London
EC3M 7AF
Director Name | Mr Mahesh Shivabhai Patel |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2020(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr David John Yaldron |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2020(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 August 2020(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 March 2022) |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Alison Elizabeth Waterson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 April 2008) |
Role | Manager |
Correspondence Address | Meadowvale House 4 Bridgend Court Bathgate West Lothian EH48 2BF Scotland |
Secretary Name | Kenneth John William Waterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 April 2008) |
Role | Sales Manager |
Correspondence Address | 4 Bridgend Court Bathgate West Lothian EH48 2BF Scotland |
Director Name | Robert Grant Hendry |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 6 years (resigned 29 March 2006) |
Role | Homecare Proprietor |
Correspondence Address | 5 Newhouse Drive Falkirk Stirlingshire FK1 5PG Scotland |
Director Name | Kenneth John William Waterson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 April 2008) |
Role | Sales Manager |
Correspondence Address | 4 Bridgend Court Bathgate West Lothian EH48 2BF Scotland |
Director Name | Mr Shiraz Lakhani |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Tall Trees Close Woodlands Avenue Emerson Park Hornchurch Essex RM11 2QR |
Secretary Name | Indumati Lakhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 August 2020) |
Role | Company Director |
Correspondence Address | 10 Tall Tree Close Woodlands Avenue Emerson Park Hornchurch Essex RM11 2QR |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | heatherfieldcaregroup.com |
---|---|
Telephone | 0191 2330387 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Holmes Care (Bathgate) LTD 100.00% Ordinary B |
---|
Year | 2014 |
---|---|
Turnover | £1,880,127 |
Gross Profit | £543,800 |
Net Worth | £3,509,081 |
Cash | £42,216 |
Current Liabilities | £706,335 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 August |
10 March 2016 | Delivered on: 16 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Madeira mar restaurant, 47 bathgate road, armadale. WLN13807. Outstanding |
---|---|
8 March 2016 | Delivered on: 11 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
11 October 2002 | Delivered on: 24 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Land adjacent to 49 bathgate road, armadale. Outstanding |
30 July 1999 | Delivered on: 9 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 47 bathgate road, armadale. Outstanding |
8 March 1999 | Delivered on: 19 March 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: 1. undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
22 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2021 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
22 January 2021 | Register(s) moved to registered inspection location C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA (2 pages) |
22 January 2021 | Register inspection address has been changed to C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA (2 pages) |
14 January 2021 | Registered office address changed from C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh Midlothian EH1 2AA to Atria One 144 Morrison Street Edinburgh EH3 8EX on 14 January 2021 (2 pages) |
13 January 2021 | Resolutions
|
20 October 2020 | Memorandum and Articles of Association (11 pages) |
14 October 2020 | Resolutions
|
12 October 2020 | Resolutions
|
5 October 2020 | Notification of Impact Property 6 Limited as a person with significant control on 28 August 2020 (2 pages) |
2 October 2020 | Appointment of Mr David John Yaldron as a director on 28 August 2020 (2 pages) |
2 October 2020 | Appointment of Mr Andrew Christian Cowley as a director on 28 August 2020 (2 pages) |
2 October 2020 | Previous accounting period shortened from 31 March 2021 to 28 August 2020 (1 page) |
2 October 2020 | Termination of appointment of Indumati Lakhani as a secretary on 28 August 2020 (1 page) |
2 October 2020 | Cessation of The Holmes Care (Bathgate) Limited as a person with significant control on 28 August 2020 (1 page) |
2 October 2020 | Termination of appointment of Shiraz Lakhani as a director on 28 August 2020 (1 page) |
2 October 2020 | Appointment of Mr Mahesh Shivabhai Patel as a director on 28 August 2020 (2 pages) |
2 October 2020 | Appointment of Jtc (Uk) Limited as a secretary on 28 August 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
13 March 2020 | Satisfaction of charge SC1865010005 in full (4 pages) |
13 March 2020 | Satisfaction of charge SC1865010006 in full (4 pages) |
7 February 2020 | Cessation of Sharifa Lakhani as a person with significant control on 7 February 2020 (1 page) |
7 February 2020 | Cessation of Mahmood Lakhani as a person with significant control on 7 February 2020 (1 page) |
7 February 2020 | Change of details for The Holmes Care (Bathgate) Limited as a person with significant control on 7 February 2020 (2 pages) |
7 February 2020 | Cessation of Shiraz Lakhani as a person with significant control on 7 February 2020 (1 page) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
17 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
22 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
22 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
22 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
22 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (18 pages) |
22 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (38 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (41 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (23 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (23 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (41 pages) |
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
22 April 2016 | Satisfaction of charge 3 in full (4 pages) |
22 April 2016 | Satisfaction of charge 4 in full (4 pages) |
22 April 2016 | Satisfaction of charge 3 in full (4 pages) |
22 April 2016 | Satisfaction of charge 4 in full (4 pages) |
21 April 2016 | Satisfaction of charge 1 in full (1 page) |
21 April 2016 | Satisfaction of charge 1 in full (1 page) |
16 March 2016 | Registration of charge SC1865010006, created on 10 March 2016 (19 pages) |
16 March 2016 | Registration of charge SC1865010006, created on 10 March 2016 (19 pages) |
11 March 2016 | Registration of charge SC1865010005, created on 8 March 2016 (22 pages) |
11 March 2016 | Registration of charge SC1865010005, created on 8 March 2016 (22 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
26 August 2015 | Full accounts made up to 31 July 2014 (19 pages) |
26 August 2015 | Full accounts made up to 31 July 2014 (19 pages) |
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
10 February 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
10 February 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
2 May 2014 | Full accounts made up to 31 July 2013 (18 pages) |
2 May 2014 | Full accounts made up to 31 July 2013 (18 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Full accounts made up to 31 July 2012 (18 pages) |
25 April 2013 | Full accounts made up to 31 July 2012 (18 pages) |
16 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Full accounts made up to 31 July 2011 (17 pages) |
30 April 2012 | Full accounts made up to 31 July 2011 (17 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Full accounts made up to 31 July 2010 (18 pages) |
9 May 2011 | Full accounts made up to 31 July 2010 (18 pages) |
24 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Full accounts made up to 31 July 2009 (17 pages) |
6 May 2010 | Full accounts made up to 31 July 2009 (17 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
3 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
12 April 2008 | Registered office changed on 12/04/2008 from 49 bathgate road armadale bathgate west lothian EH48 2PD (1 page) |
12 April 2008 | Appointment terminated director and secretary kenneth waterson (1 page) |
12 April 2008 | Accounting reference date extended from 28/02/2008 to 31/07/2008 alignment with parent or subsidiary (1 page) |
12 April 2008 | Appointment terminated director alison waterson (1 page) |
12 April 2008 | Director appointed shiraz lakhani (5 pages) |
12 April 2008 | Secretary appointed indumati lakhani (2 pages) |
12 April 2008 | Registered office changed on 12/04/2008 from 49 bathgate road armadale bathgate west lothian EH48 2PD (1 page) |
12 April 2008 | Secretary appointed indumati lakhani (2 pages) |
12 April 2008 | Appointment terminated director alison waterson (1 page) |
12 April 2008 | Director appointed shiraz lakhani (5 pages) |
12 April 2008 | Accounting reference date extended from 28/02/2008 to 31/07/2008 alignment with parent or subsidiary (1 page) |
12 April 2008 | Appointment terminated director and secretary kenneth waterson (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
2 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
2 October 2006 | £ ic 200000/100000 22/06/06 £ sr 100000@1=100000 (2 pages) |
2 October 2006 | £ ic 200000/100000 22/06/06 £ sr 100000@1=100000 (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
16 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
16 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
12 June 2006 | Resolutions
|
12 June 2006 | Declaration of shares redemption:auditor's report (3 pages) |
12 June 2006 | Declaration of shares redemption:auditor's report (3 pages) |
12 June 2006 | Resolutions
|
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
8 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
9 August 2004 | Return made up to 08/06/04; full list of members (7 pages) |
9 August 2004 | Return made up to 08/06/04; full list of members (7 pages) |
6 July 2004 | Accounting reference date extended from 30/11/04 to 28/02/05 (1 page) |
6 July 2004 | Accounting reference date extended from 30/11/04 to 28/02/05 (1 page) |
24 May 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
18 August 2003 | Return made up to 08/06/03; full list of members (8 pages) |
18 August 2003 | Return made up to 08/06/03; full list of members (8 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
24 October 2002 | Partic of mort/charge * (5 pages) |
24 October 2002 | Partic of mort/charge * (5 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
8 February 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
8 February 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
10 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
10 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
29 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
29 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
16 May 2001 | Ad 12/06/00--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
16 May 2001 | Resolutions
|
16 May 2001 | Nc inc already adjusted 12/06/00 (1 page) |
16 May 2001 | Ad 12/06/00--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
16 May 2001 | Resolutions
|
16 May 2001 | Nc inc already adjusted 12/06/00 (1 page) |
18 July 2000 | Return made up to 08/06/00; full list of members
|
18 July 2000 | Return made up to 08/06/00; full list of members
|
16 March 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
16 March 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
10 September 1999 | Return made up to 08/06/99; full list of members (5 pages) |
10 September 1999 | Return made up to 08/06/99; full list of members (5 pages) |
9 August 1999 | Partic of mort/charge * (6 pages) |
9 August 1999 | Partic of mort/charge * (6 pages) |
1 April 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (2 pages) |
1 April 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (2 pages) |
19 March 1999 | Partic of mort/charge * (6 pages) |
19 March 1999 | Partic of mort/charge * (6 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
18 August 1998 | Memorandum and Articles of Association (9 pages) |
18 August 1998 | Memorandum and Articles of Association (9 pages) |
17 August 1998 | Company name changed weldlimit LIMITED\certificate issued on 18/08/98 (2 pages) |
17 August 1998 | Company name changed weldlimit LIMITED\certificate issued on 18/08/98 (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
8 June 1998 | Incorporation (13 pages) |
8 June 1998 | Incorporation (13 pages) |