HEART OF WALES CARE LIMITED
RUISLIP BIRMINGHAM CARE TRADING LIMITED

Hellopages » Greater London » Hillingdon » HA4 7BD

Company number 02932229
Status Active
Incorporation Date 24 May 1994
Company Type Private Limited Company
Address JEBSEN HOUSE 2ND FLOOR, 53 - 61 HIGH STREET, RUISLIP, MIDDLESEX, HA4 7BD
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of HEART OF WALES CARE LIMITED are www.heartofwalescare.co.uk, and www.heart-of-wales-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Heart of Wales Care Limited is a Private Limited Company. The company registration number is 02932229. Heart of Wales Care Limited has been working since 24 May 1994. The present status of the company is Active. The registered address of Heart of Wales Care Limited is Jebsen House 2nd Floor 53 61 High Street Ruislip Middlesex Ha4 7bd. The company`s financial liabilities are £170.84k. It is £0.46k against last year. The cash in hand is £38.62k. It is £17.74k against last year. And the total assets are £200k, which is £-109.61k against last year. JOSHI, Jyoti is a Secretary of the company. JOSHI, Sanjiv is a Director of the company. SHAH, Jinesh is a Director of the company. Secretary BALLINGER, Graham William has been resigned. Secretary BELL, Philip William has been resigned. Secretary SAMUELS, Theresa Mary Margaret has been resigned. Director BALLINGER, Graham William has been resigned. Director LEACH, James Herbert has been resigned. Director MERRICK, John Edward has been resigned. Director PANTHAKI, Keki Rustom has been resigned. Director VERNON, Roger Horton has been resigned. The company operates in "Residential care activities for the elderly and disabled".


heart of wales care Key Finiance

LIABILITIES £170.84k
+0%
CASH £38.62k
+84%
TOTAL ASSETS £200k
-36%
All Financial Figures

Current Directors

Secretary
JOSHI, Jyoti
Appointed Date: 15 February 2002

Director
JOSHI, Sanjiv
Appointed Date: 08 January 2002
66 years old

Director
SHAH, Jinesh
Appointed Date: 22 February 2002
52 years old

Resigned Directors

Secretary
BALLINGER, Graham William
Resigned: 22 November 2000
Appointed Date: 22 January 1997

Secretary
BELL, Philip William
Resigned: 22 February 2002
Appointed Date: 22 November 2000

Secretary
SAMUELS, Theresa Mary Margaret
Resigned: 04 February 1997
Appointed Date: 24 May 1994

Director
BALLINGER, Graham William
Resigned: 22 February 2002
Appointed Date: 24 February 1999
80 years old

Director
LEACH, James Herbert
Resigned: 22 February 2002
Appointed Date: 08 January 2002
80 years old

Director
MERRICK, John Edward
Resigned: 22 February 2002
Appointed Date: 24 February 1999
75 years old

Director
PANTHAKI, Keki Rustom
Resigned: 15 November 2000
Appointed Date: 24 May 1994
98 years old

Director
VERNON, Roger Horton
Resigned: 15 November 2000
Appointed Date: 24 May 1994
90 years old

HEART OF WALES CARE LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Compulsory strike-off action has been discontinued
23 Aug 2016
First Gazette notice for compulsory strike-off
22 Aug 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
16 May 1996
Return made up to 24/05/96; no change of members
16 Aug 1995
Full accounts made up to 31 March 1995
22 Jun 1995
Return made up to 24/05/95; full list of members

23 Jan 1995
Accounting reference date notified as 31/03

24 May 1994
Incorporation

HEART OF WALES CARE LIMITED Charges

22 February 2002
Debenture
Delivered: 15 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…