Warning: file_put_contents(c/83d5fab34989fdbfe36b617c39e825ef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
H Plus Care Ltd, W2 3BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

H PLUS CARE LTD

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

This company is commonly known as H Plus Care Ltd. The company was founded 18 years ago and was given the registration number 05736767. The firm's registered office is in LONDON. You can find them at 45 Craven Road, , London, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:H PLUS CARE LTD
Company Number:05736767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:45 Craven Road, London, England, W2 3BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Craven Road, London, W2 3BX

Director28 July 2023Active
Ryarsh Oast House, Birling Road, Ryarsh, West Malling, United Kingdom, ME19 5LS

Secretary09 March 2006Active
Part Ground Floor & Ground Floor, Two Parklands Building, Parklands, Rubery, Birmingham, United Kingdom, B45 9PZ

Secretary25 May 2011Active
Ifield House, Brady Road Lyminge, Folkestone, CT18 8EY

Corporate Nominee Secretary09 March 2006Active
28, Welbeck Street, London, W1G 8EW

Director01 December 2010Active
45, Craven Road, London, England, W2 3BX

Director04 March 2015Active
Part Ground Floor & Ground Floor, Two Parklands Building, Parklands, Rubery, Birmingham, United Kingdom, B45 9PZ

Director15 March 2012Active
45, Craven Road, London, England, W2 3BX

Director02 May 2016Active
45, Craven Road, London, England, W2 3BX

Director23 April 2020Active
28, Welbeck Street, London, W1G 8EW

Director01 December 2010Active
Part Ground Floor & Ground Floor, Two Parklands Building, Parklands, Rubery, Birmingham, United Kingdom, B45 9PZ

Director15 March 2012Active
Apt 1, Cambridge Gate, Regents Park, London, NW1 4JX

Director09 March 2006Active
28 Wellbeck Street, London, Greater London, W1G 8EW

Director25 May 2011Active
45, Craven Road, London, England, W2 3BX

Director04 March 2015Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director09 March 2006Active

People with Significant Control

Mr Rohan Patel
Notified on:04 June 2018
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:45, Craven Road, London, England, W2 3BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mitul Jay Patel
Notified on:29 May 2017
Status:Active
Date of birth:November 1986
Nationality:English
Country of residence:England
Address:45, Craven Road, London, England, W2 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-22Persons with significant control

Change to a person with significant control.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Persons with significant control

Change to a person with significant control.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Persons with significant control

Change to a person with significant control.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.