HUSKARDS CARE LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA5 4AR

Company number 03445861
Status Active
Incorporation Date 7 October 1997
Company Type Private Limited Company
Address 6 HIGHBANKS ROAD, PINNER, MIDDLESEX, HA5 4AR
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HUSKARDS CARE LIMITED are www.huskardscare.co.uk, and www.huskards-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Huskards Care Limited is a Private Limited Company. The company registration number is 03445861. Huskards Care Limited has been working since 07 October 1997. The present status of the company is Active. The registered address of Huskards Care Limited is 6 Highbanks Road Pinner Middlesex Ha5 4ar. . RAJA, Shahida is a Secretary of the company. RAJA, Abeer Ejaz is a Director of the company. RAJA, Amal Ejaz is a Director of the company. RAJA, Bilal Ejaz is a Director of the company. RAJA, Ejaz Nabi is a Director of the company. RAJA, Jabriel Ejaz is a Director of the company. RAJA, Shahida is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
RAJA, Shahida
Appointed Date: 07 October 1997

Director
RAJA, Abeer Ejaz
Appointed Date: 01 March 2011
49 years old

Director
RAJA, Amal Ejaz
Appointed Date: 01 March 2011
41 years old

Director
RAJA, Bilal Ejaz
Appointed Date: 01 March 2011
51 years old

Director
RAJA, Ejaz Nabi
Appointed Date: 07 October 1997
85 years old

Director
RAJA, Jabriel Ejaz
Appointed Date: 01 March 2011
48 years old

Director
RAJA, Shahida
Appointed Date: 06 April 2012
78 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 07 October 1997
Appointed Date: 07 October 1997

Nominee Director
TESTER, William Andrew Joseph
Resigned: 07 October 1997
Appointed Date: 07 October 1997
63 years old

Persons With Significant Control

Mr Ejaz Nabi Raja
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUSKARDS CARE LIMITED Events

14 Dec 2016
Confirmation statement made on 7 October 2016 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,000

09 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
21 Oct 1997
New secretary appointed
21 Oct 1997
Director resigned
21 Oct 1997
Secretary resigned
21 Oct 1997
Registered office changed on 21/10/97 from: 16 st john street london EC1M 4AY
07 Oct 1997
Incorporation

HUSKARDS CARE LIMITED Charges

29 July 2010
Debenture
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 July 2007
Legal charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a chestnut house, nursing home, 45 wynford…
23 August 2003
Legal charge
Delivered: 29 August 2003
Status: Satisfied on 10 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 dormers wells lane ealing greater london t/no: AGL18084…
12 August 2003
Debenture
Delivered: 19 August 2003
Status: Satisfied on 10 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 1998
Debenture
Delivered: 16 April 1998
Status: Satisfied on 11 March 2004
Persons entitled: Bank of Scotland
Description: Whitefriars nursing and residential home, 9 domers wells…
6 April 1998
Legal charge
Delivered: 9 April 1998
Status: Satisfied on 11 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whitefriars nursing & residential home 9 dormers wells lane…