Warning: file_put_contents(c/099cc26ccbc836fa07bd866e816eb99b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
786 Magan Carehomes Private Limited, EC4N 6EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

786 MAGAN CAREHOMES PRIVATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 786 Magan Carehomes Private Limited. The company was founded 24 years ago and was given the registration number 03792198. The firm's registered office is in LONDON. You can find them at 2nd Floor, 110 Cannon Street, London, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:786 MAGAN CAREHOMES PRIVATE LIMITED
Company Number:03792198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:18 June 1999
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Marsh Avenue, Long Meadow, Worcester, England, WR4 0HJ

Secretary12 March 2018Active
58, Marsh Avenue, Long Meadow, Worcester, England, WR4 0HJ

Director17 August 2018Active
75 Bath Road, Hounslow, TW3 3BN

Secretary18 June 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 June 1999Active
75 Bath Road, Hounslow, TW3 3BN

Director18 June 1999Active
75 Bath Road, Hounslow, TW3 3BN

Director18 June 1999Active
75 Bath Road, Hounslow, TW3 3BN

Director18 June 1999Active

People with Significant Control

Westhope Residential Care Homes Ltd
Notified on:17 August 2018
Status:Active
Country of residence:England
Address:58 Marsh Avenue, Marsh Avenue, Worcester, England, WR4 0HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
786 Bu Ali Shah Qalandar Private Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:72, Caerau Road, Newport, United Kingdom, NP20 4HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-24Gazette

Gazette dissolved liquidation.

Download
2021-03-24Insolvency

Liquidation in administration move to dissolution.

Download
2021-02-12Mortgage

Mortgage satisfy charge full.

Download
2021-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Insolvency

Liquidation in administration progress report.

Download
2020-03-18Insolvency

Liquidation in administration progress report.

Download
2020-02-06Insolvency

Liquidation in administration extension of period.

Download
2019-09-18Insolvency

Liquidation in administration progress report.

Download
2019-05-13Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-04-29Address

Change registered office address company with date old address new address.

Download
2019-04-26Insolvency

Liquidation in administration proposals.

Download
2019-04-26Insolvency

Liquidation in administration appointment of administrator.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-14Resolution

Resolution.

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-09-04Address

Change registered office address company with date old address new address.

Download
2018-09-04Officers

Appoint person secretary company with name date.

Download
2018-09-04Officers

Termination secretary company with name termination date.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download
2018-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.