NEIGHBOURLY CARE LIMITED
Overview
| Company Name | NEIGHBOURLY CARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03455287 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEIGHBOURLY CARE LIMITED?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is NEIGHBOURLY CARE LIMITED located?
| Registered Office Address | 1 Bayham Road W13 0TQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEIGHBOURLY CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEIGHBOURLY CARE SOUTHALL LIMITED | Oct 24, 1997 | Oct 24, 1997 |
What are the latest accounts for NEIGHBOURLY CARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for NEIGHBOURLY CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Oct 24, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Doris Van Der Heyden as a director on Aug 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Andrew Thomas Buddle as a director on Apr 20, 2021 | 2 pages | AP01 | ||
Appointment of Mr Peter Clarke as a secretary on Apr 20, 2021 | 2 pages | AP03 | ||
Termination of appointment of Andrew Thomas Buddle as a secretary on Apr 20, 2021 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Oct 24, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mukhtar Handule as a director on Apr 10, 2020 | 1 pages | TM01 | ||
Termination of appointment of Jagdev Singh Panesar as a director on Mar 14, 2020 | 1 pages | TM01 | ||
Registered office address changed from Sycamore Lodge Edgecote Close London W3 8PH England to 1 Bayham Road London W13 0TQ on Feb 03, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Oct 24, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Helena Stout as a director on Jul 01, 2019 | 1 pages | TM01 | ||
Registered office address changed from Martin House Swift Road Southall UB2 4RP England to Sycamore Lodge Edgecote Close London W3 8PH on Apr 04, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 20 pages | AA | ||
Confirmation statement made on Oct 24, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 27 pages | AA | ||
Registered office address changed from 330-332 Ruislip Road Northolt Middlesex UB5 6BG England to Martin House Swift Road Southall UB2 4RP on Nov 09, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Oct 24, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Ms Helena Stout as a director on Jul 11, 2017 | 2 pages | AP01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||
Who are the officers of NEIGHBOURLY CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Peter | Secretary | Bayham Road W13 0TQ London 1 England | 282326280001 | |||||||
| BROWN, Martin John Lawrence | Director | 226 Woodland Gardens TW7 6LT Isleworth Middlesex | England | British | 85646710002 | |||||
| BUDDLE, Andrew Thomas | Director | Bayham Road W13 0TQ London 1 England | England | British | 83578030001 | |||||
| FOSTER, Carol Madeleine | Director | Bayham Road W13 0TQ London 1 England | England | British | 201939500001 | |||||
| BUDDLE, Andrew Thomas | Secretary | 11 Ladbroke Mews W11 4JT Holland Park London | British | 83578030001 | ||||||
| ROCKLEY, Allison | Secretary | 16 Blossom Close W5 4YF Ealing London | British | 72451290001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BARZEY, James Nathaniel | Director | 70 Queensbury Road Alperton HA0 1NH Wembley Middlesex | United Kingdom | British | 35407350001 | |||||
| BRACHER, Patricia Violet | Director | 61 Meadow Waye Heston TW5 9EY Hounslow Middlesex | United Kingdom | British | 125783530001 | |||||
| CHAUDHARY, Pushpa | Director | 24 Victoria Road UB2 4ED Southall Middlesex | United Kingdom | British | 125783540001 | |||||
| DHALIWAL, Mohinder Kaur | Director | 49 Victoria Road UB2 4EE Southall Middlesex | United Kingdom | British | 125582870001 | |||||
| HANDULE, Mukhtar | Director | Bayham Road W13 0TQ London 1 England | United Kingdom | British | 159435030001 | |||||
| KANWAR, Santosh | Director | 53 The Fairway HA0 3TN North Wembley Middlesex | British | 55387340001 | ||||||
| LAKHANI, Jaishri | Director | 32 Featherstone Road Southall UB2 5AQ Middlesex | England | British | 101876490001 | |||||
| PANESAR, Jagdev Singh | Director | 20 Naseby Close TW7 4JQ Isleworth Middlesex | United Kingdom | British | 33428400002 | |||||
| SANDHER, Sukhwant Singh | Director | 18 Evelyn Grove UB1 2BW Southall Middlesex | British | 48008610002 | ||||||
| STOUT, Helena | Director | Ruislip Road UB5 6BG Northolt 330-332 Ruislip Road England | England | British | 235813550001 | |||||
| STRACHAN, David William | Director | 99 Beechmount Avenue Hanwell W7 3AF London | England | British | 37188150002 | |||||
| TAKHAR, Saranguroev Singh | Director | 56 Sunnycroft Road UB1 2XF Southall Middlesex | British | 81157220001 | ||||||
| TINEY, Jennifer Margaret | Director | Elm Tree Cottage Royal Lane UB8 3QP Hillingdon Middlesex | United Kingdom | British | 55387490001 | |||||
| VAN DER HEYDEN, Doris | Director | Bayham Road W13 0TQ London 1 England | England | British | 201939070001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of NEIGHBOURLY CARE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Martin John Lawrence Brown | Oct 12, 2016 | Bayham Road W13 0TQ London 1 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does NEIGHBOURLY CARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Apr 08, 2005 Delivered On Apr 09, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Featherstone arms 32 featherstone road southall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 22, 2003 Delivered On Oct 25, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property known as featherstone arms 32 featherstone road southall middlesex t/n NGL42606. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 22, 1999 Delivered On Mar 27, 1999 | Satisfied | Amount secured £189,323 and all other monies due or to become due from the company to the chargee under an agreement dated 22ND march 1999 | |
Short particulars All that l/h land k/a the featherstone arms 32 featherstone road southall t/no.NGL142606. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0