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

RESICARE HOMES LIMITED

45 MYMMS DRIVE, BROOKMANS PARK, HATFIELD, HERTFORDSHIRE, AL9 7AE,
Company Registration Number
03133665
Private Limited Company
Active

Company Overview

About Resicare Homes Ltd
RESICARE HOMES LIMITED was founded on 1995-12-04 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Resicare Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RESICARE HOMES LIMITED
 
Legal Registered Office
45 MYMMS DRIVE, BROOKMANS PARK
HATFIELD
HERTFORDSHIRE
AL9 7AE
Other companies in AL9
 
Filing Information
Company Number 03133665
Company ID Number 03133665
Date formed 1995-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 07:13:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESICARE 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.
Companies with same name RESICARE HOMES LIMITED
The following companies were found which have the same name as RESICARE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESICARE HOMES PTY LTD NSW 2320 Dissolved Company formed on the 2013-07-08
RESICARE HOMES PTY LTD Active Company formed on the 2019-12-09

Company Officers of RESICARE HOMES LIMITED

Current Directors
Officer Role Date Appointed
ANIL KHOSLA
Company Secretary 1995-12-04
ANIL KHOSLA
Director 1995-12-04
GEORGINA SEATON
Director 1995-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
SATNAM SINGH THANDI
Director 1995-12-04 2001-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANIL KHOSLA BEDFORDSHIRE CARE GROUP Director 2017-11-20 CURRENT 2007-12-28 Active
ANIL KHOSLA NICE ENERGY LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
ANIL KHOSLA MYDDELTON EYRE LIMITED Director 2016-12-23 CURRENT 2016-12-23 Dissolved 2018-05-29
ANIL KHOSLA MALVERN NURSERIES LIMITED Director 2016-02-01 CURRENT 2014-10-27 Active - Proposal to Strike off
ANIL KHOSLA CARRINGTON HOUSE LTD Director 2010-03-25 CURRENT 2009-04-03 Active
ANIL KHOSLA LADY SPENCER HOUSE LTD Director 2009-04-03 CURRENT 2009-04-03 Active
ANIL KHOSLA HOLDCARE LIMITED Director 2008-10-22 CURRENT 2008-10-22 Active
ANIL KHOSLA AKK CONSULTANTS LIMITED Director 2000-10-10 CURRENT 2000-10-10 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
2024-04-10Compulsory strike-off action has been discontinued
2024-04-09CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2024-04-02FIRST GAZETTE notice for compulsory strike-off
2024-01-09CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-05-03FULL ACCOUNTS MADE UP TO 30/04/22
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-04-22AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-07-27DISS40Compulsory strike-off action has been discontinued
2021-07-24AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-02-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-02-04AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 120
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-02-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 120
2015-12-08AR0104/12/15 ANNUAL RETURN FULL LIST
2015-03-11AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 120
2014-12-09AR0104/12/14 ANNUAL RETURN FULL LIST
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 120
2013-12-13AR0104/12/13 ANNUAL RETURN FULL LIST
2013-05-03AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-02-19AR0104/12/12 ANNUAL RETURN FULL LIST
2012-02-25AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AR0104/12/11 ANNUAL RETURN FULL LIST
2011-04-06AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-07AR0104/12/10 ANNUAL RETURN FULL LIST
2010-09-24AA01Current accounting period extended from 31/12/10 TO 30/04/11
2010-04-30AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-29AR0104/12/09 ANNUAL RETURN FULL LIST
2009-12-29CH01Director's details changed for Ms Georgina Thandi on 2009-10-01
2009-03-13AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-13DISS40Compulsory strike-off action has been discontinued
2009-03-12363aReturn made up to 04/12/08; full list of members
2009-03-03GAZ1FIRST GAZETTE
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2008-01-18363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2007-03-12363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2007-03-12353LOCATION OF REGISTER OF MEMBERS
2007-03-12190LOCATION OF DEBENTURE REGISTER
2007-03-12287REGISTERED OFFICE CHANGED ON 12/03/07 FROM: ASHTON LODGE ASHTON ROAD DUNSTABLE BEDFORDSHIRE LU6 1NP
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-26395PARTICULARS OF MORTGAGE/CHARGE
2006-08-26395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-30363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-19363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-06363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS; AMEND
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2004-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-22363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-03-05363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-03-01363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2002-02-09395PARTICULARS OF MORTGAGE/CHARGE
2002-02-09395PARTICULARS OF MORTGAGE/CHARGE
2002-02-09395PARTICULARS OF MORTGAGE/CHARGE
2001-05-08288bDIRECTOR RESIGNED
2001-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-15363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-09287REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 94 MIDLAND ROAD LUTON BEDFORDSHIRE LU2 0BL
2000-08-18395PARTICULARS OF MORTGAGE/CHARGE
2000-08-18395PARTICULARS OF MORTGAGE/CHARGE
2000-07-21395PARTICULARS OF MORTGAGE/CHARGE
2000-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 RESICARE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-03
Fines / Sanctions
No fines or sanctions have been issued against RESICARE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-26 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-08-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE BY THE COMPANY AND BY SATNAM THANDI, GEORGINA DOOLAN AND ANIL KHOSLA AS TRUSTEE FOR THE COMPANY 2000-06-30 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2000-06-30 Satisfied CREDIT SUISSE FIRST BOSTON
DEBENTURE 2000-06-30 Satisfied CREDIT SUISSE FIRST BOSTON
DEBENTURE 1996-07-02 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of RESICARE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESICARE HOMES LIMITED
Trademarks
We have not found any records of RESICARE HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RESICARE HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-3 GBP £2,100 Other establishments
Portsmouth City Council 2016-2 GBP £1,960 Other establishments
Portsmouth City Council 2016-1 GBP £1,960 Other establishments
Portsmouth City Council 2015-11 GBP £3,920 Other establishments
Portsmouth City Council 2015-10 GBP £1,959 Other establishments
Portsmouth City Council 2015-9 GBP £4,071 Other establishments
Portsmouth City Council 2015-8 GBP £1,944 Other establishments
Portsmouth City Council 2015-7 GBP £1,944 Other establishments
Portsmouth City Council 2015-6 GBP £1,944 Other establishments
Portsmouth City Council 2015-5 GBP £1,944 Other establishments
Portsmouth City Council 2015-3 GBP £9,581 Other establishments
Central Bedfordshire Council 2015-3 GBP £28,154 Residential Care Home Placements
Central Bedfordshire Council 2015-2 GBP £26,084 Respite Care
Central Bedfordshire Council 2015-1 GBP £19,448 Residential Care Home Placements
Central Bedfordshire Council 2014-12 GBP £33,818 Residential Contributions
Central Bedfordshire Council 2014-11 GBP £11,368 Residential Care Home Placements
Central Bedfordshire Council 2014-10 GBP £28,386 Residential Care Home Placements
Central Bedfordshire Council 2014-9 GBP £20,981 Residential Contributions
Central Bedfordshire Council 2014-8 GBP £26,238 Residential Contributions
Central Bedfordshire Council 2014-7 GBP £54,079 Residential Care Home Placements
Central Bedfordshire Council 2014-6 GBP £21,600 Residential Care Home Placements
Central Bedfordshire Council 2014-5 GBP £28,497 Residential Care Home Placements
Central Bedfordshire Council 2014-4 GBP £21,273 Residential Care Home Placements

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 RESICARE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRESICARE HOMES LIMITEDEvent Date2009-03-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESICARE 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 RESICARE 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.