Company NameCarehome Medz Limited
Company StatusDissolved
Company Number07457990
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 5 months ago)
Dissolution Date3 September 2019 (4 years, 8 months ago)
Previous NameNessy Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Subramanian Variath Venkittaram
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 28 Berkeley Business Park
Turner Lane
Ashton-Under-Lyne
Manchester
OL6 8LB
Director NameMr Niral Jayesh Desai
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28 Berkeley Business Park
Turner Lane Ashton-Under-Lyne
Manchester
OL6 8LB
Director NameMr Vijay Kotecha
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address452 14e Av
Deux
Montagnes
Qc J7r 3
Director NameMr Narendra Kotecha
Date of BirthMarch 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed02 January 2015(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressOffice 201, 2nd Floor, Unit - I, Adwalpalkar's Hor
Oitalem, Taleigaon
Goa
403004
Director NameMr Rakesh Govind Sawant
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2018(7 years, 3 months after company formation)
Appointment Duration6 months (resigned 03 September 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 28 Berkeley Business Park
Turner Lane Ashton-Under-Lyne
Manchester
OL6 8LB

Contact

Websitewww.carehomemedz.co.uk/
Email address[email protected]
Telephone0161 3395703
Telephone regionManchester

Location

Registered AddressUnit 28 Berkeley Business Park
Turner Lane Ashton-Under-Lyne
Manchester
OL6 8LB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Carehome Medz Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£528,373
Cash£528
Current Liabilities£27,492,758

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
8 December 2017Notification of Narendra Kotecha as a person with significant control on 22 November 2017 (2 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
27 January 2016Director's details changed for Mr. Narendra Kotecha on 25 January 2016 (2 pages)
6 January 2016Director's details changed for Mr. Narendra Kotecha on 6 January 2016 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
19 January 2015Appointment of Mr. Narendra Kotecha as a director on 2 January 2015 (2 pages)
19 January 2015Appointment of Mr. Narendra Kotecha as a director on 2 January 2015 (2 pages)
19 January 2015Termination of appointment of Vijay Kotecha as a director on 2 January 2015 (1 page)
19 January 2015Termination of appointment of Vijay Kotecha as a director on 2 January 2015 (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
3 January 2014Director's details changed for Mr Vijay Kotecha on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Mr Vijay Kotecha on 3 January 2014 (2 pages)
31 December 2013Termination of appointment of Niral Desai as a director (1 page)
31 December 2013Appointment of Mr Vijay Kotecha as a director (2 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
7 December 2012Termination of appointment of Subramanian Venkittaram as a director (1 page)
6 December 2012Termination of appointment of Subramanian Venkittaram as a director (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
1 December 2012Appointment of Mr Niral Jayesh Desai as a director (2 pages)
12 March 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
12 March 2012Director's details changed for Mr Subramanian Variath Venkittaram on 13 September 2011 (2 pages)
21 September 2011Registered office address changed from 4 Nidderdale Hemel Hempstead Hertfordshire HP2 5TE on 21 September 2011 (1 page)
13 April 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 100
(3 pages)
13 April 2011Appointment of Mr Subramanian Variath Venkittaram as a director (2 pages)
27 January 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 January 2011 (2 pages)
27 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
25 January 2011Company name changed nessy LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)