Company number 05881564
Status Active
Incorporation Date 19 July 2006
Company Type Private Limited Company
Address 3 TOOTING BEC GARDENS, STREATHAM, LONDON, SW16 1QY
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Previous accounting period shortened from 31 March 2016 to 30 March 2016; Confirmation statement made on 23 July 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of ST. MARY'S CARE LIMITED are www.stmaryscare.co.uk, and www.st-mary-s-care.co.uk. The predicted number of employees is 30 to 40. The company’s age is nineteen years and seven months. The distance to to Beckenham Hill Rail Station is 5 miles; to Barnes Bridge Rail Station is 5.9 miles; to Barbican Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Mary S Care Limited is a Private Limited Company.
The company registration number is 05881564. St Mary S Care Limited has been working since 19 July 2006.
The present status of the company is Active. The registered address of St Mary S Care Limited is 3 Tooting Bec Gardens Streatham London Sw16 1qy. The company`s financial liabilities are £412.43k. It is £-926.51k against last year. The cash in hand is £593.19k. It is £108.51k against last year. And the total assets are £892.66k, which is £-140.34k against last year. PATEL, Kinnari is a Director of the company. PATEL, Subir is a Director of the company. Secretary AMIN, Piyoosh has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director ADAMS, Aunali has been resigned. Director AMIN, Piyoosh has been resigned. Director PATEL, Vipul has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Residential nursing care facilities".
st. mary's care Key Finiance
LIABILITIES
£412.43k
-70%
CASH
£593.19k
+22%
TOTAL ASSETS
£892.66k
-14%
All Financial Figures
Current Directors
Resigned Directors
Secretary
AMIN, Piyoosh
Resigned: 04 October 2012
Appointed Date: 19 July 2006
Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 21 July 2006
Appointed Date: 19 July 2006
Director
ADAMS, Aunali
Resigned: 04 October 2012
Appointed Date: 19 July 2006
62 years old
Director
AMIN, Piyoosh
Resigned: 04 October 2012
Appointed Date: 19 July 2006
68 years old
Director
PATEL, Vipul
Resigned: 04 October 2012
Appointed Date: 19 July 2006
62 years old
Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 21 July 2006
Appointed Date: 19 July 2006
Persons With Significant Control
Mr Subir Patel
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ST. MARY'S CARE LIMITED Events
20 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
30 Aug 2016
Confirmation statement made on 23 July 2016 with updates
03 Jun 2016
Satisfaction of charge 2 in full
03 Jun 2016
Satisfaction of charge 3 in full
03 Jun 2016
Satisfaction of charge 1 in full
...
... and 37 more events
29 Aug 2006
New director appointed
29 Aug 2006
New director appointed
21 Jul 2006
Director resigned
21 Jul 2006
Secretary resigned
19 Jul 2006
Incorporation
18 May 2016
Charge code 0588 1564 0005
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at tooting bec gardens, london, SW16 1QY…
16 May 2016
Charge code 0588 1564 0004
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
8 January 2007
Mortgage debenture
Delivered: 9 January 2007
Status: Satisfied
on 3 June 2016
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 2007
Legal mortgage
Delivered: 9 January 2007
Status: Satisfied
on 3 June 2016
Persons entitled: Aib Group (UK) PLC
Description: L/H st mary's care home 3 tooting bec gardens london. By…
14 September 2006
Mortgage debenture
Delivered: 15 September 2006
Status: Satisfied
on 3 June 2016
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…