Company NameStandwalk Ltd
DirectorJaymin Jayantilal Parekh
Company StatusActive
Company Number03349796
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Jaymin Jayantilal Parekh
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1997(6 days after company formation)
Appointment Duration27 years
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDungoyne Warren Drive
Kingswood
Surrey
KT20 6PZ
Secretary NameManisha Parekh
NationalityBritish
StatusCurrent
Appointed31 December 2005(8 years, 8 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence AddressDungoyne Warren Drive
Kingswood
Surrey
KT20 6PZ
Secretary NameMrs Nilam Mukesh Parekh
NationalityBritish
StatusResigned
Appointed16 April 1997(6 days after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressWend House
The Wend
Coulsdon
Surrey
CR5 2AX
Director NameMr Mukeshkumar Jayantilal Parekh
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2002(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWend House
The Wend
Coulsdon
Surrey
CR5 2AX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitestandwalk.com
Telephone0161 2563519
Telephone regionManchester

Location

Registered AddressParkway 5, Suite 1 (Ground Floor)
300 Princess Road
Manchester
M14 7HR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Shareholders

80 at £1P Siddiqui Holdings LTD
80.00%
Ordinary
20 at £1Mr Jaymin Jayantilal Parekh
20.00%
Ordinary

Financials

Year2014
Net Worth£4,833,267
Cash£1,364,326
Current Liabilities£496,106

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Charges

21 November 2011Delivered on: 26 November 2011
Persons entitled: Barclays 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: 3 rowsley avenue west didbury manchester.
Outstanding
11 May 2009Delivered on: 16 May 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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.
Outstanding
28 July 2008Delivered on: 1 August 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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.
Outstanding
7 April 2004Delivered on: 27 April 2004
Persons entitled: Barclays 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: Property k/a 5A norman road ruskolme manchester M14 5LF.
Outstanding
27 February 2004Delivered on: 13 March 2004
Persons entitled: Barclays 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: 5 norman road fallowfield manchester.
Outstanding
1 December 2000Delivered on: 6 December 2000
Persons entitled: Barclays 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 property k/a st james house danes road rusholme manchester(also described as land and buildings on the south side of brighton grove fallowfield) t/no;-GM319556.
Outstanding
13 November 2000Delivered on: 17 November 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
30 June 2022Delivered on: 5 July 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
30 June 2022Delivered on: 5 July 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 March 2016Delivered on: 11 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 December 2012Delivered on: 14 December 2012
Persons entitled: Barclays 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: 8 park crescent, victoria park, rusholme, manchester.
Outstanding
22 April 1998Delivered on: 25 April 1998
Satisfied on: 22 May 2001
Persons entitled: Humberclyde Finance Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed equitable charge on all goodwill and uncalled capital first floating charge on all assets property and undertaking.
Fully Satisfied
22 April 1998Delivered on: 25 April 1998
Satisfied on: 22 May 2001
Persons entitled: Humberclyde Finance Group Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St james nursing home south side of brighton grove fallowfield manchester T.n GM319566 floating charge on all moveable plant machinery implements utensils furniture and equipment goodwill and connection of business.
Fully Satisfied

Filing History

26 March 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
9 January 2020Registered office address changed from Emerson Business Centre Parkway 5 (Suite 5) 300 Princess Road, Fallowfield Manchester M14 7HR to Parkway 5, Suite 2 Parkway Business Centre, 300 Princess Road Manchester Greater Manchester M14 7HR on 9 January 2020 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 June 2017Director's details changed for Mr Jaymin Jayantilal Parekh on 9 June 2017 (2 pages)
9 June 2017Secretary's details changed for Manisha Parekh on 9 June 2017 (1 page)
9 June 2017Director's details changed for Mr Jaymin Jayantilal Parekh on 9 June 2017 (2 pages)
9 June 2017Secretary's details changed for Manisha Parekh on 9 June 2017 (1 page)
9 June 2017Director's details changed for Mr Jaymin Jayantilal Parekh on 9 June 2017 (2 pages)
9 June 2017Director's details changed for Mr Jaymin Jayantilal Parekh on 9 June 2017 (2 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
11 April 2016Registration of charge 033497960011, created on 26 March 2016 (26 pages)
11 April 2016Registration of charge 033497960011, created on 26 March 2016 (26 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
11 February 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
11 February 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
9 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
9 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
1 February 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
9 February 2012Registered office address changed from St James House Danes Road Rusholme Manchester M14 5JT on 9 February 2012 (1 page)
9 February 2012Registered office address changed from St James House Danes Road Rusholme Manchester M14 5JT on 9 February 2012 (1 page)
9 February 2012Registered office address changed from St James House Danes Road Rusholme Manchester M14 5JT on 9 February 2012 (1 page)
8 February 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
8 February 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
22 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
24 June 2009Return made up to 10/04/09; full list of members (3 pages)
24 June 2009Return made up to 10/04/09; full list of members (3 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 8 (9 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 8 (9 pages)
10 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
10 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
20 August 2008Return made up to 10/04/08; full list of members (3 pages)
20 August 2008Return made up to 10/04/08; full list of members (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
4 July 2007Return made up to 10/04/07; full list of members (6 pages)
4 July 2007Return made up to 10/04/07; full list of members (6 pages)
17 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
17 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
18 August 2006Amended accounts made up to 31 March 2005 (12 pages)
18 August 2006Amended accounts made up to 31 March 2005 (12 pages)
21 July 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
21 July 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 July 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 July 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
10 June 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 June 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
15 December 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
15 December 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 June 2004Return made up to 10/04/04; full list of members (7 pages)
3 June 2004Return made up to 10/04/04; full list of members (7 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
4 September 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
4 September 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
9 May 2003Return made up to 10/04/03; full list of members (7 pages)
9 May 2003Return made up to 10/04/03; full list of members (7 pages)
20 August 2002Director's particulars changed (1 page)
20 August 2002Secretary's particulars changed (1 page)
20 August 2002Secretary's particulars changed (1 page)
20 August 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 20/08/02
(7 pages)
20 August 2002Director's particulars changed (1 page)
20 August 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 20/08/02
(7 pages)
26 March 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
26 March 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
16 July 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
16 July 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2001Accounts for a small company made up to 30 April 1999 (3 pages)
1 March 2001Accounts for a small company made up to 30 April 1999 (3 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
17 November 2000Particulars of mortgage/charge (4 pages)
17 November 2000Particulars of mortgage/charge (4 pages)
13 April 2000Return made up to 10/04/00; full list of members (6 pages)
13 April 2000Return made up to 10/04/00; full list of members (6 pages)
13 July 1999Return made up to 10/04/99; full list of members (6 pages)
13 July 1999Return made up to 10/04/99; full list of members (6 pages)
16 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
16 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
5 June 1998Return made up to 10/04/98; full list of members (5 pages)
5 June 1998Return made up to 10/04/98; full list of members (5 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
11 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Registered office changed on 30/06/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997Ad 01/06/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
30 June 1997Registered office changed on 30/06/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
30 June 1997Ad 01/06/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
10 April 1997Incorporation (12 pages)
10 April 1997Incorporation (12 pages)