H&H CARE HOME INVESTMENTS LIMITED

H&H CARE HOME INVESTMENTS LIMITED

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

    Company NameH&H CARE HOME INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06212325
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of H&H CARE HOME INVESTMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is H&H CARE HOME INVESTMENTS LIMITED located?

    Registered Office Address
    3rd Floor Westbury House
    23-25 Bridge Street
    HA5 3HR Pinner
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of H&H CARE HOME INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTHERN CROSS (PAISLEY) PROPCO LIMITEDApr 13, 2007Apr 13, 2007

    What are the latest accounts for H&H CARE HOME INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 29, 2024
    Next Accounts Due OnApr 29, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for H&H CARE HOME INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToApr 13, 2025
    Next Confirmation Statement DueApr 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2024
    OverdueNo

    What are the latest filings for H&H CARE HOME INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 062123250016, created on Sep 18, 2024

    11 pagesMR01

    Registration of charge 062123250017, created on Sep 13, 2024

    13 pagesMR01

    Registration of charge 062123250018, created on Sep 13, 2024

    23 pagesMR01

    Accounts for a small company made up to Jul 31, 2023

    10 pagesAA

    Confirmation statement made on Apr 13, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2022

    10 pagesAA

    Confirmation statement made on Apr 13, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2021

    10 pagesAA

    Confirmation statement made on Apr 13, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2020

    15 pagesAA

    Confirmation statement made on Apr 13, 2021 with no updates

    3 pagesCS01

    Change of details for Handsale Limited as a person with significant control on Nov 18, 2020

    2 pagesPSC05

    Registered office address changed from Zone G Salamander Quay West Park Lane Harefield Uxbridge Middlesex UB9 6NZ to 3rd Floor Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR on Nov 13, 2020

    1 pagesAD01

    Accounts for a small company made up to Jul 31, 2019

    16 pagesAA

    Confirmation statement made on Apr 13, 2020 with no updates

    3 pagesCS01

    Registration of charge 062123250015, created on Feb 24, 2020

    29 pagesMR01

    Registration of charge 062123250013, created on Feb 27, 2020

    15 pagesMR01

    Registration of charge 062123250014, created on Feb 24, 2020

    17 pagesMR01

    Satisfaction of charge 062123250009 in full

    1 pagesMR04

    Registration of charge 062123250012, created on Jul 25, 2019

    13 pagesMR01

    Accounts for a small company made up to Jul 31, 2018

    16 pagesAA

    Registration of charge 062123250010, created on Jul 15, 2019

    29 pagesMR01

    Registration of charge 062123250011, created on Jul 15, 2019

    16 pagesMR01

    Satisfaction of charge 062123250008 in full

    1 pagesMR04

    Confirmation statement made on Apr 13, 2019 with no updates

    3 pagesCS01

    Who are the officers of H&H CARE HOME INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SODHA, Bharat Chunilal
    Park Drive
    Harrow Weald
    HA3 6RN Harrow
    Eagles Lodge
    Middlesex
    Director
    Park Drive
    Harrow Weald
    HA3 6RN Harrow
    Eagles Lodge
    Middlesex
    EnglandBritishDirector71122310001
    MCLEISH, William David
    Salamander Quidy West
    Park Lane
    UB9 6NZ Harefield
    Zone G
    Middlesex
    Secretary
    Salamander Quidy West
    Park Lane
    UB9 6NZ Harefield
    Zone G
    Middlesex
    British168970640001
    BUCHAN, William James
    Salamander Quidy West
    Park Lane
    UB9 6NZ Harefield
    Zone G
    Middlesex
    Director
    Salamander Quidy West
    Park Lane
    UB9 6NZ Harefield
    Zone G
    Middlesex
    EnglandBritishDirector79917240001
    COLVIN, William
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    Director
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    United KingdomBritishDirector51697890003
    FOULKES, Kamma
    Salamander Quidy West
    Park Lane
    UB9 6NZ Harefield
    Zone G
    Middlesex
    Director
    Salamander Quidy West
    Park Lane
    UB9 6NZ Harefield
    Zone G
    Middlesex
    United KingdomBritishDirector111188390002
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritishDirector144822040001
    MIDMER, Richard Neil
    Salamander Quidy West
    Park Lane
    UB9 6NZ Harefield
    Zone G
    Middlesex
    Director
    Salamander Quidy West
    Park Lane
    UB9 6NZ Harefield
    Zone G
    Middlesex
    EnglandBritishDirector110640170001
    MURPHY, John
    4 Lochend Road
    KA10 6JJ Troon
    Director
    4 Lochend Road
    KA10 6JJ Troon
    United KingdomBritishDirector26177180004
    PATEL, Virendra
    Woodlands Avenue
    RM11 2QT Hornchurch
    15
    Essex
    Director
    Woodlands Avenue
    RM11 2QT Hornchurch
    15
    Essex
    EnglandBritishDirector13023220002
    SCOTT, Philip Henry
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    Director
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    EnglandBritishDirector174231320001
    SIZER, Graham Kevin
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    Director
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    EnglandBritishDirector77274540003

    Who are the persons with significant control of H&H CARE HOME INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Handsale Limited
    Westbury House
    23-25 Bridge Street
    HA5 3HR Pinner
    3rd Floor
    Middlesex
    England
    Apr 13, 2017
    Westbury House
    23-25 Bridge Street
    HA5 3HR Pinner
    3rd Floor
    Middlesex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff
    Registration Number02145485
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does H&H CARE HOME INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 18, 2024
    Delivered On Sep 20, 2024
    Outstanding
    Brief description
    All and whole the subjects now known as westerfield care home high calside, paisley and registered in the land register of scotland under title number REN124226.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Virgin Money)
    Transactions
    • Sep 20, 2024Registration of a charge (MR01)
    A registered charge
    Created On Sep 13, 2024
    Delivered On Sep 20, 2024
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Virgin Money)
    Transactions
    • Sep 20, 2024Registration of a charge (MR01)
    A registered charge
    Created On Sep 13, 2024
    Delivered On Sep 20, 2024
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Virgin Money)
    Transactions
    • Sep 20, 2024Registration of a charge (MR01)
    A registered charge
    Created On Feb 27, 2020
    Delivered On Mar 10, 2020
    Outstanding
    Brief description
    All and whole the subjects known as westerfield care home high calside, paisley being the subjects registered in the land register of scotland under. Title number REN124226.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Mar 10, 2020Registration of a charge (MR01)
    A registered charge
    Created On Feb 24, 2020
    Delivered On Mar 10, 2020
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Mar 10, 2020Registration of a charge (MR01)
    A registered charge
    Created On Feb 24, 2020
    Delivered On Mar 10, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Mar 10, 2020Registration of a charge (MR01)
    A registered charge
    Created On Jul 25, 2019
    Delivered On Jul 29, 2019
    Outstanding
    Brief description
    All and whole the subjects known as westerfield care home high calside, paisley being the subjects registered in the land register of scotland under title number REN124226.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Jul 29, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jul 15, 2019
    Delivered On Jul 22, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank PLC and Yorkshire Bank)
    Transactions
    • Jul 22, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jul 15, 2019
    Delivered On Jul 22, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank PLC and Yorkshire Bank)
    Transactions
    • Jul 22, 2019Registration of a charge (MR01)
    A registered charge
    Created On Nov 30, 2016
    Delivered On Dec 03, 2016
    Satisfied
    Brief description
    Subjects known as and forming westerfield care home high calside paisley t/n ren 124226.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 03, 2016Registration of a charge (MR01)
    • Jul 31, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 21, 2016
    Delivered On Nov 29, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 29, 2016Registration of a charge (MR01)
    • Jul 16, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 30, 2014
    Delivered On Jan 03, 2015
    Satisfied
    Brief description
    Westerfield care home high calside paisley t/no REN124226.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jan 03, 2015Registration of a charge (MR01)
    • Dec 02, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 23, 2014
    Delivered On Dec 24, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee for Each Group Member)
    Transactions
    • Dec 24, 2014Registration of a charge (MR01)
    • Dec 02, 2016Satisfaction of a charge (MR04)
    Standard security executed on 19 december 2012
    Created On Jan 08, 2013
    Delivered On Jan 11, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Aall and whole the subjects known as and forming westerfield care home, high calside, paisley t/no REN124226.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jan 11, 2013Registration of a charge (MG01)
    • Oct 27, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 28, 2012
    Delivered On Jan 17, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC Trading as Both Clydesdale Bank and Yorkshire Bank
    Transactions
    • Jan 17, 2013Registration of a charge (MG01)
    • Dec 24, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 13, 2009
    Delivered On Nov 26, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as southern cross (paisley) propco limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Unity Trust Bank PLC
    Transactions
    • Nov 26, 2009Registration of a charge (MG01)
    • Feb 05, 2013Statement of satisfaction of a charge in full or part (MG02)
    Standard security
    Created On Nov 13, 2009
    Delivered On Nov 26, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as southern cross (paisley) propco limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Subjects k/a and forming westerfield care home, high calside, paisley t/no REN124226.
    Persons Entitled
    • Unity Trust Bank PLC
    Transactions
    • Nov 26, 2009Registration of a charge (MG01)
    • Nov 02, 2016Satisfaction of a charge (MR04)
    Deed of accession and charge
    Created On Aug 21, 2008
    Delivered On Sep 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Sep 02, 2008Registration of a charge (395)
    • Nov 19, 2009Statement of satisfaction of a charge in full or part (MG02)

    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