Company NamePepperwood Care Limited
DirectorJaimini Chohan
Company StatusActive
Company Number07547085
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jaimini Chohan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(same day as company formation)
RoleHealthcare
Country of ResidenceScotland
Correspondence AddressCraignish By Kelty
By Kelty
Kinross-Shire
KY4 0HX
Scotland
Director NameMs Ashley Arvin Sham
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleHealthcare
Country of ResidenceUnited Kingdom
Correspondence AddressGlengairn Kincurdie
Rosemarkie
Ross-Shire
IV10 8SJ
Scotland

Location

Registered AddressC/O Azets Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Ashley Arvin Sham
50.00%
Ordinary
1 at £1Jaimini Chohan
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,667
Cash£63,651
Current Liabilities£698,757

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

6 May 2022Delivered on: 9 May 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 June 2016Delivered on: 20 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 July 2015Delivered on: 27 July 2015
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding
3 July 2013Delivered on: 8 July 2013
Satisfied on: 20 May 2015
Persons entitled: Santander UK PLC (In Its Capacity as Security Trustee for Each Group Member)

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Fully Satisfied

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
30 October 2020Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 30 October 2020 (1 page)
30 October 2020Registered office address changed from C/O Jaimini Chohan Highfield Ranch Jubilee Lane Blackpool FY4 5EP to 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 30 October 2020 (1 page)
11 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
18 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 October 2018Director's details changed for Ms Jaimini Chohan on 22 October 2018 (2 pages)
4 September 2018Notification of Jaimini Chohan as a person with significant control on 6 April 2016 (2 pages)
21 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 June 2016Satisfaction of charge 075470850002 in full (4 pages)
24 June 2016Satisfaction of charge 075470850002 in full (4 pages)
20 June 2016Registration of charge 075470850003, created on 6 June 2016 (5 pages)
20 June 2016Registration of charge 075470850003, created on 6 June 2016 (5 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
24 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 2
(3 pages)
24 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 2
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 July 2015Registration of charge 075470850002, created on 24 July 2015 (21 pages)
27 July 2015Registration of charge 075470850002, created on 24 July 2015 (21 pages)
20 May 2015Satisfaction of charge 075470850001 in full (1 page)
20 May 2015Satisfaction of charge 075470850001 in full (1 page)
11 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
29 January 2015Registered office address changed from 12 Pepperwood Drive Birmingham B31 5HX to C/O Jaimini Chohan Highfield Ranch Jubilee Lane Blackpool FY4 5EP on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 12 Pepperwood Drive Birmingham B31 5HX to C/O Jaimini Chohan Highfield Ranch Jubilee Lane Blackpool FY4 5EP on 29 January 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 June 2014Termination of appointment of Ashley Sham as a director (1 page)
23 June 2014Termination of appointment of Ashley Sham as a director (1 page)
26 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(4 pages)
26 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(4 pages)
26 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(4 pages)
31 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 July 2013Registration of charge 075470850001 (31 pages)
8 July 2013Registration of charge 075470850001 (31 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 June 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
1 March 2011Incorporation (23 pages)
1 March 2011Incorporation (23 pages)