Company NameHornby Healthcare Limited
DirectorSanjai Kumar Ahitan
Company StatusActive
Company Number07553557
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Sanjai Kumar Ahitan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock Hornby
Northallerton
North Yorkshire
DL6 2JH
Secretary NameMrs Madhu Ahitan
StatusCurrent
Appointed03 March 2015(3 years, 12 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressThe Paddock Hornby
Northallerton
North Yorkshire
DL6 2JH
Director NameMrs Madhu Ahitan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock Hornby
Northallerton
North Yorkshire
DL6 2JH

Location

Registered AddressThe Paddock
Hornby
Northallerton
North Yorkshire
DL6 2JH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHornby
WardAppleton Wiske & Smeatons
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Madhu Ahitan
50.00%
Ordinary
1 at £1Sanjai Kumar Ahitan
50.00%
Ordinary

Financials

Year2014
Net Worth-£375,679
Cash£3,460
Current Liabilities£338,707

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (2 months ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Charges

9 May 2014Delivered on: 27 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 May 2014Delivered on: 14 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a shoreline nursing home 2A park avenue redcar f/h t/no. Absolute CE75952.
Outstanding
5 December 2012Delivered on: 7 December 2012
Satisfied on: 14 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

20 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 May 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
4 March 2015Appointment of Mrs Madhu Ahitan as a secretary on 3 March 2015 (2 pages)
4 March 2015Appointment of Mrs Madhu Ahitan as a secretary on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Madhu Ahitan as a director on 3 March 2015 (1 page)
4 March 2015Termination of appointment of Madhu Ahitan as a director on 3 March 2015 (1 page)
4 March 2015Appointment of Mrs Madhu Ahitan as a secretary on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Madhu Ahitan as a director on 3 March 2015 (1 page)
27 January 2015 (37 pages)
27 January 2015 (37 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Satisfaction of charge 1 in full (1 page)
14 October 2014Satisfaction of charge 1 in full (1 page)
14 May 2014Registration of charge 075535570002 (33 pages)
14 May 2014Registration of charge 075535570002 (33 pages)
10 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
10 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
10 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)