Newcastle Upon Tyne
Tyne And Wear
NE3 2DZ
Director Name | Mr Paul Sanju Kohli |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Greystoke Park Newcastle Upon Tyne Tyne And Wear NE3 2DZ |
Secretary Name | Mrs Shilpi Kohli |
---|---|
Status | Current |
Appointed | 01 August 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 38 Greystoke Park Newcastle Upon Tyne NE3 2DZ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Krishan Lal Kohli |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38 Greystoke Park Newcastle Upon Tyne Tyne And Wear NE3 2DZ |
Telephone | 0191 5171020 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Village Care Home Wellfield Road Murton Seaham County Durham SR7 9HN |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Murton |
Ward | Murton |
Built Up Area | Murton (County Durham) |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Krishan Lal Kohli 33.33% Ordinary |
---|---|
1 at £1 | Paul Kohli 33.33% Ordinary |
1 at £1 | Sushilta Kohli 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£306,911 |
Cash | £268,508 |
Current Liabilities | £619,508 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
13 February 2019 | Delivered on: 15 February 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|---|
11 April 2014 | Delivered on: 26 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 April 2014 | Delivered 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 2012 | Delivered 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 |
8 April 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
8 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
8 April 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
12 July 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
27 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
3 July 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
1 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
1 August 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
18 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
15 February 2019 | Satisfaction of charge 079535130003 in full (1 page) |
15 February 2019 | Satisfaction of charge 079535130002 in full (1 page) |
15 February 2019 | Registration of charge 079535130004, created on 13 February 2019 (21 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 July 2018 | Withdrawal of a person with significant control statement on 20 July 2018 (2 pages) |
20 July 2018 | Notification of Sushilta Kohli as a person with significant control on 20 July 2018 (2 pages) |
23 February 2018 | Termination of appointment of Krishan Lal Kohli as a director on 22 February 2018 (1 page) |
23 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 May 2014 | Satisfaction of charge 1 in full (4 pages) |
15 May 2014 | Satisfaction of charge 1 in full (4 pages) |
26 April 2014 | Registration of charge 079535130003 (42 pages) |
26 April 2014 | Registration of charge 079535130003 (42 pages) |
26 April 2014 | Registration of charge 079535130002 (41 pages) |
26 April 2014 | Registration of charge 079535130002 (41 pages) |
12 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 February 2013 | Register inspection address has been changed (1 page) |
19 February 2013 | Register(s) moved to registered inspection location (1 page) |
19 February 2013 | Register(s) moved to registered inspection location (1 page) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Register inspection address has been changed (1 page) |
18 February 2013 | Registered office address changed from 38 Greystoke Park Newcastle upon Tyne NE3 2DZ United Kingdom on 18 February 2013 (1 page) |
18 February 2013 | Appointment of Mrs Shilpi Kohli as a secretary (1 page) |
18 February 2013 | Appointment of Mrs Shilpi Kohli as a secretary (1 page) |
18 February 2013 | Registered office address changed from 38 Greystoke Park Newcastle upon Tyne NE3 2DZ United Kingdom on 18 February 2013 (1 page) |
6 September 2012 | Resolutions
|
6 September 2012 | Resolutions
|
14 August 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 July 2012 | Appointment of Krishan Lal Kohli as a director (3 pages) |
16 July 2012 | Appointment of Sushilta Kohli as a director (3 pages) |
16 July 2012 | Appointment of Sushilta Kohli as a director (3 pages) |
16 July 2012 | Appointment of Krishan Lal Kohli as a director (3 pages) |
4 May 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
4 May 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
4 May 2012 | Appointment of Paul Kohli as a director (3 pages) |
4 May 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
4 May 2012 | Appointment of Paul Kohli as a director (3 pages) |
20 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 February 2012 | Incorporation (36 pages) |
17 February 2012 | Incorporation (36 pages) |