MANAGE CARE HOMES LIMITED
BALDOCK

Hellopages » Hertfordshire » North Hertfordshire » SG7 6AA
Company number 05344617
Status Active
Incorporation Date 27 January 2005
Company Type Private Limited Company
Address BURLEIGH HOUSE, 41 LETCHWORTH ROAD, BALDOCK, HERTFORDSHIRE, SG7 6AA
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MANAGE CARE HOMES LIMITED are www.managecarehomes.co.uk, and www.manage-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Manage Care Homes Limited is a Private Limited Company. The company registration number is 05344617. Manage Care Homes Limited has been working since 27 January 2005. The present status of the company is Active. The registered address of Manage Care Homes Limited is Burleigh House 41 Letchworth Road Baldock Hertfordshire Sg7 6aa. The company`s financial liabilities are £31.5k. It is £-92.08k against last year. The cash in hand is £211.18k. It is £126.39k against last year. And the total assets are £250.17k, which is £38.58k against last year. SHAH, Samir Pravin is a Secretary of the company. SHAH, Mihir is a Director of the company. SHAH, Pravin Nanalal is a Director of the company. SHAH, Samir Pravin is a Director of the company. Director SHAH, Bharati Pravin has been resigned. Director SHAH, Sonal Samir has been resigned. The company operates in "Residential care activities for the elderly and disabled".


manage care homes Key Finiance

LIABILITIES £31.5k
-75%
CASH £211.18k
+149%
TOTAL ASSETS £250.17k
+18%
All Financial Figures

Current Directors

Secretary
SHAH, Samir Pravin
Appointed Date: 27 January 2005

Director
SHAH, Mihir
Appointed Date: 27 January 2005
50 years old

Director
SHAH, Pravin Nanalal
Appointed Date: 27 January 2005
85 years old

Director
SHAH, Samir Pravin
Appointed Date: 27 January 2005
58 years old

Resigned Directors

Director
SHAH, Bharati Pravin
Resigned: 01 February 2006
Appointed Date: 27 January 2005
79 years old

Director
SHAH, Sonal Samir
Resigned: 01 February 2006
Appointed Date: 27 January 2005
53 years old

Persons With Significant Control

Mrs Bharati Pravin Shah
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sonal Samir Shah
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mihir Shah
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANAGE CARE HOMES LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Feb 2017
Confirmation statement made on 27 January 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 103

03 Mar 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 103

...
... and 29 more events
16 Feb 2006
Return made up to 27/01/06; full list of members
12 Jul 2005
Accounting reference date extended from 31/01/06 to 30/06/06
12 Jul 2005
Registered office changed on 12/07/05 from: 1 aldridge avenue edgware HA8 8TA
02 Jul 2005
Particulars of mortgage/charge
27 Jan 2005
Incorporation

MANAGE CARE HOMES LIMITED Charges

20 October 2010
Legal and general charge
Delivered: 21 October 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The property at land adjoining 41 letchworth road baldock…
26 January 2010
Legal and general charge
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 41 letchworth road baldock by way of fixed charge other…
26 January 2010
Legal and general charge
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 43 letchworth road baldock by way of fixed charge other…
30 November 2007
Legal and general charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The croft 43 letchworth rd,baldock herts SG7 6AN; all…
30 June 2005
Legal and general charge
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Burleigh house 41 letchworth road baldock herts all the…