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

BANK HOUSE CARE HOMES LIMITED

5 CHURCHILL COURT 58 STATION ROAD, NORTH HARROW, HARROW, HA2 7SA,
Company Registration Number
04944349
Private Limited Company
Active

Company Overview

About Bank House Care Homes Ltd
BANK HOUSE CARE HOMES LIMITED was founded on 2003-10-27 and has its registered office in Harrow. The organisation's status is listed as "Active". Bank House Care Homes Limited is a Private Limited Company registered in ENGLAND 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
BANK HOUSE CARE HOMES LIMITED
 
Legal Registered Office
5 CHURCHILL COURT 58 STATION ROAD
NORTH HARROW
HARROW
HA2 7SA
Other companies in NG18
 
Filing Information
Company Number 04944349
Company ID Number 04944349
Date formed 2003-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 14:26:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANK HOUSE 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.
Companies with same name BANK HOUSE CARE HOMES LIMITED
The following companies were found which have the same name as BANK HOUSE CARE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BANK HOUSE CARE HOMES HOLDINGS LIMITED 5 CHURCHILL COURT, 58 STATION ROAD NORTH HARROW HARROW HA2 7SA Active Company formed on the 2021-04-23

Company Officers of BANK HOUSE CARE HOMES LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA SOORIAH
Company Secretary 2013-02-28
PATRICIA SOORIAH
Director 2003-10-27
ROSHNI SOORIAH
Director 2018-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
KISHNA SOORIAH
Director 2013-10-01 2017-04-16
KISHNA SOORIAH
Company Secretary 2003-10-27 2013-02-28
KISHNA SOORIAH
Director 2004-10-31 2013-02-28

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
2024-06-24Memorandum articles filed
2024-05-23Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-01-10FULL ACCOUNTS MADE UP TO 31/07/23
2023-08-09CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-04-12FULL ACCOUNTS MADE UP TO 31/07/22
2022-09-07CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-09-07Change of details for Bank House Care Homes Holdings Limited as a person with significant control on 2022-09-06
2022-09-07PSC05Change of details for Bank House Care Homes Holdings Limited as a person with significant control on 2022-09-06
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-04-29FULL ACCOUNTS MADE UP TO 31/08/21
2022-04-29AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-27AUDITOR'S RESIGNATION
2022-01-27AUDAUDITOR'S RESIGNATION
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 049443490011
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 049443490012
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 049443490013
2021-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 049443490013
2021-12-09AA01Current accounting period shortened from 31/08/22 TO 31/07/22
2021-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/21 FROM Ashcroft Care Home Langton Road Sutton-in-Ashfield NG17 1ER England
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSHNI SOORIAH
2021-12-09TM02Termination of appointment of Patricia Sooriah on 2021-12-08
2021-12-09AP01DIRECTOR APPOINTED MR RISHI RUPEN DHAMECHA
2021-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049443490010
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2021-08-04MEM/ARTSARTICLES OF ASSOCIATION
2021-08-04RES12Resolution of varying share rights or name
2021-08-02SH08Change of share class name or designation
2021-07-20SH08Change of share class name or designation
2021-07-20MEM/ARTSARTICLES OF ASSOCIATION
2021-07-20RES10Resolutions passed:
  • Resolution of allotment of securities
2021-07-20RES12Resolution of varying share rights or name
2021-07-06PSC02Notification of Bank House Care Homes Holdings Limited as a person with significant control on 2021-06-22
2021-07-06PSC07CESSATION OF PATRICIA SOORIAH AS A PERSON OF SIGNIFICANT CONTROL
2021-07-06SH0121/06/21 STATEMENT OF CAPITAL GBP 200
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES
2020-11-02PSC04Change of details for Patricia Sooriah as a person with significant control on 2020-10-27
2020-11-02CH01Director's details changed for Patricia Sooriah on 2020-10-27
2020-10-16PSC04Change of details for Patricia Sooriah as a person with significant control on 2020-10-16
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-06-04AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-07-02SH10Particulars of variation of rights attached to shares
2018-06-21SH08Change of share class name or designation
2018-06-21SH02Sub-division of shares on 2018-06-04
2018-06-20RES12Resolution of varying share rights or name
2018-06-20RES01ADOPT ARTICLES 04/06/2018
2018-06-20RES13Resolutions passed:
  • Sub div 04/06/2018
2018-06-11PSC07CESSATION OF KISHNA SOORIAH AS A PERSON OF SIGNIFICANT CONTROL
2018-06-04AP01DIRECTOR APPOINTED MISS ROSHNI SOORIAH
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR KISHNA SOORIAH
2018-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 7 ST JOHN STREET MANSFIELD NOTTS NG18 1QH
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 7 ST JOHN STREET MANSFIELD NOTTS NG18 1QH
2016-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15
2016-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-18AR0127/10/15 ANNUAL RETURN FULL LIST
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-20AR0127/10/14 ANNUAL RETURN FULL LIST
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-07AR0127/10/13 FULL LIST
2013-10-08AP01DIRECTOR APPOINTED MR KISHNA SOORIAH
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 049443490010
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 049443490009
2013-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-02-28AP03SECRETARY APPOINTED MRS PATRICIA SOORIAH
2013-02-28TM02APPOINTMENT TERMINATED, SECRETARY KISHNA SOORIAH
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR KISHNA SOORIAH
2013-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-11-12AR0127/10/12 FULL LIST
2012-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-21AR0127/10/11 FULL LIST
2011-10-04AA01PREVSHO FROM 31/10/2011 TO 31/08/2011
2011-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-21AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-09AR0127/10/10 FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SOORIAH / 01/01/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KISHNA SOORIAH / 01/01/2010
2010-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / KISHNA SOORIAH / 01/01/2010
2010-02-18AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-18AR0127/10/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SOORIAH / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KISHNA SOORIAH / 01/10/2009
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM BANK HOUSE, CHURCH STREET SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 1EX
2009-09-08AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2008-01-15363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 7 ST JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-11-28363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-10-0588(2)RAD 31/12/04--------- £ SI 99@1=99 £ IC 1/100
2005-09-23288aNEW DIRECTOR APPOINTED
2004-11-01363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2003-12-09287REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 7 CASTLEWOOD GROVE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 1LR
2003-10-27NEWINCINCORPORATION 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 BANK HOUSE 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 BANK HOUSE CARE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-16 Outstanding LLOYDS TSB BANK PLC
2013-07-16 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2013-02-19 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2011-08-23 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2011-08-23 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2011-08-23 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2011-08-23 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2011-08-15 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2006-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2021-08-31

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 BANK HOUSE CARE HOMES LIMITED

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

Government spend with BANK HOUSE CARE HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-10-27 GBP £2,092 520-Community Care
Nottingham City Council 2014-08-04 GBP £2,092
Nottingham City Council 2014-08-04 GBP £2,092 520-Community Care
Nottingham City Council 2014-07-07 GBP £2,092
Nottingham City Council 2014-07-07 GBP £2,092 520-Community Care
Nottingham City Council 2014-05-28 GBP £1,200
Nottingham City Council 2014-05-28 GBP £1,200 520-Community Care
London Borough of Lambeth 2013-12-16 GBP £7,515 RESIDENTIAL CARE PRIVATE SPOT
Derby City Council 0000-00-00 GBP £1,900
Derby City Council 0000-00-00 GBP £1,900
Derby City Council 0000-00-00 GBP £1,900
Derby City Council 0000-00-00 GBP £1,900
Derby City Council 0000-00-00 GBP £136
Derby City Council 0000-00-00 GBP £1,764

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 BANK HOUSE 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 BANK HOUSE 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 BANK HOUSE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1