Company NameTower Bridge Homes Care (Central Care) Limited
Company StatusDissolved
Company NumberSC308535
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Andrew Christian Cowley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2020(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Mahesh Shivabhai Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2020(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr David John Yaldron
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2020(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Secretary NameJTC (UK) Limited (Corporation)
StatusClosed
Appointed28 August 2020(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 22 March 2022)
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Shiraz Lakhani
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tall Trees Close
Woodlands Avenue Emerson Park
Hornchurch
Essex
RM11 2QR
Secretary NameMrs Indumati Lakhani
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tall Trees Close
Woodlands Avenue Emerson Park
Hornchurch
Essex
RM11 2QR

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

95 at £1Holmes Care (Group) LTD
95.00%
Ordinary
5 at £1Mahmood Lakhani
5.00%
Ordinary

Financials

Year2014
Net Worth£176,735
Cash£216
Current Liabilities£5,665,455

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Charges

8 March 2016Delivered on: 11 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
17 November 2006Delivered on: 22 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

22 March 2022Final Gazette dissolved following liquidation (1 page)
22 December 2021Final account prior to dissolution in MVL (final account attached) (10 pages)
14 January 2021Register inspection address has been changed to C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA (1 page)
14 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-31
(2 pages)
14 January 2021Registered office address changed from C/O Dla Piper C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on 14 January 2021 (1 page)
14 January 2021Register(s) moved to registered inspection location C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA (1 page)
14 January 2021Register inspection address has been changed from C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA Scotland to C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA (1 page)
4 January 2021Confirmation statement made on 13 September 2020 with updates (4 pages)
14 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2020Statement by Directors (1 page)
14 December 2020Statement of capital on 14 December 2020
  • GBP 3
(3 pages)
14 December 2020Solvency Statement dated 10/12/20 (1 page)
12 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 October 2020Memorandum and Articles of Association (22 pages)
5 October 2020Notification of Impact Property 6 Limited as a person with significant control on 28 August 2020 (2 pages)
2 October 2020Appointment of Jtc (Uk) Limited as a secretary on 28 August 2020 (2 pages)
2 October 2020Termination of appointment of Shiraz Lakhani as a director on 28 August 2020 (1 page)
2 October 2020Appointment of Mr David John Yaldron as a director on 28 August 2020 (2 pages)
2 October 2020Previous accounting period shortened from 31 March 2021 to 28 August 2020 (1 page)
2 October 2020Appointment of Mr Mahesh Shivabhai Patel as a director on 28 August 2020 (2 pages)
2 October 2020Termination of appointment of Indumati Lakhani as a secretary on 28 August 2020 (1 page)
2 October 2020Appointment of Mr Andrew Christian Cowley as a director on 28 August 2020 (2 pages)
2 October 2020Cessation of The Holmes Care Group (Gb) Limited as a person with significant control on 28 August 2020 (1 page)
29 September 2020Satisfaction of charge SC3085350002 in full (1 page)
24 March 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
28 February 2020Total exemption full accounts made up to 31 March 2019 (15 pages)
28 February 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (39 pages)
7 February 2020Cessation of Sharifa Lakhani as a person with significant control on 7 February 2020 (1 page)
7 February 2020Cessation of Indumati Lakhani as a person with significant control on 7 February 2020 (1 page)
7 February 2020Cessation of Mahmood Lakhani as a person with significant control on 7 February 2020 (1 page)
7 February 2020Cessation of Shiraz Lakhani as a person with significant control on 7 February 2020 (1 page)
7 February 2020Change of details for The Holmes Care Group (Gb) Limited as a person with significant control on 7 February 2020 (2 pages)
27 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
17 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
28 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
22 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
22 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (38 pages)
22 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
22 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (38 pages)
22 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
22 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages)
22 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
22 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages)
29 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (41 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (41 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (10 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (10 pages)
23 September 2016Registered office address changed from C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA to C/O Dla Piper C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA on 23 September 2016 (1 page)
23 September 2016Registered office address changed from C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA to C/O Dla Piper C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA on 23 September 2016 (1 page)
21 April 2016Satisfaction of charge 1 in full (1 page)
21 April 2016Satisfaction of charge 1 in full (1 page)
11 March 2016Registration of charge SC3085350002, created on 8 March 2016 (22 pages)
11 March 2016Registration of charge SC3085350002, created on 8 March 2016 (22 pages)
7 January 2016Full accounts made up to 31 March 2015 (14 pages)
7 January 2016Full accounts made up to 31 March 2015 (14 pages)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
26 August 2015Full accounts made up to 31 July 2014 (14 pages)
26 August 2015Full accounts made up to 31 July 2014 (14 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
10 February 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
23 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
6 May 2014Full accounts made up to 31 July 2013 (15 pages)
6 May 2014Full accounts made up to 31 July 2013 (15 pages)
8 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
25 April 2013Full accounts made up to 31 July 2012 (14 pages)
25 April 2013Full accounts made up to 31 July 2012 (14 pages)
19 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
30 April 2012Full accounts made up to 31 July 2011 (14 pages)
30 April 2012Full accounts made up to 31 July 2011 (14 pages)
14 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
9 May 2011Full accounts made up to 31 July 2010 (15 pages)
9 May 2011Full accounts made up to 31 July 2010 (15 pages)
9 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
6 May 2010Full accounts made up to 31 July 2009 (15 pages)
6 May 2010Full accounts made up to 31 July 2009 (15 pages)
16 September 2009Return made up to 13/09/09; full list of members (3 pages)
16 September 2009Return made up to 13/09/09; full list of members (3 pages)
2 June 2009Full accounts made up to 31 July 2008 (14 pages)
2 June 2009Full accounts made up to 31 July 2008 (14 pages)
16 September 2008Return made up to 13/09/08; full list of members (3 pages)
16 September 2008Return made up to 13/09/08; full list of members (3 pages)
8 May 2008Full accounts made up to 31 July 2007 (11 pages)
8 May 2008Full accounts made up to 31 July 2007 (11 pages)
18 March 2008Memorandum and Articles of Association (3 pages)
18 March 2008Memorandum and Articles of Association (3 pages)
17 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2007Return made up to 13/09/07; full list of members (2 pages)
27 September 2007Return made up to 13/09/07; full list of members (2 pages)
1 December 2006Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
1 December 2006Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
22 November 2006Partic of mort/charge * (4 pages)
22 November 2006Partic of mort/charge * (4 pages)
13 September 2006Incorporation (16 pages)
13 September 2006Incorporation (16 pages)