Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COZEE CARE HOMES LIMITED
Company Information for

COZEE CARE HOMES LIMITED

FIRST FLOOR, 44-50 THE BROADWAY, SOUTHALL, MIDDLESEX, UB1 1QB,
Company Registration Number
03127478
Private Limited Company
Active

Company Overview

About Cozee Care Homes Ltd
COZEE CARE HOMES LIMITED was founded on 1995-11-17 and has its registered office in Southall. The organisation's status is listed as "Active". Cozee Care Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COZEE CARE HOMES LIMITED
 
Legal Registered Office
FIRST FLOOR
44-50 THE BROADWAY
SOUTHALL
MIDDLESEX
UB1 1QB
Other companies in HA7
 
Filing Information
Company Number 03127478
Company ID Number 03127478
Date formed 1995-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-09 00:22:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COZEE CARE HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COZEE CARE HOMES LIMITED

Current Directors
Officer Role Date Appointed
JYOTIKA GAMI
Company Secretary 2007-12-11
HIMAT LALJI GAMI
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ZAYAD ALI
Director 2004-08-30 2008-10-01
RAKSHA ALI
Company Secretary 2000-12-20 2007-12-10
HIMAT LALJI GAMI
Director 1996-03-01 2004-09-01
ZAYAD ALI
Company Secretary 1995-11-21 2000-12-20
ZAYAD ALI
Director 1995-11-21 2000-12-20
JYOTIKA HIMAT GIAMI
Director 1995-11-21 1996-03-01
SEMKEN LIMITED
Nominated Secretary 1995-11-17 1995-11-21
LUFMER LIMITED
Nominated Director 1995-11-17 1995-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN CRAWFORD RAIL FREIGHT (USERS & SUPPLIERS) GROUP Director 2000-09-20 - 2006-09-20 RESIGNED 1997-02-26 Active
COLIN CRAWFORD WHITESTONES HOUSE LIMITED Director 1992-02-17 - 2010-09-18 RESIGNED 1978-04-18 Active
HIMAT LALJI GAMI ACE FINANCE AND DEVELOPMENTS LTD Director 2018-05-03 CURRENT 2018-05-03 Active
HIMAT LALJI GAMI INNER JOY FOUNDATION LIMITED Director 2008-04-30 CURRENT 2008-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11Unaudited abridged accounts made up to 2022-12-31
2023-09-29Previous accounting period shortened from 31/03/23 TO 31/12/22
2022-12-30CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-12-30Unaudited abridged accounts made up to 2022-03-31
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2021-12-31Unaudited abridged accounts made up to 2021-03-31
2021-12-20CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/19 FROM 11 Tillotson Road Harrow Middlesex HA3 6PJ England
2019-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 031274780004
2019-05-13PSC02Notification of Jb Healthcare Services Limited as a person with significant control on 2019-05-09
2019-05-13PSC07CESSATION OF HIMAT LALJI GAMI AS A PERSON OF SIGNIFICANT CONTROL
2019-05-13AP01DIRECTOR APPOINTED DR SIVAPALARATNAM RAMMANOHAR
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR HIMAT LALJI GAMI
2019-05-13TM02Termination of appointment of Jyotika Gami on 2019-05-09
2019-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031274780003
2019-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-05-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-08-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/16 FROM 114 Old Church Lane Stanmore Middlesex HA7 2RR
2016-07-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-20AR0116/11/15 ANNUAL RETURN FULL LIST
2015-08-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-30AR0116/11/14 ANNUAL RETURN FULL LIST
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 114 OLD CHURCH LANE STANMORE MIDDLESEX HA7 2RR ENGLAND
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 11 LYON MEADE STANMORE MIDDLESEX HA7 1HZ
2014-08-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0116/11/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-29AR0116/11/12 ANNUAL RETURN FULL LIST
2012-07-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24AR0116/11/11 ANNUAL RETURN FULL LIST
2011-11-24AD04Register(s) moved to registered office address
2011-09-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-10AR0116/11/10 ANNUAL RETURN FULL LIST
2010-09-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-17AR0116/11/09 ANNUAL RETURN FULL LIST
2009-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HIMAT GAMI / 17/11/2009
2009-11-17AD02SAIL ADDRESS CREATED
2009-09-25AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-10-10288aDIRECTOR APPOINTED MR HIMAT LALJI GAMI
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR ZAYAD ALI
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-11363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-12-11288aNEW SECRETARY APPOINTED
2007-12-11288bSECRETARY RESIGNED
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-16363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2005-11-18363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/05
2005-02-02363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2005-01-04288bDIRECTOR RESIGNED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30288cDIRECTOR'S PARTICULARS CHANGED
2004-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-15363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-23363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-09-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-22363(288)SECRETARY RESIGNED
2001-11-22363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-18288bDIRECTOR RESIGNED
2001-10-18288aNEW SECRETARY APPOINTED
2000-11-17363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-10-12AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-09363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1999-01-05363sRETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS
1997-12-10363sRETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS
1997-08-19AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-18363sRETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS
1996-07-03395PARTICULARS OF MORTGAGE/CHARGE
1996-07-03395PARTICULARS OF MORTGAGE/CHARGE
1996-04-03288NEW DIRECTOR APPOINTED
1996-04-03288DIRECTOR RESIGNED
1996-04-0388(2)RAD 01/03/96--------- £ SI 99@1=99 £ IC 1/100
1996-03-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-11-30288SECRETARY RESIGNED
1995-11-30288NEW DIRECTOR APPOINTED
1995-11-30287REGISTERED OFFICE CHANGED ON 30/11/95 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
1995-11-30288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-11-30288DIRECTOR RESIGNED
1995-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to COZEE CARE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COZEE CARE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-07-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-07-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-03-31 £ 100,480
Creditors Due Within One Year 2012-03-31 £ 100,975

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COZEE CARE HOMES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 518,526
Cash Bank In Hand 2012-03-31 £ 453,614
Current Assets 2013-03-31 £ 551,755
Current Assets 2012-03-31 £ 470,207
Debtors 2013-03-31 £ 32,654
Debtors 2012-03-31 £ 16,018
Shareholder Funds 2013-03-31 £ 951,943
Shareholder Funds 2012-03-31 £ 875,513
Tangible Fixed Assets 2013-03-31 £ 500,668
Tangible Fixed Assets 2012-03-31 £ 506,281

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COZEE CARE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COZEE CARE HOMES LIMITED
Trademarks
We have not found any records of COZEE CARE HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COZEE CARE HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wirral Borough Council 2014-9 GBP £19,114 Care Provision
Wirral Borough Council 2014-8 GBP £19,647 Care Provision
Wirral Borough Council 2014-7 GBP £11,952 Care Provision
Wirral Borough Council 2014-6 GBP £24,780 Care Provision
Wirral Borough Council 2014-5 GBP £21,890 Care Provision
Wirral Borough Council 2014-4 GBP £13,379 Care Provision
Wirral Borough Council 2013-3 GBP £44,002 Continuing Health Recovery from PCT
Wirral Borough Council 2013-2 GBP £67,923 Care Provision
Wirral Borough Council 2013-1 GBP £50,034 Care Provision
Wirral Borough Council 2012-12 GBP £106,173 Care Provision
Wirral Borough Council 2012-11 GBP £50,749 Care Provision
Wirral Borough Council 2012-10 GBP £57,361 Care Provision
Wirral Borough Council 2012-9 GBP £51,013 Care Provision
Wirral Borough Council 2012-8 GBP £51,257 Care Provision
Wirral Borough Council 2012-7 GBP £47,291 Care Provision
Wirral Borough Council 2012-6 GBP £48,906 Continuing Health Recovery from PCT
Wirral Borough Council 2012-5 GBP £49,735 Continuing Health Recovery from PCT
Wirral Borough Council 2012-4 GBP £60,036 Continuing Health Recovery from PCT
Wirral Borough Council 2012-3 GBP £50,587 Continuing Health Recovery from PCT
Wirral Borough Council 2012-2 GBP £55,228 Care Provision
Wirral Borough Council 2012-1 GBP £111,740 Care Provision
Wirral Borough Council 2011-12 GBP £60,452 Funded Nursing Care - Wirral PCT
Wirral Borough Council 2011-11 GBP £52,886 Continuing Health Recovery from PCT
Wirral Borough Council 2011-10 GBP £52,886 Care Provision
Wirral Borough Council 2011-9 GBP £55,941 Continuing Health Recovery from PCT
Wirral Borough Council 2011-8 GBP £51,018 Care Provision

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COZEE CARE HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COZEE CARE HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COZEE CARE HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.