Company NameLakeside Care Homes Limited
DirectorMahendra Khimji Raja
Company StatusActive
Company Number02339308
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mahendra Khimji Raja
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1990(1 year, 2 months after company formation)
Appointment Duration34 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address647 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4AG
Secretary NameIndumati Mahendra Raja
NationalityBritish
StatusCurrent
Appointed02 June 1999(10 years, 4 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address647 Chorley New Road
Bolton
BL6 4AG
Director NameMr Mohammed Munshi
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 1999)
RoleExporter
Country of ResidenceEngland
Correspondence Address1 Preston Road
Whittle Le Woods
Chorley
Lancashire
PR6 7PE
Secretary NameRamila Sodha
NationalityBritish
StatusResigned
Appointed31 March 1990(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 1992)
RoleCompany Director
Correspondence Address13 Rimsdale Walk
Ladybridge
Bolton
Lancashire
BL3 4TT
Secretary NameMr Mohammed Munshi
NationalityBritish
StatusResigned
Appointed17 June 1992(3 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 1999)
RoleExporter
Country of ResidenceEngland
Correspondence Address1 Preston Road
Whittle Le Woods
Chorley
Lancashire
PR6 7PE
Secretary NameWilliam Phillips Eadie
NationalityBritish
StatusResigned
Appointed01 June 1999(10 years, 4 months after company formation)
Appointment Duration1 day (resigned 02 June 1999)
RoleCompany Director
Correspondence Address45 Haworth Street
Radcliffe
Manchester
Lancashire
M26 2ST

Contact

Websiteco-operative.coop

Location

Registered Address`Aknam'
56, Chorley New Rd
Bolton.
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

2 at £1Healthbook LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£476,300
Current Liabilities£159,199

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

18 March 2004Delivered on: 30 March 2004
Satisfied on: 15 July 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 chorley new road bolton t/n LA223761. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
22 May 1990Delivered on: 26 May 1990
Satisfied on: 15 July 2015
Persons entitled: Co Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises and numbered 48 westcliffe preston lancs fixed charge on all plant & machinery floating charge over all unattached plant machinery & other chattels.
Fully Satisfied
24 April 1989Delivered on: 9 May 1989
Satisfied on: 15 June 1980
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 westcliffe preston lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 April 1989Delivered on: 4 May 1989
Satisfied on: 15 June 1990
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

15 May 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
8 November 2022Unaudited abridged accounts made up to 31 March 2022 (13 pages)
7 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
6 May 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
5 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
26 June 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
3 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 March 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Satisfaction of charge 4 in full (2 pages)
15 July 2015Satisfaction of charge 4 in full (2 pages)
15 July 2015Satisfaction of charge 3 in full (1 page)
15 July 2015Satisfaction of charge 3 in full (1 page)
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2009Return made up to 25/01/09; full list of members (3 pages)
5 February 2009Return made up to 25/01/09; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2008Return made up to 25/01/08; full list of members (2 pages)
28 January 2008Return made up to 25/01/08; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2007Return made up to 25/01/07; full list of members (2 pages)
6 February 2007Return made up to 25/01/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2006Return made up to 25/01/06; full list of members (2 pages)
14 March 2006Return made up to 25/01/06; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 March 2005Return made up to 25/01/05; full list of members (6 pages)
7 March 2005Return made up to 25/01/05; full list of members (6 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 March 2004Particulars of mortgage/charge (4 pages)
30 March 2004Particulars of mortgage/charge (4 pages)
13 February 2004Return made up to 25/01/04; full list of members (6 pages)
13 February 2004Return made up to 25/01/04; full list of members (6 pages)
27 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
27 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 March 2003Return made up to 25/01/03; full list of members (6 pages)
20 March 2003Return made up to 25/01/03; full list of members (6 pages)
6 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
6 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
18 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
24 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
7 February 2001Return made up to 25/01/01; full list of members (6 pages)
7 February 2001Return made up to 25/01/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
6 March 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 March 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
18 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
15 June 1999Accounts for a small company made up to 31 March 1998 (3 pages)
15 June 1999Accounts for a small company made up to 31 March 1998 (3 pages)
7 June 1999Secretary resigned;director resigned (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999New secretary appointed (2 pages)
7 June 1999Secretary resigned;director resigned (2 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999New secretary appointed (2 pages)
15 February 1999Return made up to 25/01/99; full list of members (6 pages)
15 February 1999Return made up to 25/01/99; full list of members (6 pages)
25 February 1998Return made up to 25/01/98; full list of members (6 pages)
25 February 1998Return made up to 25/01/98; full list of members (6 pages)
25 February 1997Return made up to 25/01/97; full list of members (6 pages)
25 February 1997Return made up to 25/01/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 January 1996Return made up to 25/01/96; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 January 1996Return made up to 25/01/96; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
16 March 1989Memorandum and Articles of Association (7 pages)
16 March 1989Memorandum and Articles of Association (7 pages)