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(13 years, 11 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(13 years, 11 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(13 years, 11 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 | Mr Shiraz Lakhani |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Tall Trees Close Woodlands Avenue Emerson Park Hornchurch Essex RM11 2QR |
Secretary Name | Mrs Indumati Lakhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Tall Trees Close Woodlands Avenue Emerson Park Hornchurch Essex RM11 2QR |
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 |
95 at £1 | Holmes Care (Group) LTD 95.00% Ordinary |
---|---|
5 at £1 | Mahmood Lakhani 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,735 |
Cash | £216 |
Current Liabilities | £5,665,455 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
8 March 2016 | Delivered on: 11 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
17 November 2006 | Delivered 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 |
22 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2021 | Final account prior to dissolution in MVL (final account attached) (10 pages) |
14 January 2021 | Register inspection address has been changed to C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA (1 page) |
14 January 2021 | Resolutions
|
14 January 2021 | Registered 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 2021 | Register(s) moved to registered inspection location C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA (1 page) |
14 January 2021 | Register 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 2021 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
14 December 2020 | Resolutions
|
14 December 2020 | Statement by Directors (1 page) |
14 December 2020 | Statement of capital on 14 December 2020
|
14 December 2020 | Solvency Statement dated 10/12/20 (1 page) |
12 October 2020 | Resolutions
|
12 October 2020 | Resolutions
|
12 October 2020 | Memorandum and Articles of Association (22 pages) |
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 Jtc (Uk) Limited as a secretary on 28 August 2020 (2 pages) |
2 October 2020 | Termination of appointment of Shiraz Lakhani as a director on 28 August 2020 (1 page) |
2 October 2020 | Appointment of Mr David John Yaldron 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 | Appointment of Mr Mahesh Shivabhai Patel as a director on 28 August 2020 (2 pages) |
2 October 2020 | Termination of appointment of Indumati Lakhani as a secretary on 28 August 2020 (1 page) |
2 October 2020 | Appointment of Mr Andrew Christian Cowley as a director on 28 August 2020 (2 pages) |
2 October 2020 | Cessation of The Holmes Care Group (Gb) Limited as a person with significant control on 28 August 2020 (1 page) |
29 September 2020 | Satisfaction of charge SC3085350002 in full (1 page) |
24 March 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
28 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (39 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 Indumati 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 | Cessation of Shiraz Lakhani as a person with significant control on 7 February 2020 (1 page) |
7 February 2020 | Change of details for The Holmes Care Group (Gb) Limited as a person with significant control on 7 February 2020 (2 pages) |
27 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
17 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
28 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
22 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
22 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (38 pages) |
22 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
22 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (38 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 subsidiary accounts made up to 31 March 2017 (15 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 subsidiary accounts made up to 31 March 2017 (15 pages) |
29 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 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 statement of guarantee by parent company for period ending 31/03/16 (4 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 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 subsidiary accounts made up to 31 March 2016 (15 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (41 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (10 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (10 pages) |
23 September 2016 | Registered 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 2016 | Registered 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 2016 | Satisfaction of charge 1 in full (1 page) |
21 April 2016 | Satisfaction of charge 1 in full (1 page) |
11 March 2016 | Registration of charge SC3085350002, created on 8 March 2016 (22 pages) |
11 March 2016 | Registration of charge SC3085350002, created on 8 March 2016 (22 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
15 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
26 August 2015 | Full accounts made up to 31 July 2014 (14 pages) |
26 August 2015 | Full accounts made up to 31 July 2014 (14 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
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) |
23 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
6 May 2014 | Full accounts made up to 31 July 2013 (15 pages) |
6 May 2014 | Full accounts made up to 31 July 2013 (15 pages) |
8 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
25 April 2013 | Full accounts made up to 31 July 2012 (14 pages) |
25 April 2013 | Full accounts made up to 31 July 2012 (14 pages) |
19 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Full accounts made up to 31 July 2011 (14 pages) |
30 April 2012 | Full accounts made up to 31 July 2011 (14 pages) |
14 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Full accounts made up to 31 July 2010 (15 pages) |
9 May 2011 | Full accounts made up to 31 July 2010 (15 pages) |
9 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Full accounts made up to 31 July 2009 (15 pages) |
6 May 2010 | Full accounts made up to 31 July 2009 (15 pages) |
16 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
2 June 2009 | Full accounts made up to 31 July 2008 (14 pages) |
2 June 2009 | Full accounts made up to 31 July 2008 (14 pages) |
16 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
16 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
8 May 2008 | Full accounts made up to 31 July 2007 (11 pages) |
8 May 2008 | Full accounts made up to 31 July 2007 (11 pages) |
18 March 2008 | Memorandum and Articles of Association (3 pages) |
18 March 2008 | Memorandum and Articles of Association (3 pages) |
17 March 2008 | Resolutions
|
17 March 2008 | Resolutions
|
27 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
1 December 2006 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
1 December 2006 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
22 November 2006 | Partic of mort/charge * (4 pages) |
22 November 2006 | Partic of mort/charge * (4 pages) |
13 September 2006 | Incorporation (16 pages) |
13 September 2006 | Incorporation (16 pages) |