CARE ASSIST LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1PD

Company number 05810658
Status Active
Incorporation Date 9 May 2006
Company Type Private Limited Company
Address CERVANTES HOUSE, 5-9 HEADSTONE ROAD, HARROW, MIDDLESEX, HA1 1PD
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Satisfaction of charge 10 in full; Registration of charge 058106580011, created on 21 April 2017. The most likely internet sites of CARE ASSIST LIMITED are www.careassist.co.uk, and www.care-assist.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Care Assist Limited is a Private Limited Company. The company registration number is 05810658. Care Assist Limited has been working since 09 May 2006. The present status of the company is Active. The registered address of Care Assist Limited is Cervantes House 5 9 Headstone Road Harrow Middlesex Ha1 1pd. . GOHIL, Sundeep is a Secretary of the company. GOHIL, Sundeep is a Director of the company. MALIWAL, Vijay Kumar is a Director of the company. WAZIR, Asha is a Director of the company. WAZIR, Siddarth is a Director of the company. WAZIR, Surinder is a Director of the company. Secretary GOHIL, Dilip has been resigned. Secretary WAZIR, Surinder has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BECKETT, John Francis has been resigned. Director RIGBY, Lynn Karen has been resigned. Director THORNE, John Valentine has been resigned. Director WAZIR, Asha has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
GOHIL, Sundeep
Appointed Date: 30 May 2008

Director
GOHIL, Sundeep
Appointed Date: 27 June 2008
58 years old

Director
MALIWAL, Vijay Kumar
Appointed Date: 15 January 2010
62 years old

Director
WAZIR, Asha
Appointed Date: 15 January 2010
74 years old

Director
WAZIR, Siddarth
Appointed Date: 15 January 2010
46 years old

Director
WAZIR, Surinder
Appointed Date: 15 January 2010
77 years old

Resigned Directors

Secretary
GOHIL, Dilip
Resigned: 30 May 2008
Appointed Date: 21 November 2007

Secretary
WAZIR, Surinder
Resigned: 21 November 2007
Appointed Date: 06 June 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 May 2006
Appointed Date: 09 May 2006

Director
BECKETT, John Francis
Resigned: 19 March 2012
Appointed Date: 01 September 2007
74 years old

Director
RIGBY, Lynn Karen
Resigned: 29 February 2012
Appointed Date: 01 September 2007
71 years old

Director
THORNE, John Valentine
Resigned: 03 October 2011
Appointed Date: 01 September 2007
86 years old

Director
WAZIR, Asha
Resigned: 30 May 2008
Appointed Date: 20 June 2006
74 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 May 2006
Appointed Date: 09 May 2006

Persons With Significant Control

Mrs Asha Wazir
Notified on: 14 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

Mr Sundeep Gohil
Notified on: 14 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARE ASSIST LIMITED Events

16 May 2017
Confirmation statement made on 9 May 2017 with updates
24 Apr 2017
Satisfaction of charge 10 in full
24 Apr 2017
Registration of charge 058106580011, created on 21 April 2017
24 Apr 2017
Registration of charge 058106580012, created on 21 April 2017
24 Apr 2017
Satisfaction of charge 9 in full
...
... and 64 more events
10 Aug 2006
New director appointed
10 Aug 2006
New secretary appointed
10 May 2006
Secretary resigned
10 May 2006
Director resigned
09 May 2006
Incorporation

CARE ASSIST LIMITED Charges

21 April 2017
Charge code 0581 0658 0015
Delivered: 24 April 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: Freehold property being 36 park drive, harrow, london HA2…
21 April 2017
Charge code 0581 0658 0014
Delivered: 24 April 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: Freehold property being 236 kings road, harrow, london HA2…
21 April 2017
Charge code 0581 0658 0013
Delivered: 24 April 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: Freehold property being 2 whitehall road, harrow, london…
21 April 2017
Charge code 0581 0658 0012
Delivered: 24 April 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: Freehold property being 42 lynton road, harrow, london HA2…
21 April 2017
Charge code 0581 0658 0011
Delivered: 24 April 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
4 May 2012
Legal charge
Delivered: 12 May 2012
Status: Satisfied on 24 April 2017
Persons entitled: Santander UK PLC as Security Trustee for Each Group Members
Description: F/H 42 lynton road, harrow t/no.MX120439. Fixed charge all…
4 May 2012
Debenture
Delivered: 12 May 2012
Status: Satisfied on 24 April 2017
Persons entitled: Santander UK PLC as Security Trustee the Group Members
Description: Fixed and floating charge over the undertaking and all…
4 May 2012
Legal charge
Delivered: 12 May 2012
Status: Satisfied on 24 April 2017
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H 2 whitehall road, harrow t/no.NGL671164: fixed charge…
4 May 2012
Legal charge
Delivered: 12 May 2012
Status: Satisfied on 24 April 2017
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H 236 kings road, harrow t/no.MX288150. Fixed charge all…
4 May 2012
Legal charge
Delivered: 12 May 2012
Status: Satisfied on 24 April 2017
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H 36 park drive, harrow: t/no.MX259297 fixed charge all…
7 April 2011
Legal charge
Delivered: 14 April 2011
Status: Satisfied on 17 May 2012
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC (Together the Secured Parties and Each a Secured Party)
Description: F/H 42 lynton road harrow t/no MX120439 and all buildings…
4 November 2009
Legal charge
Delivered: 7 November 2009
Status: Satisfied on 17 May 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H property k/a 236 kings road rayners lane middlesex…
1 June 2009
Legal charge
Delivered: 3 June 2009
Status: Satisfied on 17 May 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H 2 whitehall road harrow middlesex t/n NGL671164 and all…
4 July 2008
Legal charge
Delivered: 8 July 2008
Status: Satisfied on 17 May 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 36 park drive north harrow middlesex t/no MX259297; and all…
4 July 2008
Debenture
Delivered: 8 July 2008
Status: Satisfied on 17 May 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…