Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HOLMES CARE (BATHGATE) LIMITED
Company Information for

THE HOLMES CARE (BATHGATE) LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
06450863
Private Limited Company
Liquidation

Company Overview

About The Holmes Care (bathgate) Ltd
THE HOLMES CARE (BATHGATE) LIMITED was founded on 2007-12-11 and has its registered office in London. The organisation's status is listed as "Liquidation". The Holmes Care (bathgate) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE HOLMES CARE (BATHGATE) LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in RM14
 
Filing Information
Company Number 06450863
Company ID Number 06450863
Date formed 2007-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts DORMANT
Last Datalog update: 2022-04-06 09:28:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HOLMES CARE (BATHGATE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 THE HOLMES CARE (BATHGATE) LIMITED

Current Directors
Officer Role Date Appointed
INDUMATI LAKHANI
Company Secretary 2007-12-11
SHIRAZ LAKHANI
Director 2007-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INDUMATI LAKHANI THE HOLMES CARE (GREENOCK) LIMITED Company Secretary 2007-12-19 CURRENT 2007-12-19 Liquidation
INDUMATI LAKHANI HOLMES CARE (NELSON) LIMITED Company Secretary 2007-10-25 CURRENT 2007-10-25 Active
INDUMATI LAKHANI THE HOLMES CARE HOLDINGS LIMITED Company Secretary 2007-10-08 CURRENT 2007-10-08 Liquidation
INDUMATI LAKHANI CENTRAL CARE LIMITED Company Secretary 2006-11-20 CURRENT 1994-03-28 Liquidation
INDUMATI LAKHANI TOWER BRIDGE HOMES CARE (CENTRAL CARE) LIMITED Company Secretary 2006-09-13 CURRENT 2006-09-13 Liquidation
INDUMATI LAKHANI TOWER BRIDGE HOMES CARE (PRIMROSE) LIMITED Company Secretary 2006-04-26 CURRENT 2006-04-26 Dissolved 2016-10-11
INDUMATI LAKHANI AVIEMORE HOMES LIMITED Company Secretary 2005-06-13 CURRENT 2005-03-08 Liquidation
INDUMATI LAKHANI MORAR PROPERTIES LIMITED Company Secretary 2005-06-13 CURRENT 2005-03-08 Active
INDUMATI LAKHANI LAKEWOOD LEISURE LIMITED Company Secretary 2004-07-14 CURRENT 2004-07-14 Dissolved 2016-10-11
INDUMATI LAKHANI HOLMES CARE (MUGIEMOSS) LIMITED Company Secretary 2002-12-20 CURRENT 2001-11-28 Dissolved 2016-10-11
INDUMATI LAKHANI LAKEWOOD LIMITED Company Secretary 2000-10-06 CURRENT 2000-09-22 Liquidation
INDUMATI LAKHANI BAIRDLOCH LIMITED Company Secretary 1998-11-20 CURRENT 1998-11-04 Dissolved 2017-05-30
INDUMATI LAKHANI TOWER BRIDGE HOMES CARE LIMITED Company Secretary 1996-06-20 CURRENT 1996-06-20 Liquidation
INDUMATI LAKHANI THE HOLMES CARE LIMITED Company Secretary 1994-11-03 CURRENT 1994-11-03 Active
INDUMATI LAKHANI CARE COTTAGE LIMITED Company Secretary 1994-11-01 CURRENT 1994-11-01 Active
SHIRAZ LAKHANI ARCEDO DEVELOPMENT GROUP LIMITED Director 2016-02-18 CURRENT 2016-02-18 Dissolved 2018-02-13
SHIRAZ LAKHANI MOMENTUM (ESSEX) LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2017-09-12
SHIRAZ LAKHANI MOMENTUM CARE AND SUPPORT LTD Director 2015-04-16 CURRENT 2015-04-16 Dissolved 2017-09-12
SHIRAZ LAKHANI MOMENTUM DOMICILIARY CARE (ENGLAND) LTD Director 2015-04-16 CURRENT 2015-04-16 Dissolved 2017-09-12
SHIRAZ LAKHANI THE HOLMES CARE GROUP (GB) LIMITED Director 2013-08-22 CURRENT 2013-08-22 Liquidation
SHIRAZ LAKHANI HOLMES CARE (INVERNESS) LIMITED Director 2010-03-29 CURRENT 2010-03-29 Dissolved 2016-10-04
SHIRAZ LAKHANI HOLMES CARE (NELSON-1) LIMITED Director 2010-03-29 CURRENT 2010-03-29 Dissolved 2016-10-04
SHIRAZ LAKHANI HEATHERFIELD COMMUNITY CARE LIMITED Director 2008-04-04 CURRENT 1998-06-08 Liquidation
SHIRAZ LAKHANI FLAGSHIP TOWER (GREENOCK) LIMITED Director 2008-03-11 CURRENT 2005-04-28 Liquidation
SHIRAZ LAKHANI THE HOLMES CARE (GREENOCK) LIMITED Director 2007-12-19 CURRENT 2007-12-19 Liquidation
SHIRAZ LAKHANI HOLMES CARE (NELSON) LIMITED Director 2007-10-25 CURRENT 2007-10-25 Active
SHIRAZ LAKHANI THE HOLMES CARE HOLDINGS LIMITED Director 2007-10-08 CURRENT 2007-10-08 Liquidation
SHIRAZ LAKHANI CENTRAL CARE LIMITED Director 2006-11-20 CURRENT 1994-03-28 Liquidation
SHIRAZ LAKHANI TOWER BRIDGE HOMES CARE (CENTRAL CARE) LIMITED Director 2006-09-13 CURRENT 2006-09-13 Liquidation
SHIRAZ LAKHANI TOWER BRIDGE HOMES CARE (PRIMROSE) LIMITED Director 2006-04-26 CURRENT 2006-04-26 Dissolved 2016-10-11
SHIRAZ LAKHANI THE HOLMES CARE (GROUP) LIMITED Director 2006-04-25 CURRENT 2006-04-25 Active
SHIRAZ LAKHANI AVIEMORE HOMES LIMITED Director 2005-06-13 CURRENT 2005-03-08 Liquidation
SHIRAZ LAKHANI MORAR PROPERTIES LIMITED Director 2005-06-13 CURRENT 2005-03-08 Active
SHIRAZ LAKHANI LAKEWOOD LEISURE LIMITED Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2016-10-11
SHIRAZ LAKHANI HOLMES CARE (MUGIEMOSS) LIMITED Director 2002-12-20 CURRENT 2001-11-28 Dissolved 2016-10-11
SHIRAZ LAKHANI LAKEWOOD LIMITED Director 2000-10-06 CURRENT 2000-09-22 Liquidation
SHIRAZ LAKHANI BAIRDLOCH LIMITED Director 1998-11-20 CURRENT 1998-11-04 Dissolved 2017-05-30
SHIRAZ LAKHANI TOWER BRIDGE HOMES CARE LIMITED Director 1996-06-20 CURRENT 1996-06-20 Liquidation
SHIRAZ LAKHANI THE HOLMES CARE LIMITED Director 1994-11-03 CURRENT 1994-11-03 Active
SHIRAZ LAKHANI CARE COTTAGE LIMITED Director 1994-11-01 CURRENT 1994-11-01 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
2022-04-05GAZ2Final Gazette dissolved via compulsory strike-off
2022-01-05Voluntary liquidation. Notice of members return of final meeting
2022-01-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2021-02-04AD02Register inspection address changed to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF
2021-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/21 FROM The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England
2021-01-13600Appointment of a voluntary liquidator
2021-01-13LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-31
2021-01-13LIQ01Voluntary liquidation declaration of solvency
2020-10-14RES01ADOPT ARTICLES 14/10/20
2020-10-14MEM/ARTSARTICLES OF ASSOCIATION
2020-10-02AP01DIRECTOR APPOINTED MR DAVID JOHN YALDRON
2020-10-02AP04Appointment of Jtc (Uk) Limited as company secretary on 2020-08-28
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SHIRAZ LAKHANI
2020-10-02TM02Termination of appointment of Indumati Lakhani on 2020-08-28
2020-10-02PSC02Notification of Impact Property 6 Limited as a person with significant control on 2020-08-28
2020-10-02PSC07CESSATION OF HOLMES CARE GROUP (GB) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-02AA01Previous accounting period shortened from 31/03/21 TO 28/08/20
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM 228 st Mary's Lane Upminster Essex RM14 3DH
2020-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064508630002
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2020-02-07PSC07CESSATION OF MAHMOOD LAKHANI AS A PERSON OF SIGNIFICANT CONTROL
2020-02-07PSC05Change of details for Holmes Care Group (Gb) Limited as a person with significant control on 2020-02-07
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2017-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2017-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 064508630002
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-17AR0111/12/15 ANNUAL RETURN FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-08-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-10AA01Current accounting period shortened from 31/07/15 TO 31/03/15
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0111/12/14 ANNUAL RETURN FULL LIST
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0111/12/13 ANNUAL RETURN FULL LIST
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-20AR0111/12/12 ANNUAL RETURN FULL LIST
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/12 FROM Cranham Court, 435 St Marys Lane Upminster Essex RM14 3NU
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-11AR0111/12/11 FULL LIST
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-12-17AR0111/12/10 FULL LIST
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-02-25AR0111/12/09 FULL LIST
2010-01-08AUDAUDITOR'S RESIGNATION
2009-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-12-22363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-08-11225PREVSHO FROM 31/12/2008 TO 31/07/2008
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE HOLMES CARE (BATHGATE) 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 THE HOLMES CARE (BATHGATE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-03-31

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 THE HOLMES CARE (BATHGATE) LIMITED

Intangible Assets
Patents
We have not found any records of THE HOLMES CARE (BATHGATE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE HOLMES CARE (BATHGATE) LIMITED
Trademarks
We have not found any records of THE HOLMES CARE (BATHGATE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HOLMES CARE (BATHGATE) 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 (96090 - Other service activities n.e.c.) as THE HOLMES CARE (BATHGATE) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE HOLMES CARE (BATHGATE) 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 THE HOLMES CARE (BATHGATE) 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 THE HOLMES CARE (BATHGATE) 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.