Company NameCare Concern Yorkshire Ltd
DirectorsSukhvir Singh Tatla and Manpreet Singh Johal
Company StatusActive
Company Number07308941
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 10 months ago)
Previous NameWindyhall Care Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Sukhvir Singh Tatla
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(3 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Bathurst Walk
Iver
Buckinghamshire
SL0 9EE
Director NameMr Manpreet Singh Johal
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(8 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, The Priory Stomp Road
Burnham
Slough
SL1 7LW
Director NameMr Manpreet Singh Johal
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPheldon House St Leonards Hill
Windsor
Berkshire
SL4 4AT
Director NameMr Gurkirpal Singh Tatla
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Bathurst Walk
Richings Park
Iver
Buckinghamshire
SL0 9EE
Secretary NameMr Rajbeer Atwaul
StatusResigned
Appointed07 December 2010(5 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 November 2019)
RoleCompany Director
Correspondence Address36 Park View Road
Southall
Middlesex
UB1 3HJ

Location

Registered AddressMadison Offices Radley House
Richardshaw Road
Leeds
West Yorkshire
LS28 6LE
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Care Concern (Leeds) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£89,688
Cash£169,126
Current Liabilities£258,311

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 3 weeks from now)

Charges

17 April 2023Delivered on: 25 April 2023
Persons entitled: The Bridging Group Limited

Classification: A registered charge
Particulars: The freehold property, brief particulars of which are; moorfield house, field house walk, leeds LS17 6HW with title no WYK513393.
Outstanding
20 October 2022Delivered on: 4 November 2022
Persons entitled: Gfs 1 LTD

Classification: A registered charge
Outstanding
20 October 2022Delivered on: 4 November 2022
Persons entitled: Gfs 1 LTD

Classification: A registered charge
Particulars: Moorfield house, field house walk, leeds, LS17 6HW being all the land and buildings registered at hm land registry under title number WYK513393.
Outstanding
19 July 2019Delivered on: 26 July 2019
Persons entitled: Downing LLP as Security Agent and Trustee for Itself and the Other Finance Parties

Classification: A registered charge
Particulars: The freehold property known as moorfield house, field house walk, leeds, with land registry title number WYK513393.. All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the company, or in which the company has an interest at any time together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon, all easements rights, and agreements in respect thereof and the benefit of all covenants given in respect thereof.. All legal and equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the company in relation to any patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in future subsist), whether registered or unregistered and the benefit of all applications and rights to use such assets of the company (which may now or in future subsist).. For more details please see the charging instrument.
Outstanding
17 August 2016Delivered on: 22 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 August 2016Delivered on: 22 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being moorfield house, field house walk, leeds LS17 6HN (title number WYK513393).
Outstanding
20 May 2011Delivered on: 26 May 2011
Persons entitled: Quercus Nursing Homes 2001 (A) Limited and Quercus Nursing Homes 2001 (B) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the undertaking and all its property and assets whatsoever and wheresoever present and future.
Outstanding

Filing History

5 February 2024Satisfaction of charge 073089410007 in full (1 page)
24 January 2024End of Moratorium by a Monitor (5 pages)
8 January 2024Commencement of Moratorium (3 pages)
6 December 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
25 April 2023Registration of charge 073089410007, created on 17 April 2023 (26 pages)
16 March 2023Cessation of Madison Investments Ltd as a person with significant control on 1 March 2023 (1 page)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
16 March 2023Notification of Harjoth Singh Sekhon as a person with significant control on 1 March 2023 (2 pages)
8 December 2022Change of details for Madison Investments Ltd as a person with significant control on 8 December 2022 (2 pages)
30 November 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
10 November 2022Notification of Madison Investments Ltd as a person with significant control on 20 October 2022 (2 pages)
9 November 2022Termination of appointment of Manpreet Singh Johal as a director on 20 October 2022 (1 page)
9 November 2022Appointment of Mr Harjoth Singh Sekhon as a director on 20 October 2022 (2 pages)
9 November 2022Registered office address changed from 2nd Floor, the Priory Stomp Road Burnham Slough SL1 7LW England to Madison Offices Radley House Richardshaw Road Leeds West Yorkshire LS28 6LE on 9 November 2022 (1 page)
9 November 2022Cessation of Tenm Iii Limited as a person with significant control on 20 October 2022 (1 page)
9 November 2022Termination of appointment of Sukhvir Singh Tatla as a director on 20 October 2022 (1 page)
4 November 2022Registration of charge 073089410006, created on 20 October 2022 (26 pages)
4 November 2022Registration of charge 073089410005, created on 20 October 2022 (40 pages)
6 October 2022Accounts for a small company made up to 30 September 2021 (21 pages)
12 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
23 December 2021Satisfaction of charge 073089410004 in full (1 page)
31 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
13 July 2021Accounts for a small company made up to 30 September 2020 (19 pages)
5 December 2020Compulsory strike-off action has been discontinued (1 page)
4 December 2020Accounts for a small company made up to 30 September 2019 (19 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
27 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
4 November 2019Termination of appointment of Rajbeer Atwaul as a secretary on 4 November 2019 (1 page)
27 September 2019Confirmation statement made on 25 August 2019 with updates (4 pages)
2 September 2019Memorandum and Articles of Association (20 pages)
2 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Relevent documents 10/07/2019
(3 pages)
26 July 2019Registration of charge 073089410004, created on 19 July 2019 (34 pages)
19 July 2019Satisfaction of charge 1 in full (1 page)
8 July 2019Notification of Tenm Iii Limited as a person with significant control on 21 June 2019 (2 pages)
8 July 2019Cessation of Care Concern (Leeds) Limited as a person with significant control on 21 June 2019 (1 page)
8 July 2019Cessation of Care Concern (Leeds) Limited as a person with significant control on 21 June 2019 (1 page)
5 July 2019Satisfaction of charge 073089410003 in full (4 pages)
5 July 2019Satisfaction of charge 073089410002 in full (4 pages)
4 July 2019Accounts for a small company made up to 30 September 2018 (12 pages)
12 June 2019Appointment of Mr Manpreet Singh Johal as a director on 22 May 2019 (2 pages)
31 October 2018Amended accounts for a small company made up to 30 September 2016 (7 pages)
3 October 2018Accounts for a small company made up to 30 September 2017 (12 pages)
11 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
8 August 2018Registered office address changed from 204 Field End Road Pinner Middlesex HA5 1rd to 2nd Floor, the Priory Stomp Road Burnham Slough SL1 7LW on 8 August 2018 (1 page)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
24 August 2017Notification of Care Concern (Leeds) Limited as a person with significant control on 6 April 2016 (1 page)
24 August 2017Notification of Care Concern (Leeds) Limited as a person with significant control on 24 August 2017 (1 page)
30 June 2017Full accounts made up to 30 September 2016 (11 pages)
30 June 2017Full accounts made up to 30 September 2016 (11 pages)
22 August 2016Registration of charge 073089410003, created on 17 August 2016 (15 pages)
22 August 2016Registration of charge 073089410002, created on 17 August 2016 (8 pages)
22 August 2016Registration of charge 073089410002, created on 17 August 2016 (8 pages)
22 August 2016Registration of charge 073089410003, created on 17 August 2016 (15 pages)
8 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 August 2013Appointment of Mr Sukhvir Singh Tatla as a director (2 pages)
2 August 2013Termination of appointment of Manpreet Johal as a director (1 page)
2 August 2013Appointment of Mr Sukhvir Singh Tatla as a director (2 pages)
2 August 2013Termination of appointment of Manpreet Johal as a director (1 page)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 April 2013Current accounting period shortened from 31 July 2012 to 30 September 2011 (1 page)
12 April 2013Current accounting period shortened from 31 July 2012 to 30 September 2011 (1 page)
12 April 2013Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 April 2013Accounts for a dormant company made up to 30 September 2011 (2 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
7 December 2010Company name changed windyhall care LIMITED\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2010Appointment of Mr Rajbeer Atwaul as a secretary (2 pages)
7 December 2010Appointment of Mr Rajbeer Atwaul as a secretary (2 pages)
7 December 2010Company name changed windyhall care LIMITED\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
6 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
6 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
6 December 2010Termination of appointment of Gurkirpal Tatla as a director (1 page)
6 December 2010Termination of appointment of Gurkirpal Tatla as a director (1 page)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)