Company NameEastern Care Ltd
DirectorFaisal Azam
Company StatusActive
Company Number03207604
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Faisal Azam
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(10 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Choseley Road
Knowl Hill
Reading
Berkshire
RG10 9YT
Director NameMr Mohammad Anwar
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Manor Road Extension
Oadby
Leicester
LE2 4FF
Director NameMr Amjid Jaweed Faqir
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottage Views
Bottle Lane
Maidenhead
Berkshire
SL6 3SB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Amjid Jaweed Faqir
NationalityBritish
StatusResigned
Appointed04 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottage Views
Bottle Lane
Maidenhead
Berkshire
SL6 3SB
Secretary NameMr Zunaid Anwar
NationalityBritish
StatusResigned
Appointed01 August 2006(10 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address2 Manor Road Extension
Oadby
Leicester
Leicestershire
LE2 4FF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone0116 2516112
Telephone regionLeicester

Location

Registered Address2nd Floor, 9 Portland Street
Manchester
M1 3BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Kabza Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£504,850
Net Worth-£102,438
Cash£101,301
Current Liabilities£400,719

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 Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Charges

15 March 2005Delivered on: 31 March 2005
Persons entitled: Barclays Bank PLC

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.
Outstanding
30 April 2004Delivered on: 12 May 2004
Persons entitled: Barclays Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from midland properties limited to the chargee on any account whatsoever, under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H interest in 2 brambling road leicester.
Outstanding
30 April 2004Delivered on: 12 May 2004
Persons entitled: Barclays Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from midland properties limited to the chargee on any account whatsoever, under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H interest in 52 prospect road, leicester.
Outstanding
30 April 2004Delivered on: 12 May 2004
Persons entitled: Barclays Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from midland properties limited to the chargee on any account whatsoever, under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H interest in 47 prospect road, leicester.
Outstanding
30 April 2004Delivered on: 12 May 2004
Persons entitled: Barclays Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from midland properties limited to the chargee on any account whatsoever, under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H interests in 207, 209 and 211 fosse road north leicester.
Outstanding
30 April 2004Delivered on: 6 May 2004
Persons entitled: Barclays Bank PLC

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 charge over all the company's assets.
Outstanding
4 August 2000Delivered on: 11 August 2000
Persons entitled: Barclays Bank PLC

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.
Outstanding

Filing History

16 May 2023Confirmation statement made on 3 May 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
26 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
15 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
23 March 2018Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 23 March 2018 (1 page)
11 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
16 May 2017Registered office address changed from 83 High Street West Wickham BR4 0LS England to Queens Court 24 Queen Street Manchester M2 5HX on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 83 High Street West Wickham BR4 0LS England to Queens Court 24 Queen Street Manchester M2 5HX on 16 May 2017 (1 page)
3 April 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
3 April 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
31 October 2016Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016 (1 page)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
11 September 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
18 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
9 June 2014Termination of appointment of Zunaid Anwar as a secretary (1 page)
9 June 2014Termination of appointment of Zunaid Anwar as a secretary (1 page)
21 May 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
21 May 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
17 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
13 September 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
19 August 2009Return made up to 04/06/09; full list of members (3 pages)
19 August 2009Return made up to 04/06/09; full list of members (3 pages)
6 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
24 July 2008Return made up to 04/06/08; full list of members (3 pages)
24 July 2008Return made up to 04/06/08; full list of members (3 pages)
9 April 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
9 April 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
17 October 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
17 October 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
13 July 2007Return made up to 04/06/07; no change of members (6 pages)
13 July 2007Return made up to 04/06/07; no change of members (6 pages)
10 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
10 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
7 December 2006Registered office changed on 07/12/06 from: allen house newarke street leicester leicestershire LE1 5SG (1 page)
7 December 2006Registered office changed on 07/12/06 from: allen house newarke street leicester leicestershire LE1 5SG (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006Secretary resigned;director resigned (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006Secretary resigned;director resigned (1 page)
23 August 2006New director appointed (2 pages)
3 August 2006Accounts for a small company made up to 30 June 2005 (6 pages)
3 August 2006Accounts for a small company made up to 30 June 2005 (6 pages)
28 June 2006Return made up to 04/06/06; full list of members (7 pages)
28 June 2006Return made up to 04/06/06; full list of members (7 pages)
14 February 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 February 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 September 2005Return made up to 04/06/05; full list of members (7 pages)
2 September 2005Return made up to 04/06/05; full list of members (7 pages)
31 March 2005Particulars of mortgage/charge (9 pages)
31 March 2005Particulars of mortgage/charge (9 pages)
29 December 2004Accounts for a small company made up to 30 June 2003 (6 pages)
29 December 2004Accounts for a small company made up to 30 June 2003 (6 pages)
25 June 2004Return made up to 04/06/04; full list of members (7 pages)
25 June 2004Return made up to 04/06/04; full list of members (7 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
22 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
22 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 July 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 July 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 July 2002Return made up to 04/06/02; full list of members (7 pages)
4 July 2002Return made up to 04/06/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 September 2001Registered office changed on 24/09/01 from: 304 leicester road wigstonfields leicester leicestershire LE18 1JX (1 page)
24 September 2001Registered office changed on 24/09/01 from: 304 leicester road wigstonfields leicester leicestershire LE18 1JX (1 page)
23 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 June 2001Return made up to 04/06/01; full list of members (6 pages)
28 June 2001Return made up to 04/06/01; full list of members (6 pages)
11 August 2000Particulars of mortgage/charge (4 pages)
11 August 2000Particulars of mortgage/charge (4 pages)
12 July 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 June 1999Return made up to 04/06/99; no change of members (4 pages)
28 June 1999Return made up to 04/06/99; no change of members (4 pages)
21 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
21 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 June 1998Return made up to 04/06/98; no change of members (4 pages)
25 June 1998Return made up to 04/06/98; no change of members (4 pages)
4 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 June 1997Return made up to 04/06/97; full list of members (6 pages)
5 June 1997Return made up to 04/06/97; full list of members (6 pages)
17 July 1996Ad 08/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 1996Ad 08/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 1996Registered office changed on 12/06/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
12 June 1996Registered office changed on 12/06/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996New secretary appointed;new director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New secretary appointed;new director appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996Director resigned (1 page)
4 June 1996Incorporation (17 pages)
4 June 1996Incorporation (17 pages)