KELAM HEALTH CARE LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1ET

Company number 02011561
Status Active
Incorporation Date 18 April 1986
Company Type Private Limited Company
Address HAMILTON HOUSE MORGAN HAMILTON INGHAMS, 25 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1ET
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KELAM HEALTH CARE LIMITED are www.kelamhealthcare.co.uk, and www.kelam-health-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Kelam Health Care Limited is a Private Limited Company. The company registration number is 02011561. Kelam Health Care Limited has been working since 18 April 1986. The present status of the company is Active. The registered address of Kelam Health Care Limited is Hamilton House Morgan Hamilton Inghams 25 High Street Rickmansworth Hertfordshire Wd3 1et. . MEGHJI, Feeza Zauhar is a Secretary of the company. MEGHJI, Feeza Zauhar is a Director of the company. MEGHJI, Zauhar Abdulmalek is a Director of the company. Secretary MEGHJI, Zauhar Abdulmalek has been resigned. Director MEGHJI, Abdulmalek Rajabali has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
MEGHJI, Feeza Zauhar
Appointed Date: 07 December 1999

Director
MEGHJI, Feeza Zauhar
Appointed Date: 06 June 2001
71 years old

Director

Resigned Directors

Secretary
MEGHJI, Zauhar Abdulmalek
Resigned: 07 December 1999

Director
MEGHJI, Abdulmalek Rajabali
Resigned: 03 October 1999
98 years old

Persons With Significant Control

Mr Zauhar Abdulmalek Meghji
Notified on: 15 August 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KELAM HEALTH CARE LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 15 August 2016 with updates
18 Sep 2015
Total exemption small company accounts made up to 31 March 2015
17 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 5,025

19 Aug 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 5,025

...
... and 86 more events
08 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Oct 1987
Particulars of mortgage/charge

05 Oct 1987
Memorandum and Articles of Association

01 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 May 1986
Registered office changed on 01/05/86 from: 84 temple chambers temple avenue london EC4Y 0HP

KELAM HEALTH CARE LIMITED Charges

20 November 2000
Security over a deposit account
Delivered: 23 November 2000
Status: Satisfied on 20 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest of the company in the monies…
20 November 2000
Legal charge
Delivered: 23 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a paxton hall great north road little paxton…
20 November 2000
Debenture
Delivered: 23 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 February 1993
Debenture
Delivered: 9 March 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 December 1991
Legal charge
Delivered: 27 December 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 4 arnolds lane whittlesey cambs the goodwill of the…
27 April 1989
Legal charge
Delivered: 9 May 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the elms, 76 high causeway. Whittlesey…
13 October 1987
Legal charge
Delivered: 23 October 1987
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H properpty k/a manor house, huntingdon road upwood.