Company NameBondcare 7 Limited
DirectorLeib Levison
Company StatusActive
Company Number06971580
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 8 months ago)
Previous NameShaylor Developments (Halesowen) 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 Leib Levison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed18 December 2009(4 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBondcare House 18 Lodge Road
London
NW4 4EF
Director NameMr Martin Charles Baxter
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address76 Silhill Hall Road
Solihull
West Midlands
B91 1JS
Secretary NameMr Gary Peter Turley
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Clarry Drive
Sutton Coldfield
B74 2QT
Director NameMr Jacob Sorotzkin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(4 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBondcare House 18 Lodge Road
London
NW4 4EF

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

1 at £1Finsbury Trust Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£154,977
Cash£32
Current Liabilities£951,941

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due27 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End27 July

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Charges

17 June 2014Delivered on: 27 June 2014
Persons entitled: Thr Number One PLC as Security Agent (The "Security Agent")

Classification: A registered charge
Particulars: All that f/h land on the north side of stourbridge road, dudley, t/no: WM960157.
Outstanding
18 December 2009Delivered on: 4 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (previously known as shaylor developments (halesowen) PLC) to the chargee on any account whatsoever.
Particulars: Land on the north of stourbridge road halesowen; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 December 2009Delivered on: 4 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (previously known as shaylor developments (halesowen) PLC) 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

Filing History

27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
26 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
2 May 2019Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019 (1 page)
5 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
7 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
6 August 2018Notification of Yael Levison as a person with significant control on 23 April 2018 (2 pages)
6 August 2018Change of details for Mr Leib Levison as a person with significant control on 23 April 2018 (2 pages)
3 August 2018Cessation of William Damian Cid De La Paz as a person with significant control on 23 April 2018 (1 page)
3 August 2018Cessation of Adrian Gerard Olivero as a person with significant control on 23 April 2018 (1 page)
3 August 2018Cessation of David Dennis Cuby as a person with significant control on 23 April 2018 (1 page)
3 August 2018Cessation of Subash Malkani as a person with significant control on 23 April 2018 (1 page)
3 August 2018Cessation of Maurice Albert Perera as a person with significant control on 23 April 2018 (1 page)
3 August 2018Cessation of James David Hassan as a person with significant control on 23 April 2018 (1 page)
3 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
7 August 2017Change of details for Mr David Dennis Cuby as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Change of details for Mr Subash Malkani as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 August 2017Change of details for Mr David Dennis Cuby as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Change of details for Mr James David Hassan as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 August 2017Change of details for Mr Maurice Albert Perera as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Change of details for Mr William Damian Cid De La Paz as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Change of details for Mr James David Hassan as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Change of details for Mr Maurice Albert Perera as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Change of details for Mr Adrian Gerard Olivero as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Change of details for Mr William Damian Cid De La Paz as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Change of details for Mr Subash Malkani as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Change of details for Mr Adrian Gerard Olivero as a person with significant control on 6 April 2016 (2 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 September 2016Confirmation statement made on 24 July 2016 with updates (11 pages)
15 September 2016Confirmation statement made on 24 July 2016 with updates (11 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 January 2016Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 (1 page)
4 September 2015Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page)
4 September 2015Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page)
4 September 2015Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page)
27 April 2015Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (4 pages)
27 June 2014Registration of charge 069715800003 (67 pages)
27 June 2014Registration of charge 069715800003 (67 pages)
9 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 April 2014Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page)
25 April 2014Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 April 2013Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page)
25 April 2013Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 April 2011Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page)
15 April 2011Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page)
25 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
19 February 2010Registered office address changed from 52 Wharf Approach Aldridge W59 8BX on 19 February 2010 (1 page)
19 February 2010Appointment of Mr. Leib Levison as a director (2 pages)
19 February 2010Registered office address changed from 52 Wharf Approach Aldridge W59 8BX on 19 February 2010 (1 page)
19 February 2010Appointment of Mr. Leib Levison as a director (2 pages)
18 February 2010Termination of appointment of Martin Baxter as a director (1 page)
18 February 2010Termination of appointment of Gary Turley as a secretary (1 page)
18 February 2010Termination of appointment of Gary Turley as a secretary (1 page)
18 February 2010Termination of appointment of Martin Baxter as a director (1 page)
18 February 2010Appointment of Mr. Jacob Sorotzkin as a director (2 pages)
18 February 2010Appointment of Mr. Jacob Sorotzkin as a director (2 pages)
4 January 2010Change of name notice (2 pages)
4 January 2010Company name changed shaylor developments (halesowen) LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-18
(2 pages)
4 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 January 2010Company name changed shaylor developments (halesowen) LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-18
(2 pages)
4 January 2010Change of name notice (2 pages)
24 July 2009Incorporation (25 pages)
24 July 2009Incorporation (25 pages)