Company NameD3 (Murton) Limited
DirectorPaul Sanju Kohli
Company StatusActive
Company Number09642880
CategoryPrivate Limited Company
Incorporation Date17 June 2015(8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Paul Sanju Kohli
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Greystoke Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2DZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

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

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 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
13 February 2019Delivered on: 15 February 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: All that freehold property known as kimblesworth nursing home, elm crescent, kimblesworth, chester-le-street, DH2 3QJ and 2 leefield, kimblesworth, chester-le-street DH2 3QL as the same is registered at hm land registry under title numbers DU185294 and DU161376: for more details please refer to the instrument.
Outstanding

Filing History

19 August 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
11 February 2020Registered office address changed from 7 Brenkley Way Blezard Business Park Newcastle upon Tyne Tyne & Wear NE13 6DS United Kingdom to Village Care Home Wellfield Road Murton Seaham SR7 9HN on 11 February 2020 (1 page)
17 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
17 June 2019Cessation of Executives of K L Kohli (Deceased) as a person with significant control on 16 June 2019 (1 page)
17 June 2019Change of details for Mrs Sushilta Kohli as a person with significant control on 16 June 2019 (2 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
15 February 2019Registration of charge 096428800001, created on 13 February 2019 (17 pages)
15 February 2019Registration of charge 096428800002, created on 13 February 2019 (21 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (8 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (8 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(3 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(3 pages)
23 July 2015Appointment of Paul Kohli as a director on 17 June 2015 (3 pages)
23 July 2015Appointment of Paul Kohli as a director on 17 June 2015 (3 pages)
22 July 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 3
(4 pages)
22 July 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 3
(4 pages)
23 June 2015Termination of appointment of Barbara Kahan as a director on 17 June 2015 (2 pages)
23 June 2015Termination of appointment of Barbara Kahan as a director on 17 June 2015 (2 pages)
17 June 2015Incorporation
Statement of capital on 2015-06-17
  • GBP 1
(36 pages)
17 June 2015Incorporation
Statement of capital on 2015-06-17
  • GBP 1
(36 pages)