Company NameVillage Care Home (Murton) Limited
DirectorsSushilta Kohli and Paul Sanju Kohli
Company StatusActive
Company Number07953513
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMrs Sushilta Kohli
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address38 Greystoke Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2DZ
Director NameMr Paul Sanju Kohli
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Greystoke Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2DZ
Secretary NameMrs Shilpi Kohli
StatusCurrent
Appointed01 August 2012(5 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address38 Greystoke Park
Newcastle Upon Tyne
NE3 2DZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Krishan Lal Kohli
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address38 Greystoke Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2DZ

Contact

Telephone0191 5171020
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressVillage Care Home Wellfield Road
Murton
Seaham
County Durham
SR7 9HN
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishMurton
WardMurton
Built Up AreaMurton (County Durham)
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Krishan Lal Kohli
33.33%
Ordinary
1 at £1Paul Kohli
33.33%
Ordinary
1 at £1Sushilta Kohli
33.33%
Ordinary

Financials

Year2014
Net Worth-£306,911
Cash£268,508
Current Liabilities£619,508

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

13 February 2019Delivered on: 15 February 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
11 April 2014Delivered on: 26 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 April 2014Delivered on: 26 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The l/h property k/a village care home wellfield road murton seaham county durham.
Outstanding
9 August 2012Delivered on: 14 August 2012
Satisfied on: 15 May 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member (The Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the group or group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

8 April 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
8 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
8 April 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
12 July 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
27 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
1 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
1 August 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
15 February 2019Satisfaction of charge 079535130003 in full (1 page)
15 February 2019Satisfaction of charge 079535130002 in full (1 page)
15 February 2019Registration of charge 079535130004, created on 13 February 2019 (21 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 July 2018Withdrawal of a person with significant control statement on 20 July 2018 (2 pages)
20 July 2018Notification of Sushilta Kohli as a person with significant control on 20 July 2018 (2 pages)
23 February 2018Termination of appointment of Krishan Lal Kohli as a director on 22 February 2018 (1 page)
23 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 June 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
19 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3
(6 pages)
19 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(6 pages)
6 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 May 2014Satisfaction of charge 1 in full (4 pages)
15 May 2014Satisfaction of charge 1 in full (4 pages)
26 April 2014Registration of charge 079535130003 (42 pages)
26 April 2014Registration of charge 079535130003 (42 pages)
26 April 2014Registration of charge 079535130002 (41 pages)
26 April 2014Registration of charge 079535130002 (41 pages)
12 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3
(6 pages)
12 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 February 2013Register inspection address has been changed (1 page)
19 February 2013Register(s) moved to registered inspection location (1 page)
19 February 2013Register(s) moved to registered inspection location (1 page)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
19 February 2013Register inspection address has been changed (1 page)
18 February 2013Registered office address changed from 38 Greystoke Park Newcastle upon Tyne NE3 2DZ United Kingdom on 18 February 2013 (1 page)
18 February 2013Appointment of Mrs Shilpi Kohli as a secretary (1 page)
18 February 2013Appointment of Mrs Shilpi Kohli as a secretary (1 page)
18 February 2013Registered office address changed from 38 Greystoke Park Newcastle upon Tyne NE3 2DZ United Kingdom on 18 February 2013 (1 page)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 July 2012Appointment of Krishan Lal Kohli as a director (3 pages)
16 July 2012Appointment of Sushilta Kohli as a director (3 pages)
16 July 2012Appointment of Sushilta Kohli as a director (3 pages)
16 July 2012Appointment of Krishan Lal Kohli as a director (3 pages)
4 May 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 3
(4 pages)
4 May 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 3
(4 pages)
4 May 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
4 May 2012Appointment of Paul Kohli as a director (3 pages)
4 May 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
4 May 2012Appointment of Paul Kohli as a director (3 pages)
20 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
20 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
17 February 2012Incorporation (36 pages)
17 February 2012Incorporation (36 pages)