Iver
Buckinghamshire
SL0 9EE
Director Name | Mr Manpreet Singh Johal |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, The Priory Stomp Road Burnham Slough SL1 7LW |
Director Name | Mr Manpreet Singh Johal |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pheldon House St Leonards Hill Windsor Berkshire SL4 4AT |
Director Name | Mr Gurkirpal Singh Tatla |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bathurst Walk Richings Park Iver Buckinghamshire SL0 9EE |
Secretary Name | Mr Rajbeer Atwaul |
---|---|
Status | Resigned |
Appointed | 07 December 2010(5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 November 2019) |
Role | Company Director |
Correspondence Address | 36 Park View Road Southall Middlesex UB1 3HJ |
Registered Address | Madison Offices Radley House Richardshaw Road Leeds West Yorkshire LS28 6LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Care Concern (Leeds) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £89,688 |
Cash | £169,126 |
Current Liabilities | £258,311 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 11 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 3 weeks from now) |
17 April 2023 | Delivered 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 2022 | Delivered on: 4 November 2022 Persons entitled: Gfs 1 LTD Classification: A registered charge Outstanding |
20 October 2022 | Delivered 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 2019 | Delivered 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 2016 | Delivered on: 22 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 August 2016 | Delivered 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 2011 | Delivered 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 |
5 February 2024 | Satisfaction of charge 073089410007 in full (1 page) |
---|---|
24 January 2024 | End of Moratorium by a Monitor (5 pages) |
8 January 2024 | Commencement of Moratorium (3 pages) |
6 December 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
25 April 2023 | Registration of charge 073089410007, created on 17 April 2023 (26 pages) |
16 March 2023 | Cessation of Madison Investments Ltd as a person with significant control on 1 March 2023 (1 page) |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
16 March 2023 | Notification of Harjoth Singh Sekhon as a person with significant control on 1 March 2023 (2 pages) |
8 December 2022 | Change of details for Madison Investments Ltd as a person with significant control on 8 December 2022 (2 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
10 November 2022 | Notification of Madison Investments Ltd as a person with significant control on 20 October 2022 (2 pages) |
9 November 2022 | Termination of appointment of Manpreet Singh Johal as a director on 20 October 2022 (1 page) |
9 November 2022 | Appointment of Mr Harjoth Singh Sekhon as a director on 20 October 2022 (2 pages) |
9 November 2022 | Registered 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 2022 | Cessation of Tenm Iii Limited as a person with significant control on 20 October 2022 (1 page) |
9 November 2022 | Termination of appointment of Sukhvir Singh Tatla as a director on 20 October 2022 (1 page) |
4 November 2022 | Registration of charge 073089410006, created on 20 October 2022 (26 pages) |
4 November 2022 | Registration of charge 073089410005, created on 20 October 2022 (40 pages) |
6 October 2022 | Accounts for a small company made up to 30 September 2021 (21 pages) |
12 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
23 December 2021 | Satisfaction of charge 073089410004 in full (1 page) |
31 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
13 July 2021 | Accounts for a small company made up to 30 September 2020 (19 pages) |
5 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2020 | Accounts for a small company made up to 30 September 2019 (19 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
4 November 2019 | Termination of appointment of Rajbeer Atwaul as a secretary on 4 November 2019 (1 page) |
27 September 2019 | Confirmation statement made on 25 August 2019 with updates (4 pages) |
2 September 2019 | Memorandum and Articles of Association (20 pages) |
2 September 2019 | Resolutions
|
26 July 2019 | Registration of charge 073089410004, created on 19 July 2019 (34 pages) |
19 July 2019 | Satisfaction of charge 1 in full (1 page) |
8 July 2019 | Notification of Tenm Iii Limited as a person with significant control on 21 June 2019 (2 pages) |
8 July 2019 | Cessation of Care Concern (Leeds) Limited as a person with significant control on 21 June 2019 (1 page) |
8 July 2019 | Cessation of Care Concern (Leeds) Limited as a person with significant control on 21 June 2019 (1 page) |
5 July 2019 | Satisfaction of charge 073089410003 in full (4 pages) |
5 July 2019 | Satisfaction of charge 073089410002 in full (4 pages) |
4 July 2019 | Accounts for a small company made up to 30 September 2018 (12 pages) |
12 June 2019 | Appointment of Mr Manpreet Singh Johal as a director on 22 May 2019 (2 pages) |
31 October 2018 | Amended accounts for a small company made up to 30 September 2016 (7 pages) |
3 October 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
11 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
8 August 2018 | Registered 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 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
24 August 2017 | Notification of Care Concern (Leeds) Limited as a person with significant control on 6 April 2016 (1 page) |
24 August 2017 | Notification of Care Concern (Leeds) Limited as a person with significant control on 24 August 2017 (1 page) |
30 June 2017 | Full accounts made up to 30 September 2016 (11 pages) |
30 June 2017 | Full accounts made up to 30 September 2016 (11 pages) |
22 August 2016 | Registration of charge 073089410003, created on 17 August 2016 (15 pages) |
22 August 2016 | Registration of charge 073089410002, created on 17 August 2016 (8 pages) |
22 August 2016 | Registration of charge 073089410002, created on 17 August 2016 (8 pages) |
22 August 2016 | Registration of charge 073089410003, created on 17 August 2016 (15 pages) |
8 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 August 2013 | Appointment of Mr Sukhvir Singh Tatla as a director (2 pages) |
2 August 2013 | Termination of appointment of Manpreet Johal as a director (1 page) |
2 August 2013 | Appointment of Mr Sukhvir Singh Tatla as a director (2 pages) |
2 August 2013 | Termination of appointment of Manpreet Johal as a director (1 page) |
15 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 April 2013 | Current accounting period shortened from 31 July 2012 to 30 September 2011 (1 page) |
12 April 2013 | Current accounting period shortened from 31 July 2012 to 30 September 2011 (1 page) |
12 April 2013 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
12 April 2013 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Company name changed windyhall care LIMITED\certificate issued on 07/12/10
|
7 December 2010 | Appointment of Mr Rajbeer Atwaul as a secretary (2 pages) |
7 December 2010 | Appointment of Mr Rajbeer Atwaul as a secretary (2 pages) |
7 December 2010 | Company name changed windyhall care LIMITED\certificate issued on 07/12/10
|
6 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
6 December 2010 | Termination of appointment of Gurkirpal Tatla as a director (1 page) |
6 December 2010 | Termination of appointment of Gurkirpal Tatla as a director (1 page) |
8 July 2010 | Incorporation
|
8 July 2010 | Incorporation
|
8 July 2010 | Incorporation
|