OPTIMUM CARE (UK) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOPTIMUM CARE (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04871732
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OPTIMUM CARE (UK) LTD?

    • Other human health activities (86900) / Human health and social work activities

    Where is OPTIMUM CARE (UK) LTD located?

    Registered Office Address
    Suite 2 2nd Floor, Phoenix House
    32 West Street
    BN1 2RT Brighton
    Undeliverable Registered Office AddressNo

    What were the previous names of OPTIMUM CARE (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    TRIDENT CARE HOMES LIMITEDAug 19, 2003Aug 19, 2003

    What are the latest accounts for OPTIMUM CARE (UK) LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for OPTIMUM CARE (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    36 pagesAM23

    Administrator's progress report

    28 pagesAM10

    Administrator's progress report

    29 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    30 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    35 pagesAM03

    Registered office address changed from Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW to Suite 2 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on Jan 10, 2018

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Aug 19, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Rashpal Singh Dilhe as a director on May 12, 2017

    1 pagesTM01

    Termination of appointment of Kalindi Singh as a secretary on May 12, 2017

    1 pagesTM02

    Termination of appointment of Ravinder Kaur Singh as a director on May 12, 2017

    1 pagesTM01

    Appointment of Mr Rajesh Singh as a director on May 12, 2017

    2 pagesAP01

    Termination of appointment of Rajan Singh as a director on May 12, 2017

    1 pagesTM01

    Appointment of Mrs Ravinder Kaur Singh as a director on Mar 24, 2017

    2 pagesAP01

    Appointment of Mr Rashpal Singh Dilhe as a director on Mar 15, 2017

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Confirmation statement made on Aug 19, 2016 with updates

    6 pagesCS01

    Registration of charge 048717320011, created on Jun 03, 2016

    41 pagesMR01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Aug 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2015

    Statement of capital on Sep 15, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Satisfaction of charge 6 in full

    1 pagesMR04

    Who are the officers of OPTIMUM CARE (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINGH, Rajesh
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    Director
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    EnglandIndian192956640001
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British900010640001
    SINGH, Kalindi
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    United Kingdom
    Secretary
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    United Kingdom
    Indian109031340002
    SINGH, Rajesh
    137 Manor Road
    DE23 6BU Derby
    Derbyshire
    Secretary
    137 Manor Road
    DE23 6BU Derby
    Derbyshire
    Indian92523350001
    ST PETERS HOUSE LIMITED
    Park House
    Friar Lane
    NG1 6DN Nottingham
    Nottinghamshire
    Secretary
    Park House
    Friar Lane
    NG1 6DN Nottingham
    Nottinghamshire
    98604250001
    DILHE, Rashpal Singh
    Littleover
    DE23 1TN Derby
    12 Leander Close
    Derbyshire
    England
    Director
    Littleover
    DE23 1TN Derby
    12 Leander Close
    Derbyshire
    England
    EnglandBritish163170460001
    DILHE, Rashpal Singh
    Leander Close
    Littleover
    DE23 1TN Derby
    12
    Derbyshire
    United Kingdom
    Director
    Leander Close
    Littleover
    DE23 1TN Derby
    12
    Derbyshire
    United Kingdom
    EnglandBritish163170460001
    SINGH, Rajan
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    United Kingdom
    Director
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    United Kingdom
    EnglandBritish136873640001
    SINGH, Rajan
    Angelica Close
    DE23 1NJ Littleover
    15
    Derbyshire
    England
    Director
    Angelica Close
    DE23 1NJ Littleover
    15
    Derbyshire
    England
    EnglandBritish136873640001
    SINGH, Rajan
    137 Manor Road
    DE23 6BU Derbys
    Derbyshire
    Director
    137 Manor Road
    DE23 6BU Derbys
    Derbyshire
    British92687260001
    SINGH, Rajesh
    Dovedale Rise
    Allestree
    DE22 2RE Derby
    27
    Derbyshire
    England
    Director
    Dovedale Rise
    Allestree
    DE22 2RE Derby
    27
    Derbyshire
    England
    EnglandIndian174496160001
    SINGH, Rajesh
    Burton Road
    Littleover
    DE23 6FL Derby
    453
    United Kingdom
    Director
    Burton Road
    Littleover
    DE23 6FL Derby
    453
    United Kingdom
    EnglandIndian116443820001
    SINGH, Ravinder Kaur
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    Director
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    EnglandBritish137684170002
    BHARDWAJ CORPORATE SERVICES LIMITED
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Director
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    900010630001

    Who are the persons with significant control of OPTIMUM CARE (UK) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Rajan Singh
    32 West Street
    BN1 2RT Brighton
    Suite 2 2nd Floor, Phoenix House
    Jul 01, 2016
    32 West Street
    BN1 2RT Brighton
    Suite 2 2nd Floor, Phoenix House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Rajesh Singh
    32 West Street
    BN1 2RT Brighton
    Suite 2 2nd Floor, Phoenix House
    Jul 01, 2016
    32 West Street
    BN1 2RT Brighton
    Suite 2 2nd Floor, Phoenix House
    No
    Nationality: Indian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does OPTIMUM CARE (UK) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 03, 2016
    Delivered On Jun 03, 2016
    Outstanding
    Brief description
    All that leasehold land being beauley lodge care home, woodstone village, houghton le spring DH4 6DN and more particularly described in a lease of even date with this deed and made between (1) the borrower and (2) the mortgagor.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Gemini Finance Limited (07637674)
    Transactions
    • Jun 03, 2016Registration of a charge (MR01)
    A registered charge
    Created On Sep 04, 2014
    Delivered On Sep 09, 2014
    Outstanding
    Brief description
    F/H 1 and 4 ivy court the green mickleover derby t/nos DY485572 & DY392322.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 09, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jul 14, 2014
    Delivered On Jul 23, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 23, 2014Registration of a charge (MR01)
    A registered charge
    Created On Mar 31, 2014
    Delivered On Apr 08, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 08, 2014Registration of a charge (MR01)
    • Jun 26, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 24, 2009
    Delivered On Feb 28, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as ivy house no 1 the green mickleover derby.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 28, 2009Registration of a charge (395)
    • Sep 09, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 10, 2007
    Delivered On May 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 15, 2007Registration of a charge (395)
    • Sep 09, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 03, 2006
    Delivered On Feb 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H ivy house, 1 the green mickleover, derby t/no DY392322.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Feb 10, 2006Registration of a charge (395)
    • Mar 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal and general charge
    Created On Feb 03, 2006
    Delivered On Feb 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H oak tree lodge nursing home, 410 burton road, littleover, derby, t/no DY49116 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Feb 10, 2006Registration of a charge (395)
    • Dec 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 27, 2005
    Delivered On Aug 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 2005Registration of a charge (395)
    • Feb 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 19, 2005
    Delivered On Aug 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a ivy house care home the green mickleover derby t/n DY53319.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 04, 2005Registration of a charge (395)
    • Feb 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 19, 2005
    Delivered On Jul 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a oaktree lodge nursing home 410 burton road derby.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 23, 2005Registration of a charge (395)
    • Feb 09, 2006Statement of satisfaction of a charge in full or part (403a)

    Does OPTIMUM CARE (UK) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2017Administration started
    Oct 01, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher David Stevens
    Suite 2, 2nd Floor Phoenix House
    32 West Street
    BN1 2RT Brighton
    practitioner
    Suite 2, 2nd Floor Phoenix House
    32 West Street
    BN1 2RT Brighton
    Raj Mittal
    Suite 2, 2nd Floor Phoenix House
    32 West Street
    Brighton
    practitioner
    Suite 2, 2nd Floor Phoenix House
    32 West Street
    Brighton

    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