North Finchley
London
N12 0DR
Director Name | Mr Subramanian Variath Venkittaram |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 November 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 28 Berkeley Business Park Turner Lane Ashton-Under-Lyne Manchester OL6 8LB |
Director Name | Mr Niral Jayesh Desai |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 28 Berkeley Business Park Turner Lane Ashton-Under-Lyne Manchester OL6 8LB |
Director Name | Mr Vijay Kotecha |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 January 2015) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 452 14e Av Deux Montagnes Qc J7r 3 |
Director Name | Mr Narendra Kotecha |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 January 2015(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Office 201, 2nd Floor, Unit - I, Adwalpalkar's Hor Oitalem, Taleigaon Goa 403004 |
Director Name | Mr Rakesh Govind Sawant |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2018(7 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 03 September 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Unit 28 Berkeley Business Park Turner Lane Ashton-Under-Lyne Manchester OL6 8LB |
Website | www.carehomemedz.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 3395703 |
Telephone region | Manchester |
Registered Address | Unit 28 Berkeley Business Park Turner Lane Ashton-Under-Lyne Manchester OL6 8LB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Carehome Medz Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£528,373 |
Cash | £528 |
Current Liabilities | £27,492,758 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
---|---|
8 December 2017 | Notification of Narendra Kotecha as a person with significant control on 22 November 2017 (2 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
27 January 2016 | Director's details changed for Mr. Narendra Kotecha on 25 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Mr. Narendra Kotecha on 6 January 2016 (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
19 January 2015 | Appointment of Mr. Narendra Kotecha as a director on 2 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr. Narendra Kotecha as a director on 2 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Vijay Kotecha as a director on 2 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Vijay Kotecha as a director on 2 January 2015 (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
3 January 2014 | Director's details changed for Mr Vijay Kotecha on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Mr Vijay Kotecha on 3 January 2014 (2 pages) |
31 December 2013 | Termination of appointment of Niral Desai as a director (1 page) |
31 December 2013 | Appointment of Mr Vijay Kotecha as a director (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Termination of appointment of Subramanian Venkittaram as a director (1 page) |
6 December 2012 | Termination of appointment of Subramanian Venkittaram as a director (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2012 | Appointment of Mr Niral Jayesh Desai as a director (2 pages) |
12 March 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
12 March 2012 | Director's details changed for Mr Subramanian Variath Venkittaram on 13 September 2011 (2 pages) |
21 September 2011 | Registered office address changed from 4 Nidderdale Hemel Hempstead Hertfordshire HP2 5TE on 21 September 2011 (1 page) |
13 April 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
13 April 2011 | Appointment of Mr Subramanian Variath Venkittaram as a director (2 pages) |
27 January 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 January 2011 (2 pages) |
27 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 January 2011 | Company name changed nessy LIMITED\certificate issued on 25/01/11
|
2 December 2010 | Incorporation
|
2 December 2010 | Incorporation
|