SIMIKS CARE LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 4BB
Company number 02808632
Status Active
Incorporation Date 13 April 1993
Company Type Private Limited Company
Address 19 RESERVOIR ROAD, SOUTHGATE, LONDON, N14 4BB
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Registration of charge 028086320007, created on 30 January 2017; Registration of charge 028086320006, created on 5 January 2017. The most likely internet sites of SIMIKS CARE LIMITED are www.simikscare.co.uk, and www.simiks-care.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and ten months. Simiks Care Limited is a Private Limited Company. The company registration number is 02808632. Simiks Care Limited has been working since 13 April 1993. The present status of the company is Active. The registered address of Simiks Care Limited is 19 Reservoir Road Southgate London N14 4bb. The company`s financial liabilities are £44.37k. It is £-24.84k against last year. The cash in hand is £5.05k. It is £0.74k against last year. And the total assets are £518.9k, which is £69.69k against last year. MISTRY, Chhagen is a Secretary of the company. MISTRY, Chhagan is a Director of the company. MISTRY, Nalini is a Director of the company. Secretary DHANANI, Sangeet has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary PATEL, Atulkumar has been resigned. Secretary PATEL, Shushilaben Bhupendralal has been resigned. Director BAL, Jaspal Singh has been resigned. Director DHANANI, Sachin has been resigned. Director DHANANI, Sangeet has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director MISTRY, Neha, Dr has been resigned. Director PATEL, Atulkumar has been resigned. Director PATEL, Bhupendralal Jashbhai has been resigned. Director PATEL, Kalpna has been resigned. Director PATEL, Shushilaben Bhupendralal has been resigned. Director PATEL, Shushilaben Bhupendralal has been resigned. The company operates in "Other residential care activities n.e.c.".


simiks care Key Finiance

LIABILITIES £44.37k
-36%
CASH £5.05k
+17%
TOTAL ASSETS £518.9k
+15%
All Financial Figures

Current Directors

Secretary
MISTRY, Chhagen
Appointed Date: 20 August 2010

Director
MISTRY, Chhagan
Appointed Date: 27 June 2008
82 years old

Director
MISTRY, Nalini
Appointed Date: 27 June 2008
78 years old

Resigned Directors

Secretary
DHANANI, Sangeet
Resigned: 20 August 2010
Appointed Date: 27 June 2008

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 13 April 1993
Appointed Date: 13 April 1993

Secretary
PATEL, Atulkumar
Resigned: 12 March 1996
Appointed Date: 13 April 1993

Secretary
PATEL, Shushilaben Bhupendralal
Resigned: 27 June 2008
Appointed Date: 12 March 1996

Director
BAL, Jaspal Singh
Resigned: 03 August 1999
Appointed Date: 06 August 1997
66 years old

Director
DHANANI, Sachin
Resigned: 20 August 2010
Appointed Date: 27 June 2008
48 years old

Director
DHANANI, Sangeet
Resigned: 20 August 2010
Appointed Date: 27 June 2008
52 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 13 April 1993
Appointed Date: 13 April 1993

Director
MISTRY, Neha, Dr
Resigned: 04 July 2013
Appointed Date: 18 June 2013
48 years old

Director
PATEL, Atulkumar
Resigned: 06 August 1997
Appointed Date: 13 April 1993
58 years old

Director
PATEL, Bhupendralal Jashbhai
Resigned: 10 October 1999
Appointed Date: 03 August 1999
91 years old

Director
PATEL, Kalpna
Resigned: 27 June 2008
Appointed Date: 10 October 1999
54 years old

Director
PATEL, Shushilaben Bhupendralal
Resigned: 27 June 2008
Appointed Date: 18 July 2003
88 years old

Director
PATEL, Shushilaben Bhupendralal
Resigned: 12 March 1996
Appointed Date: 13 April 1993
88 years old

Persons With Significant Control

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

SIMIKS CARE LIMITED Events

22 May 2017
Confirmation statement made on 13 April 2017 with updates
08 Feb 2017
Registration of charge 028086320007, created on 30 January 2017
06 Jan 2017
Registration of charge 028086320006, created on 5 January 2017
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

...
... and 85 more events
16 Jan 1994
Accounting reference date notified as 30/09

21 Apr 1993
Registered office changed on 21/04/93 from: 4 bishops avenue northwood middlesex HA6 3DG

21 Apr 1993
Director resigned;new director appointed

21 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Apr 1993
Incorporation

SIMIKS CARE LIMITED Charges

30 January 2017
Charge code 0280 8632 0007
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 60 reservoir road, london t/no EGL173824…
5 January 2017
Charge code 0280 8632 0006
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 June 2008
Legal charge
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 97 and 99 clova road, forest gate, london.
27 June 2008
Guarantee & debenture
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 May 2005
Guarantee & debenture
Delivered: 27 May 2005
Status: Satisfied on 15 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 1997
Legal charge
Delivered: 16 September 1997
Status: Satisfied on 15 July 2008
Persons entitled: Barclays Bank PLC
Description: 97-99 clova road forest gate london borough of newham…
21 October 1994
Debenture
Delivered: 31 October 1994
Status: Satisfied on 15 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…