Company NameThe Tides Cloisters Care Limited
DirectorsPawan Khosla and Kejal Karan Sejpal
Company StatusActive
Company Number10975981
CategoryPrivate Limited Company
Incorporation Date21 September 2017(6 years, 7 months ago)
Previous NameCloisters Care Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Pawan Khosla
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMrs Kejal Karan Sejpal
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(6 months, 1 week after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameKaran Jitendra Sejpal
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(same day as company formation)
RolePrivate Banker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b Empress Business Centre
380 Chester Road
Manchester
M16 9EA

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

12 November 2018Delivered on: 19 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold property at 5 abbotsford road, blundellsands title number MS113851.
Outstanding
23 August 2018Delivered on: 31 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

30 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
30 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
8 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
11 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
19 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
3 December 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
21 November 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
1 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
(3 pages)
8 March 2019Registered office address changed from Bridge House Ashley Road Hale Altrincham WA14 2UT England to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 8 March 2019 (1 page)
28 November 2018Registered office address changed from Unit 1B Empress Business Centre 380 Chester Road Manchester M16 9EA United Kingdom to Bridge House Ashley Road Hale Altrincham WA14 2UT on 28 November 2018 (1 page)
19 November 2018Confirmation statement made on 20 September 2018 with updates (5 pages)
19 November 2018Registration of charge 109759810002, created on 12 November 2018 (36 pages)
31 August 2018Registration of charge 109759810001, created on 23 August 2018 (60 pages)
21 June 2018Notification of Travona Limited as a person with significant control on 21 June 2018 (2 pages)
21 June 2018Cessation of Tina Khosla as a person with significant control on 21 June 2018 (1 page)
27 April 2018Change of share class name or designation (2 pages)
14 April 2018Notification of Rkhm Care Ltd as a person with significant control on 26 March 2018 (2 pages)
10 April 2018Cessation of Pawan Khosla as a person with significant control on 27 March 2018 (1 page)
10 April 2018Notification of Tina Khosla as a person with significant control on 27 March 2018 (2 pages)
8 April 2018Statement of capital following an allotment of shares on 26 March 2018
  • GBP 2
(3 pages)
8 April 2018Appointment of Mrs Kejal Karan Sejpal as a director on 27 March 2018 (2 pages)
8 April 2018Termination of appointment of Karan Jitendra Sejpal as a director on 23 March 2018 (1 page)
8 April 2018Cessation of Karan Jitendra Sejpal as a person with significant control on 23 March 2018 (1 page)
8 April 2018Notification of Kejal Karan Sejpal as a person with significant control on 23 March 2018 (2 pages)
21 September 2017Incorporation
Statement of capital on 2017-09-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
21 September 2017Incorporation
Statement of capital on 2017-09-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)