HOMELEIGH CARE LIMITED
SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 7EA

Company number 04608223
Status Active
Incorporation Date 4 December 2002
Company Type Private Limited Company
Address TUDOR HOUSE, 4 BIRDHURST ROAD, SOUTH CROYDON, SURREY, CR2 7EA
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Audited abridged accounts made up to 31 March 2016; Confirmation statement made on 4 December 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of HOMELEIGH CARE LIMITED are www.homeleighcare.co.uk, and www.homeleigh-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Homeleigh Care Limited is a Private Limited Company. The company registration number is 04608223. Homeleigh Care Limited has been working since 04 December 2002. The present status of the company is Active. The registered address of Homeleigh Care Limited is Tudor House 4 Birdhurst Road South Croydon Surrey Cr2 7ea. . AMIN, Piyoosh is a Secretary of the company. AMIN, Piyoosh is a Director of the company. PATEL, Vipul is a Director of the company. Secretary JAWAHEER, Sherine Ruth has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director JAWAHEER, Rohit Singh has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
AMIN, Piyoosh
Appointed Date: 14 February 2003

Director
AMIN, Piyoosh
Appointed Date: 14 February 2003
68 years old

Director
PATEL, Vipul
Appointed Date: 14 February 2003
62 years old

Resigned Directors

Secretary
JAWAHEER, Sherine Ruth
Resigned: 14 February 2003
Appointed Date: 04 December 2002

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 06 December 2002
Appointed Date: 04 December 2002

Director
JAWAHEER, Rohit Singh
Resigned: 25 February 2003
Appointed Date: 04 December 2002
72 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 06 December 2002
Appointed Date: 04 December 2002

Persons With Significant Control

Assured Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOMELEIGH CARE LIMITED Events

11 Jan 2017
Audited abridged accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 4 December 2016 with updates
04 Jan 2016
Accounts for a small company made up to 31 March 2015
08 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

14 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 40 more events
17 Dec 2002
Registered office changed on 17/12/02 from: 210 anerley road ewerley london SE20 8DJ
17 Dec 2002
Accounting reference date extended from 31/12/03 to 31/03/04
09 Dec 2002
Secretary resigned
09 Dec 2002
Director resigned
04 Dec 2002
Incorporation

HOMELEIGH CARE LIMITED Charges

23 January 2014
Charge code 0460 8223 0003
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Homeleigh residential care, sondes road, deal t/no K458642…
18 December 2013
Charge code 0460 8223 0002
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
12 February 2003
Mortgage debenture
Delivered: 13 February 2003
Status: Satisfied on 11 February 2014
Persons entitled: Aib Group (UK) PLC
Description: A specific equitable charge over all freehold and leasehold…