Company NameMalhotra Care Homes Limited
DirectorDevinder Mohan Malhotra
Company StatusActive
Company Number06902590
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 10 months ago)
Previous NameDAV Homes Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Director

Director NameMr Devinder Mohan Malhotra
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Edgehill
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JQ

Contact

Telephone0191 2330387
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMalhotra House
50 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Malhotra Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,134,590
Net Worth£6,642,340
Cash£1,677,525
Current Liabilities£12,246,965

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 3 weeks from now)

Charges

30 August 2013Delivered on: 4 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold property being the former northumberland records office northumberland county council brandling drive melton park newcastle upon tyne title no TY354055. Notification of addition to or amendment of charge.
Outstanding
30 August 2013Delivered on: 4 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold property being parklands nursing home station road seaham title no DU161941. Notification of addition to or amendment of charge.
Outstanding
30 August 2013Delivered on: 4 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold property being covent house durham road birtley chester le street title no TY203677.
Outstanding
30 August 2013Delivered on: 4 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold property being land on the west side of coronation street annitsford title no TY378427 and land on the west side of lee street annitsford cramlinton title no TY491378. Notification of addition to or amendment of charge.
Outstanding
30 August 2013Delivered on: 4 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold property known as addison court st agnes gardens ryton title no TY449036. Notification of addition to or amendment of charge.
Outstanding
30 August 2013Delivered on: 4 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 August 2009Delivered on: 2 September 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: For details of property charged please refer to form 395. 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 see image for full details.
Outstanding
24 August 2009Delivered on: 25 August 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £2,949,000.00 due or to become due from the company to the chargee.
Particulars: Land at st agnes gardens ryton tyne & wear t/no. TY449036 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
31 December 2019Delivered on: 2 January 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: By way of legal mortgage the freehold properties listed in the schedule of the deed including the freehold land and buildings known as abbey court, kenton road, gosforth, NE3 3UW registered at the land registry as leagreen court care home, leagreen court, newcastle upon tyne, NE3 3UW under title number TY297755 and other properties, further details of which can be found in the schedule of the deed.
Outstanding
31 December 2019Delivered on: 2 January 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: By way of legal mortgage the freehold properties listed in the schedule of the deed including the freehold land and buildings known as abbey court, kenton road, gosforth, NE3 3UW registered at the land registry as leagreen court care home, leagreen court, newcastle upon tyne, NE3 3UW under title number TY297755 and other properties, further details of which can be found in the schedule of the deed.
Outstanding
19 September 2016Delivered on: 22 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Legal charge over the property known as leagreen court care home, leagreen court, newcastle upon tyne, NE3 3UW. Land registry title no. TY297755.
Outstanding
19 September 2014Delivered on: 26 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 August 2013Delivered on: 19 September 2013
Persons entitled: Northumberland County Council

Classification: A registered charge
Particulars: Northumberland records office northumberland county council brandling drive melton park newcastle upon tyne.
Outstanding
22 December 2008Delivered on: 19 September 2013
Persons entitled: Northumberland County Council

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Northumberland records office, northumberland county council, brandling drive, melton park, newcastle upon tyne.
Outstanding
22 December 2008Delivered on: 16 September 2013
Persons entitled: Northumberland County Council

Classification: Legal charge
Secured details: All monies due or to become due from the chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Northumberland records office northumberland county council brandling drive melton park newcastle upon tyne.
Outstanding
30 August 2013Delivered on: 16 September 2013
Persons entitled: Northumberland County Council

Classification: A registered charge
Particulars: Northumberland records office northumberland county council brandling drive melton park newcastle upon tyne.
Outstanding
30 August 2013Delivered on: 4 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold property known as belle vue house 1 stanmore road heaton title no TY372661 freehold property being land and buildings on the west side of stanmore road heaton title no TY147048. Notification of addition to or amendment of charge.
Outstanding
30 August 2013Delivered on: 4 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold property being 45-47 sanderson road newcastle upon tyne title no TY325519 and TY325518. Notification of addition to or amendment of charge.
Outstanding
24 August 2009Delivered on: 25 August 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £3,176,000.00 due or to become due from the company to the chargee.
Particulars: Land on east side of durham road birtley t/no. TY203677 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding

Filing History

20 December 2017Full accounts made up to 31 March 2017 (21 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
18 October 2016Full accounts made up to 31 March 2016 (25 pages)
22 September 2016Registration of charge 069025900017, created on 19 September 2016 (9 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(3 pages)
18 December 2015Full accounts made up to 31 March 2015 (18 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(3 pages)
19 December 2014Accounts for a medium company made up to 31 March 2014 (17 pages)
17 November 2014Registered office address changed from Dav House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ to Malhotra House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 17 November 2014 (1 page)
26 September 2014Registration of charge 069025900016, created on 19 September 2014 (20 pages)
22 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(3 pages)
23 December 2013Company name changed dav homes LIMITED\certificate issued on 23/12/13
  • CONNOT ‐
(3 pages)
17 December 2013Accounts for a medium company made up to 31 March 2013 (16 pages)
13 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-05
(1 page)
19 September 2013Particulars of a charge subject to which a property has been acquired / charge code 069025900014 (5 pages)
19 September 2013Registration of charge 069025900015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
16 September 2013Particulars of a charge subject to which a property has been acquired / charge code 069025900013
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(23 pages)
16 September 2013Registration of charge 069025900012
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(27 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2013Registration of charge 069025900009 (10 pages)
4 September 2013Registration of charge 069025900010 (10 pages)
4 September 2013Registration of charge 069025900006 (10 pages)
4 September 2013Registration of charge 069025900004 (7 pages)
4 September 2013Registration of charge 069025900007 (10 pages)
4 September 2013Registration of charge 069025900005 (10 pages)
4 September 2013Registration of charge 069025900011 (10 pages)
4 September 2013Registration of charge 069025900008 (10 pages)
15 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
8 April 2013Accounts for a medium company made up to 31 March 2012 (15 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
3 February 2012Accounts for a small company made up to 31 August 2011 (7 pages)
23 December 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
5 August 2011Accounts for a small company made up to 31 August 2010 (9 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Registered office address changed from 9 Groat Market Newcastle upon Tyne Tyne and Wear NE1 1WQ on 19 May 2011 (1 page)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011Previous accounting period extended from 31 May 2010 to 31 August 2010 (1 page)
18 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
19 April 2010Registered office address changed from 136-170 Shields Road Newcastle upon Tyne Tyne and Wear NE6 1DN on 19 April 2010 (1 page)
2 September 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 May 2009Incorporation (12 pages)