Royston
Barnsley
South Yorkshire
S71 4RQ
Director Name | Mr Vidya Bhushan Goyal |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Noak Hill Road Billericay Essex CM12 9UG |
Director Name | Mr Avnish Mitter Goyal |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greyfriars Hutton Brentwood Essex CM13 2XB |
Director Name | Mr Ram Krishan Goyal |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 174 Norsey Road Billericay Essex CM11 1BU |
Secretary Name | Mr Ram Krishan Goyal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 174 Norsey Road Billericay Essex CM11 1BU |
Director Name | Mr Gian Singh Banwait |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Lawrence Road Huddersfield HD1 4LY |
Director Name | Mrs Jaswinder Kaur |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 January 2015(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Lawrence Road Huddersfield HD1 4LY |
Website | hallmarkhealthcare.co.uk |
---|---|
Telephone | 01277 655655 |
Telephone region | Brentwood |
Registered Address | Unit 16 Mariner Court Durkar Wakefield WF4 3FL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Strong Life Care Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,410 |
Cash | £55,279 |
Current Liabilities | £1,179,402 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
1 May 2019 | Delivered on: 20 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
30 October 2014 | Delivered on: 4 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a tuxford manor care home 143 lincoln road tuxford newark t/no NT229215. Outstanding |
30 October 2014 | Delivered on: 31 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 June 2005 | Delivered on: 18 June 2005 Satisfied on: 6 September 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Tuxford manor home lincoln road tuxford nottinghamshire t/no NT229215. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 June 2005 | Delivered on: 18 June 2005 Satisfied on: 6 September 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 March 2005 | Delivered on: 2 April 2005 Satisfied on: 3 January 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8 september 2004 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
18 December 2023 | Audited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
29 August 2023 | Registration of charge 053522590007, created on 23 August 2023 (4 pages) |
7 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
20 December 2022 | Audited abridged accounts made up to 31 March 2022 (9 pages) |
18 October 2022 | Registered office address changed from 11 Patch Wood View Newmillerdam Wakefield West Yorkshire WF2 6TU England to Unit 16 Mariner Court Durkar Wakefield WF4 3FL on 18 October 2022 (1 page) |
3 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
22 December 2021 | Audited abridged accounts made up to 31 March 2021 (9 pages) |
9 August 2021 | Confirmation statement made on 2 August 2021 with updates (3 pages) |
22 December 2020 | Audited abridged accounts made up to 31 March 2020 (10 pages) |
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
11 December 2019 | Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page) |
11 December 2019 | Audited abridged accounts made up to 31 March 2019 (9 pages) |
5 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
20 May 2019 | Registration of charge 053522590006, created on 1 May 2019 (30 pages) |
27 March 2019 | Audited abridged accounts made up to 30 March 2018 (9 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
2 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
2 August 2018 | Cessation of Harpreet Singh Banwait as a person with significant control on 2 August 2018 (1 page) |
2 August 2018 | Notification of Banwait Group Holdings Limited as a person with significant control on 2 August 2018 (2 pages) |
28 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
23 August 2017 | Termination of appointment of Jaswinder Kaur as a director on 23 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Gian Singh Banwait as a director on 23 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Jaswinder Kaur as a director on 23 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Gian Singh Banwait as a director on 23 August 2017 (1 page) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Registered office address changed from 19 the Pastures Royston Barnsley South Yorkshire S71 4RQ to 11 Patch Wood View Newmillerdam Wakefield West Yorkshire WF2 6TU on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from 19 the Pastures Royston Barnsley South Yorkshire S71 4RQ to 11 Patch Wood View Newmillerdam Wakefield West Yorkshire WF2 6TU on 14 November 2016 (1 page) |
30 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Mr Harpreet Singh Banwait on 29 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Harpreet Singh Banwait on 29 April 2015 (2 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
19 January 2015 | Registered office address changed from 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ to 19 the Pastures Royston Barnsley South Yorkshire S71 4RQ on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ to 19 the Pastures Royston Barnsley South Yorkshire S71 4RQ on 19 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Ram Goyal as a director on 30 October 2014 (1 page) |
9 January 2015 | Appointment of Mr Harpreet Singh Banwait as a director on 30 October 2014 (2 pages) |
9 January 2015 | Termination of appointment of Ram Goyal as a director on 30 October 2014 (1 page) |
9 January 2015 | Termination of appointment of Ram Goyal as a secretary on 30 October 2014 (1 page) |
9 January 2015 | Appointment of Mrs Jaswinder Kaur as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Gian Singh Banwait as a director on 9 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Avnish Goyal as a director on 30 October 2014 (1 page) |
9 January 2015 | Termination of appointment of Avnish Goyal as a director on 30 October 2014 (1 page) |
9 January 2015 | Appointment of Mr Gian Singh Banwait as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Gian Singh Banwait as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of Mrs Jaswinder Kaur as a director on 9 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Ram Goyal as a secretary on 30 October 2014 (1 page) |
9 January 2015 | Appointment of Mr Harpreet Singh Banwait as a director on 30 October 2014 (2 pages) |
9 January 2015 | Appointment of Mrs Jaswinder Kaur as a director on 9 January 2015 (2 pages) |
8 January 2015 | Company name changed hallmark care homes (tuxford) LIMITED\certificate issued on 08/01/15
|
8 January 2015 | Company name changed hallmark care homes (tuxford) LIMITED\certificate issued on 08/01/15
|
17 November 2014 | Resolutions
|
17 November 2014 | Resolutions
|
4 November 2014 | Registration of charge 053522590005, created on 30 October 2014 (32 pages) |
4 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 November 2014 | Registration of charge 053522590005, created on 30 October 2014 (32 pages) |
31 October 2014 | Registration of charge 053522590004, created on 30 October 2014 (34 pages) |
31 October 2014 | Registration of charge 053522590004, created on 30 October 2014 (34 pages) |
6 September 2014 | Satisfaction of charge 3 in full (6 pages) |
6 September 2014 | Satisfaction of charge 3 in full (6 pages) |
6 September 2014 | Satisfaction of charge 2 in full (5 pages) |
6 September 2014 | Satisfaction of charge 2 in full (5 pages) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
7 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders (5 pages) |
7 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders (5 pages) |
7 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders (5 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
23 July 2013 | Auditor's resignation (1 page) |
23 July 2013 | Sect 519 (1 page) |
23 July 2013 | Sect 519 (1 page) |
23 July 2013 | Auditor's resignation (1 page) |
25 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Director's details changed for Mr Avnish Goyal on 3 February 2012 (2 pages) |
25 February 2013 | Director's details changed for Mr Avnish Goyal on 3 February 2012 (2 pages) |
25 February 2013 | Director's details changed for Mr Avnish Goyal on 3 February 2012 (2 pages) |
25 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 February 2012 | Director's details changed for Mr Avnish Goyal on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Avnish Goyal on 3 February 2012 (2 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Termination of appointment of Vidya Goyal as a director (1 page) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Termination of appointment of Vidya Goyal as a director (1 page) |
3 February 2012 | Director's details changed for Mr Avnish Goyal on 3 February 2012 (2 pages) |
23 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
23 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 July 2011 | Change of name notice (2 pages) |
13 July 2011 | Company name changed hallmark healthcare (tuxford) LIMITED\certificate issued on 13/07/11
|
13 July 2011 | Company name changed hallmark healthcare (tuxford) LIMITED\certificate issued on 13/07/11
|
13 July 2011 | Change of name notice (2 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
5 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
18 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
3 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (11 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (11 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: first floor north, link house 62 high street billericay essex CM12 9BS (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: first floor north, link house 62 high street billericay essex CM12 9BS (1 page) |
24 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
24 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
10 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
10 February 2006 | Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page) |
10 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
10 February 2006 | Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page) |
18 June 2005 | Particulars of mortgage/charge (7 pages) |
18 June 2005 | Particulars of mortgage/charge (7 pages) |
18 June 2005 | Particulars of mortgage/charge (7 pages) |
18 June 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
5 May 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
2 April 2005 | Particulars of mortgage/charge (4 pages) |
2 April 2005 | Particulars of mortgage/charge (4 pages) |
3 February 2005 | Incorporation (20 pages) |
3 February 2005 | Incorporation (20 pages) |