Company NameDomain Care Limited
Company StatusActive
Company Number05292792
CategoryPrivate Limited Company
Incorporation Date22 November 2004(19 years, 5 months ago)

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 Aurangzeb Akbar
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(12 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCwp, Unit 1a, 85 Greengate
Manchester
M3 7NA
Director NameMr Muddasser Kafait Hussain
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(12 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCwp, Unit 1a, 85 Greengate
Manchester
M3 7NA
Director NameMr Shafayat Hussain
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(12 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCwp, Unit 1a, 85 Greengate
Manchester
M3 7NA
Director NameMr Stephen Reid Gilmour
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Thamespoint
Fairways
Teddington
Middlesex
TW11 9PP
Secretary NameJulia Mary Gilmour
NationalityBritish
StatusResigned
Appointed22 November 2004(same day as company formation)
RoleAccountant
Correspondence Address58 Thamespoint
Fairways
Teddington
Middlesex
TW11 9PP
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Contact

Telephone020 82390092
Telephone regionLondon

Location

Registered AddressCwp, Unit 1a, 85 Greengate
Manchester
M3 7NA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Julia Gilmour
50.00%
Ordinary
1 at £1Stephen Reid Gilmour
50.00%
Ordinary

Financials

Year2014
Net Worth£420,360
Cash£53,228
Current Liabilities£115,438

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (10 months, 4 weeks from now)

Charges

14 April 2022Delivered on: 21 April 2022
Persons entitled: Barclays Security Trustee Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Freehold property known as or being staley house care home, located on the north west side of huddersfield road, stalybridge, SK15 2PT registered at the land registry with freehold title absolute under title number GM664478.
Outstanding
1 April 2022Delivered on: 4 April 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
10 March 2017Delivered on: 14 March 2017
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
10 March 2017Delivered on: 14 March 2017
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: The property known as staley house care home, huddersfield road, stalybridge, SK15 2PT with title number gm 664478.
Outstanding
3 December 2012Delivered on: 8 December 2012
Persons entitled: National Westminster 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 the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 April 2009Delivered on: 24 April 2009
Persons entitled: National Westminster 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: Land and buildings on the north west side of huddersfield road staly bridge by way of fixed charge, the property & all plant machinery, fixtures, fittings, furniture, equipment, the goodwill all rents on the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

30 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 August 2022Satisfaction of charge 052927920004 in full (1 page)
26 August 2022Satisfaction of charge 052927920003 in full (1 page)
21 April 2022Registration of charge 052927920006, created on 14 April 2022 (50 pages)
4 April 2022Registration of charge 052927920005, created on 1 April 2022 (84 pages)
29 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
30 November 2021Director's details changed for Mr Aurangzeb Akbar on 23 November 2018 (2 pages)
30 November 2021Director's details changed for Mr Muddasser Kafait Hussain on 23 November 2018 (2 pages)
30 November 2021Registered office address changed from Cwp Unit 1a 85 Grenngate Manchester M3 7NA England to Cwp, Unit 1a, 85 Greengate Manchester M3 7NA on 30 November 2021 (1 page)
30 November 2021Director's details changed for Mr Shafayat Hussain on 23 November 2018 (2 pages)
23 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
17 June 2020Director's details changed for Mr Aurangzeb Akbar on 16 June 2020 (2 pages)
16 June 2020Director's details changed for Mr Muddasser Hussain on 16 June 2020 (2 pages)
16 June 2020Director's details changed for Mr Shafayat Hussain on 16 June 2020 (2 pages)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 September 2019Change of details for Staley House Care Home Limited as a person with significant control on 2 September 2019 (2 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 November 2018Registered office address changed from Suite 7 the Point 173 Cheetham Hill Road Manchester M8 8LG England to Cwp Unit 1a 85 Grenngate Manchester M3 7NA on 23 November 2018 (1 page)
24 May 2018Previous accounting period extended from 10 March 2018 to 31 March 2018 (1 page)
29 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
8 December 2017Unaudited abridged accounts made up to 10 March 2017 (10 pages)
8 December 2017Unaudited abridged accounts made up to 10 March 2017 (10 pages)
20 June 2017Previous accounting period shortened from 31 March 2017 to 10 March 2017 (1 page)
20 June 2017Previous accounting period shortened from 31 March 2017 to 10 March 2017 (1 page)
17 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
15 March 2017Registered office address changed from 58 Thamespoint Fairways Teddington Middlesex TW11 9PP to Suite 7 the Point 173 Cheetham Hill Road Manchester M8 8LG on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 58 Thamespoint Fairways Teddington Middlesex TW11 9PP to Suite 7 the Point 173 Cheetham Hill Road Manchester M8 8LG on 15 March 2017 (1 page)
14 March 2017Registration of charge 052927920004, created on 10 March 2017 (20 pages)
14 March 2017Appointment of Mr Shafayat Hussain as a director on 10 March 2017 (2 pages)
14 March 2017Registration of charge 052927920004, created on 10 March 2017 (20 pages)
14 March 2017Appointment of Mr Muddasser Hussain as a director on 10 March 2017 (2 pages)
14 March 2017Appointment of Mr Aurangzeb Akbar as a director on 10 March 2017 (2 pages)
14 March 2017Appointment of Mr Aurangzeb Akbar as a director on 10 March 2017 (2 pages)
14 March 2017Registration of charge 052927920003, created on 10 March 2017 (19 pages)
14 March 2017Appointment of Mr Muddasser Hussain as a director on 10 March 2017 (2 pages)
14 March 2017Appointment of Mr Shafayat Hussain as a director on 10 March 2017 (2 pages)
14 March 2017Registration of charge 052927920003, created on 10 March 2017 (19 pages)
13 March 2017Termination of appointment of Stephen Reid Gilmour as a director on 10 March 2017 (1 page)
13 March 2017Termination of appointment of Stephen Reid Gilmour as a director on 10 March 2017 (1 page)
13 March 2017Termination of appointment of Julia Mary Gilmour as a secretary on 10 March 2017 (1 page)
13 March 2017Satisfaction of charge 1 in full (2 pages)
13 March 2017Termination of appointment of Julia Mary Gilmour as a secretary on 10 March 2017 (1 page)
13 March 2017Satisfaction of charge 2 in full (1 page)
13 March 2017Satisfaction of charge 2 in full (1 page)
13 March 2017Satisfaction of charge 1 in full (2 pages)
26 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
26 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
10 December 2012Secretary's details changed for Julia Mary Gilmour on 10 December 2012 (1 page)
10 December 2012Director's details changed for Mr. Stephen Reid Gilmour on 10 December 2012 (2 pages)
10 December 2012Director's details changed for Mr. Stephen Reid Gilmour on 10 December 2012 (2 pages)
10 December 2012Secretary's details changed for Julia Mary Gilmour on 10 December 2012 (1 page)
8 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 October 2012Registered office address changed from 200 Bramhall Lane Davenport Stockport Cheshire SK3 8TX on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 200 Bramhall Lane Davenport Stockport Cheshire SK3 8TX on 23 October 2012 (1 page)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
24 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
24 January 2010Director's details changed for Stephen Reid Gilmour on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Stephen Reid Gilmour on 24 January 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 November 2008Return made up to 22/11/08; full list of members (3 pages)
26 November 2008Return made up to 22/11/08; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 December 2007Return made up to 22/11/07; full list of members (2 pages)
11 December 2007Return made up to 22/11/07; full list of members (2 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Return made up to 22/11/06; full list of members (2 pages)
15 January 2007Return made up to 22/11/06; full list of members (2 pages)
20 March 2006Registered office changed on 20/03/06 from: staley house care home huddersfield road stalybridge tameside SK15 2PT (1 page)
20 March 2006Registered office changed on 20/03/06 from: staley house care home huddersfield road stalybridge tameside SK15 2PT (1 page)
12 December 2005Location of debenture register (1 page)
12 December 2005Registered office changed on 12/12/05 from: 12 hawthorn road stockport cheshire SK4 3DQ (1 page)
12 December 2005Location of debenture register (1 page)
12 December 2005Secretary's particulars changed (1 page)
12 December 2005Location of register of members (1 page)
12 December 2005Location of register of members (1 page)
12 December 2005Return made up to 22/11/05; full list of members (2 pages)
12 December 2005Return made up to 22/11/05; full list of members (2 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Secretary's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
12 December 2005Registered office changed on 12/12/05 from: 12 hawthorn road stockport cheshire SK4 3DQ (1 page)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 April 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
15 April 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
9 December 2004Registered office changed on 09/12/04 from: 12 hawthorn road heaton mersey stockport SK4 3DQ (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Registered office changed on 09/12/04 from: 12 hawthorn road heaton mersey stockport SK4 3DQ (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004New secretary appointed (2 pages)
22 November 2004Incorporation (14 pages)
22 November 2004Incorporation (14 pages)