Newcastle Upon Tyne
NE1 1UQ
Director Name | Mr Atul Malhotra |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malhotra House 50 Grey Street Newcastle Upon Tyne NE1 6AE |
Director Name | Jagmohan Malhotra |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 September 2013(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | Director |
Correspondence Address | Malhotra House 50 Grey Street Newcastle Upon Tyne NE1 6AE |
Director Name | Mr Varun Malhotra |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malhotra House 50 Grey Street Newcastle Upon Tyne NE1 6AE |
Secretary Name | Mr Aman Sehgal |
---|---|
Status | Current |
Appointed | 18 April 2018(6 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Malhotra House 50 Grey Street Newcastle Upon Tyne NE1 6AE |
Director Name | Mr David John Elliott |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Malhotra House 50 Grey Street Newcastle Upon Tyne NE1 6AE |
Director Name | Mr Hitesh Manav Malhotra |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(11 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malhotra House 50 Grey Street Newcastle Upon Tyne NE1 6AE |
Director Name | Mr Christopher Jonathan Welch |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Secretary Name | Alok Loomba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 April 2018) |
Role | Company Director |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Website | prestwickcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2330387 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Malhotra House 50 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
4.5k at £1 | Chunda Malhotra 9.00% Ordinary D |
---|---|
4.5k at £1 | Manju Malhotra 9.00% Ordinary B |
4k at £1 | Devinder Malhotra 8.00% Ordinary |
3k at £1 | Atul Malhotra 6.00% Ordinary E |
3k at £1 | Varun Malhotra 6.00% Ordinary F |
2k at £1 | Atul Malhorta 4.00% Ordinary |
2k at £1 | Varun Malhotra 4.00% Ordinary |
16k at £1 | Jagmohan Malhotra 32.00% Ordinary A |
10.5k at £1 | Devinder Malhotra 21.00% Ordinary C |
500 at £1 | Heatherfield Group LTD 1.00% Ordinary H |
Year | 2014 |
---|---|
Turnover | £27,455,906 |
Gross Profit | £23,353,587 |
Net Worth | £47,341,494 |
Cash | £2,839,249 |
Current Liabilities | £14,451,915 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
23 October 2020 | Delivered on: 27 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
31 December 2019 | Delivered on: 2 January 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
31 December 2019 | Delivered on: 2 January 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
27 March 2018 | Delivered on: 28 March 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 42-50 (even) grey street, newcastle upon tyne, NE1 6AE as the same is registered at hm land registry with title no TY310187 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
30 August 2013 | Delivered 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 |
27 March 2018 | Delivered on: 5 April 2018 Satisfied on: 10 April 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 42-50 (even) grey street newcastle upon tyne NE1 6AE - freehold title number TY310187. Fully Satisfied |
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (43 pages) |
---|---|
29 September 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
10 October 2016 | Group of companies' accounts made up to 31 March 2016 (44 pages) |
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
13 November 2015 | Group of companies' accounts made up to 31 March 2015 (38 pages) |
2 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
22 December 2014 | Full accounts made up to 31 March 2014 (34 pages) |
17 November 2014 | Registered 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) |
30 October 2014 | Re-registration from a private company to a public company including appointment of secretary(s)
|
30 October 2014 | Resolutions
|
14 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Registered office address changed from Dav House Groat Market Newcastle upon Tyne NE1 1UQ England on 14 March 2014 (1 page) |
13 March 2014 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 13 March 2014 (1 page) |
23 December 2013 | Company name changed malhotra LIMITED\certificate issued on 23/12/13
|
13 December 2013 | Resolutions
|
19 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
19 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
10 September 2013 | Resolutions
|
9 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
9 September 2013 | Appointment of Mr Atul Malhotra as a director (3 pages) |
9 September 2013 | Change of share class name or designation (2 pages) |
9 September 2013 | Appointment of Jagmohan Malhotra as a director (3 pages) |
9 September 2013 | Appointment of Mr Varun Malhotra as a director (3 pages) |
9 September 2013 | Resolutions
|
4 September 2013 | Registration of charge 079181460001 (18 pages) |
3 September 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
3 September 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
10 April 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Termination of appointment of Christopher Welch as a director (1 page) |
22 January 2013 | Appointment of Mr Devinder Malhotra as a director (2 pages) |
20 January 2012 | Incorporation (15 pages) |