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

BUCKLAND REST HOMES LIMITED

3RD FLOOR,WARRENGATE NURSING HOME 2 THE WARREN, KINGSWOOD, SURREY, KT20 6PQ,
Company Registration Number
05446057
Private Limited Company
Active

Company Overview

About Buckland Rest Homes Ltd
BUCKLAND REST HOMES LIMITED was founded on 2005-05-06 and has its registered office in Surrey. The organisation's status is listed as "Active". Buckland Rest Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BUCKLAND REST HOMES LIMITED
 
Legal Registered Office
3RD FLOOR,WARRENGATE NURSING HOME 2 THE WARREN
KINGSWOOD
SURREY
KT20 6PQ
Other companies in TW9
 
Filing Information
Company Number 05446057
Company ID Number 05446057
Date formed 2005-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 20:06:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKLAND REST 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 BUCKLAND REST HOMES LIMITED

Current Directors
Officer Role Date Appointed
ZEENAT RAJAN
Company Secretary 2017-01-27
MEHBOOB MOHOMEDALI RAJAN
Director 2017-01-27
YASHEEN RAJAN
Director 2017-01-27
ZEENAT MEHBOOB RAJAN
Director 2017-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC STEFAN DALLI
Director 2007-10-26 2017-01-27
JOSEPHINE GRACE DALLI
Director 2007-10-26 2017-01-27
JOSEPHINE GRACE DALLI
Company Secretary 2007-10-26 2016-01-27
ROGER WILFRED BIRKETT
Company Secretary 2005-05-06 2007-12-05
JOY ELIZABETH BIRKETT
Director 2005-05-06 2007-12-05
ROGER WILFRED BIRKETT
Director 2005-05-06 2007-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEHBOOB MOHOMEDALI RAJAN WOODEAN LIMITED Director 2017-04-01 CURRENT 1988-11-02 Active
MEHBOOB MOHOMEDALI RAJAN KENJARO INVESTMENTS LIMITED Director 2017-04-01 CURRENT 1984-06-21 Active
MEHBOOB MOHOMEDALI RAJAN CLAREMONT CARE SERVICES LIMITED Director 2017-04-01 CURRENT 1971-08-04 Active
MEHBOOB MOHOMEDALI RAJAN CLAREMONT INVESTMENTS PROPERTIES LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
MEHBOOB MOHOMEDALI RAJAN KENJARO FINANCE TRADING COMPANY LIMITED Director 1991-06-05 CURRENT 1972-02-01 Active
YASHEEN RAJAN WOODEAN LIMITED Director 2016-11-14 CURRENT 1988-11-02 Active
YASHEEN RAJAN KENJARO INVESTMENTS LIMITED Director 2016-08-05 CURRENT 1984-06-21 Active
YASHEEN RAJAN RAJAN INVESTMENT PROPERTIES LIMITED Director 2014-07-01 CURRENT 2014-01-06 Active
ZEENAT MEHBOOB RAJAN WOODEAN LIMITED Director 2017-04-01 CURRENT 1988-11-02 Active
ZEENAT MEHBOOB RAJAN KENJARO INVESTMENTS LIMITED Director 2017-04-01 CURRENT 1984-06-21 Active
ZEENAT MEHBOOB RAJAN CLAREMONT CARE SERVICES LIMITED Director 2017-04-01 CURRENT 1971-08-04 Active
ZEENAT MEHBOOB RAJAN CLAREMONT INVESTMENTS PROPERTIES LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
ZEENAT MEHBOOB RAJAN COOMBE GARDENS PROPERTIES LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
ZEENAT MEHBOOB RAJAN RAJAN INVESTMENT PROPERTIES LIMITED Director 2015-01-01 CURRENT 2014-01-06 Active
ZEENAT MEHBOOB RAJAN KENJARO FINANCE TRADING COMPANY LIMITED Director 1991-06-05 CURRENT 1972-02-01 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
2024-03-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-03-01CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-09-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054460570004
2023-04-18Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-18Audit exemption subsidiary accounts made up to 2022-03-31
2023-04-06Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-04-06Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-02CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/22 FROM 3rd Floor, Warrengate Nursing Home 2 the Warren Kingswood Surrey KT20 6NN England
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM 63 Woodland Way Kingswood Tadworth Surrey KT20 6NN England
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-10-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 054460570004
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-12-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-10AP01DIRECTOR APPOINTED MR YASHEEN RAJAN
2017-02-10AA01Current accounting period extended from 31/10/16 TO 31/03/17
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/17 FROM Templeton House, 274a Kew Road Richmond Surrey TW9 3EE
2017-02-10AP03Appointment of Mrs Zeenat Rajan as company secretary on 2017-01-27
2017-02-10AP01DIRECTOR APPOINTED MRS ZEENAT MEHBOOB RAJAN
2017-02-10AP01DIRECTOR APPOINTED MR MEHBOOB MOHOMEDALI RAJAN
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DALLI
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC DALLI
2017-02-10TM02Termination of appointment of Josephine Grace Dalli on 2016-01-27
2017-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-08-05AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0106/05/16 ANNUAL RETURN FULL LIST
2015-08-04AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-14AR0106/05/15 ANNUAL RETURN FULL LIST
2014-08-18AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-31LATEST SOC31/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-31AR0106/05/14 ANNUAL RETURN FULL LIST
2013-08-05AA31/10/12 TOTAL EXEMPTION SMALL
2013-05-28AR0106/05/13 FULL LIST
2012-08-03AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-14AR0106/05/12 FULL LIST
2011-07-27AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-16AR0106/05/11 FULL LIST
2010-10-11AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-09AR0106/05/10 FULL LIST
2010-04-07AA01PREVEXT FROM 30/06/2009 TO 31/10/2009
2009-06-16363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-04AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-06-30363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-05-06288aDIRECTOR APPOINTED DOMINIC DALLI
2008-05-06288aDIRECTOR AND SECRETARY APPOINTED JOSEPHINE GRACE DALLI
2008-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288bSECRETARY RESIGNED
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: FOREST HOUSE 6 MARTELLO ROAD BRANKSOME PARK POOLE DORSET BH13 7DH
2007-06-14363sRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-09-20363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS; AMEND
2006-06-15363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-06-1388(2)RAD 01/06/05--------- £ SI 98@1=98 £ IC 2/100
2005-05-25225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06
2005-05-23287REGISTERED OFFICE CHANGED ON 23/05/05 FROM: ARROWSMITH COURT, STATION APPROACH, BROADSTONE DORSET BH18 8AT
2005-05-06NEWINCINCORPORATION 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 BUCKLAND REST 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 BUCKLAND REST HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF PLEDGE OVER DEPOSIT 2007-12-12 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2005-07-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-07-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
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 BUCKLAND REST HOMES LIMITED

Intangible Assets
Patents
We have not found any records of BUCKLAND REST HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKLAND REST HOMES LIMITED
Trademarks
We have not found any records of BUCKLAND REST HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKLAND REST HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as BUCKLAND REST HOMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUCKLAND REST 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 BUCKLAND REST 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 BUCKLAND REST 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.