Company NameDANA Care Limited
DirectorsAlan Goldstein and Arieh Leib Levison
Company StatusActive
Company Number04194935
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years ago)
Previous NamesS & M Care Limited and Shand Care Homes Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Alan Goldstein
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBelgian
StatusCurrent
Appointed04 February 2008(6 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Secretary NameSarah Michelle Goldstein
NationalityBritish
StatusCurrent
Appointed04 February 2008(6 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Arieh Leib Levison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(20 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMartin Kriho
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySlovakian
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleSupport Care Worker
Correspondence Address78 Sunny Gardens Road
Hendon
NW4 1RY
Director NameMagwantee Shand Mian
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleCare Manager
Correspondence Address78 Sunny Gardens Road
Hendon
NW4 1RY
Secretary NameAlma Stephens
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Cornerways
Park Road
London
NW4 3TJ
Secretary NameAbdul Haq Mian
NationalityBritish
StatusResigned
Appointed10 May 2002(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 31 May 2004)
RoleAdministrator
Correspondence Address41 Scottwell Drive
Colingdale
London
NW9 6QB
Secretary NameNadya Mian
NationalityBritish
StatusResigned
Appointed31 May 2004(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address78 Sunny Gardens Road
Hendon
London
NW4 1RY
Director NameSarah Michelle Goldstein
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(6 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 04 February 2008)
RoleSecretary
Correspondence Address49 St George's Road
London
NW11 0LU

Contact

Telephone020 87405015
Telephone regionLondon

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Sonara Heights Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due26 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End26 April

Returns

Latest Return3 April 2024 (2 weeks, 2 days ago)
Next Return Due17 April 2025 (12 months from now)

Charges

3 August 2011Delivered on: 16 August 2011
Satisfied on: 9 June 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies 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.
Fully Satisfied
3 August 2011Delivered on: 16 August 2011
Satisfied on: 27 May 2014
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 67 colin gardens london t/no AGL71657,5 fairfields crescent london t/no MX237490 and zinia house 2 lynton avenue london t/no MX309441.
Fully Satisfied
8 March 2011Delivered on: 11 March 2011
Satisfied on: 3 February 2014
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 2 lynton avenue london t/n MX309441, see image for full details.
Fully Satisfied
4 February 2008Delivered on: 5 February 2008
Satisfied on: 3 February 2014
Persons entitled: Abbey National PLC

Classification: Third party legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Colin garden lodge 67 colin gardens london 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. See the mortgage charge document for full details.
Fully Satisfied
4 February 2008Delivered on: 5 February 2008
Satisfied on: 3 February 2014
Persons entitled: Abbey National PLC

Classification: Third party legal and general charge
Secured details: All monies due or to become to the chargee on any account whatsoever.
Particulars: Dana house 5 fairfields crescent kingsbury london, all uncalled capital all intellectual property rights and all other f/h and l/h property now or in the future any legal or beneficial interest in all securitities stock in trade and plant book debts.
Fully Satisfied

Filing History

9 November 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
8 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
8 April 2020Change of details for Mrs Sarah Michelle Goldstein as a person with significant control on 2 May 2019 (2 pages)
17 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
13 May 2019Second filing for the notification of Mrs Sarah Michelle Goldstein as a person with significant control (7 pages)
2 May 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
2 May 2019Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019 (1 page)
15 April 2019Cessation of William Damian Cid De La Paz as a person with significant control on 23 April 2018 (1 page)
15 April 2019Cessation of Adrian Gerard Olivero as a person with significant control on 23 April 2018 (1 page)
15 April 2019Notification of Sarah Michelle Goldstein as a person with significant control on 23 April 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 13/05/2019.
(3 pages)
15 April 2019Change of details for Mr Alan Goldstein as a person with significant control on 23 April 2018 (2 pages)
15 April 2019Cessation of David Dennis Cuby as a person with significant control on 23 April 2018 (1 page)
15 April 2019Cessation of Maurice Albert Perera as a person with significant control on 23 April 2018 (1 page)
15 April 2019Cessation of Subash Malkani as a person with significant control on 23 April 2018 (1 page)
15 April 2019Cessation of James David Hassan as a person with significant control on 23 April 2018 (1 page)
12 October 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
9 April 2018Change of details for Mr James David Hassan as a person with significant control on 6 April 2016 (2 pages)
9 April 2018Change of details for Mr Adrian Gerard Olivero as a person with significant control on 6 April 2016 (2 pages)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
9 April 2018Change of details for Mr Subash Malkani as a person with significant control on 6 April 2016 (2 pages)
9 April 2018Change of details for Mr William Damian Cid De La Paz as a person with significant control on 6 April 2016 (2 pages)
9 April 2018Change of details for Mr Maurice Albert Perera as a person with significant control on 6 April 2016 (2 pages)
9 April 2018Change of details for Mr David Dennis Cuby as a person with significant control on 6 April 2016 (2 pages)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (11 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (11 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 November 2015Director's details changed for Mr Alan Goldstein on 30 September 2015 (2 pages)
23 November 2015Secretary's details changed for Sarah Michelle Goldstein on 30 September 2015 (1 page)
23 November 2015Secretary's details changed for Sarah Michelle Goldstein on 30 September 2015 (1 page)
23 November 2015Director's details changed for Mr Alan Goldstein on 30 September 2015 (2 pages)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Secretary's details changed for Sarah Michelle Goldstein on 31 March 2015 (1 page)
17 April 2015Director's details changed for Mr Alan Goldstein on 31 March 2015 (2 pages)
17 April 2015Director's details changed for Mr Alan Goldstein on 31 March 2015 (2 pages)
17 April 2015Secretary's details changed for Sarah Michelle Goldstein on 31 March 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 June 2014Satisfaction of charge 5 in full (1 page)
9 June 2014Satisfaction of charge 5 in full (1 page)
27 May 2014Satisfaction of charge 4 in full (1 page)
27 May 2014Satisfaction of charge 4 in full (1 page)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
3 February 2014Satisfaction of charge 1 in full (1 page)
3 February 2014Satisfaction of charge 3 in full (1 page)
3 February 2014Satisfaction of charge 3 in full (1 page)
3 February 2014Satisfaction of charge 2 in full (2 pages)
3 February 2014Satisfaction of charge 2 in full (2 pages)
3 February 2014Satisfaction of charge 1 in full (1 page)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 January 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 21 January 2013 (2 pages)
21 January 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 21 January 2013 (2 pages)
1 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 April 2012Previous accounting period shortened from 27 April 2011 to 26 April 2011 (1 page)
24 April 2012Previous accounting period shortened from 27 April 2011 to 26 April 2011 (1 page)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
25 January 2012Previous accounting period shortened from 28 April 2011 to 27 April 2011 (1 page)
25 January 2012Previous accounting period shortened from 28 April 2011 to 27 April 2011 (1 page)
16 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 5 (13 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 5 (13 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
27 January 2011Previous accounting period shortened from 29 April 2010 to 28 April 2010 (1 page)
27 January 2011Previous accounting period shortened from 29 April 2010 to 28 April 2010 (1 page)
13 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 February 2010Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page)
24 February 2010Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page)
19 August 2009Director's change of particulars / alan goldstein / 01/04/2008 (1 page)
19 August 2009Secretary's change of particulars / sarah goldstein / 01/04/2008 (1 page)
19 August 2009Secretary's change of particulars / sarah goldstein / 01/04/2008 (1 page)
19 August 2009Director's change of particulars / alan goldstein / 01/04/2008 (1 page)
22 April 2009Return made up to 05/04/09; full list of members (3 pages)
22 April 2009Return made up to 05/04/09; full list of members (3 pages)
5 January 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 alignment with parent or subsidiary (1 page)
5 January 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 alignment with parent or subsidiary (1 page)
2 June 2008Return made up to 05/04/08; full list of members (3 pages)
2 June 2008Return made up to 05/04/08; full list of members (3 pages)
12 May 2008Secretary appointed sarah michelle goldstein (2 pages)
12 May 2008Secretary appointed sarah michelle goldstein (2 pages)
24 April 2008Appointment terminated director martin kriho (1 page)
24 April 2008Appointment terminated director sarah goldstein (1 page)
24 April 2008Appointment terminated director sarah goldstein (1 page)
24 April 2008Appointment terminated director martin kriho (1 page)
6 March 2008Director appointed alan goldstein (2 pages)
6 March 2008Director appointed alan goldstein (2 pages)
27 February 2008Registered office changed on 27/02/2008 from 325 city road london EC1V 1LJ (1 page)
27 February 2008Appointment terminated director magwantee mian (1 page)
27 February 2008Appointment terminated secretary nadya mian (1 page)
27 February 2008Appointment terminated director magwantee mian (1 page)
27 February 2008Director appointed sarah michelle goldstein (2 pages)
27 February 2008Registered office changed on 27/02/2008 from 325 city road london EC1V 1LJ (1 page)
27 February 2008Director appointed sarah michelle goldstein (2 pages)
27 February 2008Appointment terminated secretary nadya mian (1 page)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 February 2008Declaration of assistance for shares acquisition (8 pages)
7 February 2008Declaration of assistance for shares acquisition (8 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
19 December 2007Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
19 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 December 2007Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
19 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
1 June 2007Return made up to 05/04/07; full list of members (3 pages)
1 June 2007Return made up to 05/04/07; full list of members (3 pages)
2 March 2007Company name changed shand care homes LIMITED\certificate issued on 02/03/07 (2 pages)
2 March 2007Company name changed shand care homes LIMITED\certificate issued on 02/03/07 (2 pages)
29 January 2007Company name changed s & m care LIMITED\certificate issued on 29/01/07 (3 pages)
29 January 2007Company name changed s & m care LIMITED\certificate issued on 29/01/07 (3 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
9 May 2006Return made up to 05/04/06; full list of members (3 pages)
9 May 2006Return made up to 05/04/06; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
4 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
4 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
10 May 2005Secretary's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
10 May 2005Return made up to 05/04/05; full list of members (7 pages)
10 May 2005Secretary's particulars changed (1 page)
10 May 2005Return made up to 05/04/05; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004Ad 31/05/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004Ad 31/05/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004New secretary appointed (2 pages)
26 April 2004Return made up to 05/04/04; full list of members (7 pages)
26 April 2004Return made up to 05/04/04; full list of members (7 pages)
8 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
8 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
12 April 2003Return made up to 05/04/03; full list of members (7 pages)
12 April 2003Return made up to 05/04/03; full list of members (7 pages)
8 February 2003Delivery ext'd 3 mth 31/08/02 (1 page)
8 February 2003Delivery ext'd 3 mth 31/08/02 (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Return made up to 05/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Return made up to 05/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
17 May 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
9 May 2002Registered office changed on 09/05/02 from: 1 cornerways park road london NW4 3TJ (1 page)
9 May 2002Registered office changed on 09/05/02 from: 1 cornerways park road london NW4 3TJ (1 page)
5 April 2001Incorporation (17 pages)
5 April 2001Incorporation (17 pages)