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

QUEENSGATE HEALTHCARE LIMITED

29/30 FITZROY SQUARE, LONDON, W1T 6LQ,
Company Registration Number
08118397
Private Limited Company
Active

Company Overview

About Queensgate Healthcare Ltd
QUEENSGATE HEALTHCARE LIMITED was founded on 2012-06-25 and has its registered office in London. The organisation's status is listed as "Active". Queensgate Healthcare Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
QUEENSGATE HEALTHCARE LIMITED
 
Legal Registered Office
29/30 FITZROY SQUARE
LONDON
W1T 6LQ
Other companies in EC4A
 
Filing Information
Company Number 08118397
Company ID Number 08118397
Date formed 2012-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 25/06/2015
Return next due 23/07/2016
Type of accounts GROUP
Last Datalog update: 2023-09-05 11:17:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEENSGATE HEALTHCARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GMNI COORDINATION LIMITED   NORTHSHOTS 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 QUEENSGATE HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
BHARAT BHUNDIA
Director 2012-08-06
JAYSHREE BHUNDIA
Director 2017-05-04
ZULFIKAR MADATALI DHANANI
Director 2012-08-06
JAMES ANTHONY HALTON
Director 2012-07-05
GITA PATEL
Director 2017-05-04
ADAM SHARP
Director 2018-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
HARISH ISHWERBHAI PATEL
Director 2012-07-05 2016-03-06
PRAKASH DAHYLAL BHUNDIA
Director 2012-08-06 2012-12-04
GRAHAM ROBERTSON STEPHENS
Director 2012-06-25 2012-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BHARAT BHUNDIA CROSS CARE SERVICES LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
BHARAT BHUNDIA BIRDSCROFT HOMES LIMITED Director 2016-06-16 CURRENT 2016-06-16 Dissolved 2017-10-10
BHARAT BHUNDIA CROSSWAYS SUTTON LIMITED Director 2016-05-13 CURRENT 2016-05-13 Dissolved 2017-10-17
BHARAT BHUNDIA HOLT HOTEL (OXFORD) LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
BHARAT BHUNDIA BEXMARK PROPERTIES LIMITED Director 2008-11-14 CURRENT 2008-11-14 Dissolved 2017-07-18
BHARAT BHUNDIA ALLMARK PROPERTIES LIMITED Director 2008-09-19 CURRENT 2008-09-19 Dissolved 2016-02-16
BHARAT BHUNDIA JENMARK PROPERTY SERVICES LIMITED Director 2008-06-18 CURRENT 2008-06-18 Active
BHARAT BHUNDIA CAREMARK PROPERTIES LIMITED Director 2008-04-01 CURRENT 2008-04-01 Dissolved 2016-12-23
BHARAT BHUNDIA KNIGHTMARK PROPERTIES LIMITED Director 2008-03-28 CURRENT 2008-03-28 Dissolved 2016-03-14
BHARAT BHUNDIA DAYMARK PROPERTIES LIMITED Director 2008-01-18 CURRENT 2008-01-18 Dissolved 2015-08-18
BHARAT BHUNDIA TREEMARK HOMES LIMITED Director 2007-11-01 CURRENT 2007-11-01 Dissolved 2016-01-07
BHARAT BHUNDIA CHONEVALE LIMITED Director 2000-02-21 CURRENT 2000-01-04 Dissolved 2016-02-16
BHARAT BHUNDIA ROSEMARK LIMITED Director 1999-05-11 CURRENT 1999-04-30 Active
BHARAT BHUNDIA JENMARK LIMITED Director 1994-08-11 CURRENT 1994-03-09 Dissolved 2017-03-14
BHARAT BHUNDIA BRITANNIC COMMERCIAL LIMITED Director 1992-02-26 CURRENT 1992-01-17 Active
BHARAT BHUNDIA PHOENIX HOTELS LIMITED Director 1991-03-19 CURRENT 1984-04-04 Active
ZULFIKAR MADATALI DHANANI DANELAND LIMITED Director 2016-04-15 CURRENT 2016-04-15 Dissolved 2017-08-22
ZULFIKAR MADATALI DHANANI JENMARK MANAGEMENT LIMITED Director 2010-02-22 CURRENT 2010-02-22 Active
ZULFIKAR MADATALI DHANANI DAYMARK PROPERTIES LIMITED Director 2009-11-11 CURRENT 2008-01-18 Dissolved 2015-08-18
ZULFIKAR MADATALI DHANANI TREEMARK HOMES LIMITED Director 2009-11-11 CURRENT 2007-11-01 Dissolved 2016-01-07
ZULFIKAR MADATALI DHANANI KNIGHTMARK PROPERTIES LIMITED Director 2009-11-11 CURRENT 2008-03-28 Dissolved 2016-03-14
ZULFIKAR MADATALI DHANANI BEXMARK PROPERTIES LIMITED Director 2009-02-10 CURRENT 2008-11-14 Dissolved 2017-07-18
ZULFIKAR MADATALI DHANANI JENMARK LIMITED Director 1997-04-19 CURRENT 1994-03-09 Dissolved 2017-03-14
JAMES ANTHONY HALTON RYEFIELD COURT CARE LIMITED Director 2014-06-20 CURRENT 2012-04-04 Active
JAMES ANTHONY HALTON CONNAUGHT CARE MANAGEMENT LTD Director 2010-02-12 CURRENT 2010-02-12 Active
GITA PATEL HOLT HOTEL (OXFORD) LIMITED Director 2017-06-13 CURRENT 2015-06-04 Active
ADAM SHARP BERKLEY CARE INVESTMENTS LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
ADAM SHARP BERKLEY CARE (PORTOBELLO PLACE) LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
ADAM SHARP BERKLEY CARE (CHESHAM) LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
ADAM SHARP BERKLEY CARE (WARWICK) LIMITED Director 2015-12-31 CURRENT 2008-10-17 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
2023-08-14CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-07-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081183970004
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081183970005
2023-07-24REGISTRATION OF A CHARGE / CHARGE CODE 081183970006
2023-07-24REGISTRATION OF A CHARGE / CHARGE CODE 081183970007
2023-07-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081183970003
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PRAKASH DAHYLAL BHUNDIA
2022-04-29Purchase of own shares
2022-04-29SH03Purchase of own shares
2022-04-06SH06Cancellation of shares. Statement of capital on 2022-04-01 GBP 3,005,801
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ZULFIKAR MADATALI DHANANI
2021-08-31AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 081183970005
2020-11-12AP01DIRECTOR APPOINTED MR PRAKASH DAHYLAL BHUNDIA
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JAYSHREE BHUNDIA
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-04-22AAFULL ACCOUNTS MADE UP TO 30/11/19
2019-08-21AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY HALTON
2018-09-05LATEST SOC05/09/18 STATEMENT OF CAPITAL;GBP 4005801
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-09-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHARAT BHUNDIA
2018-09-05PSC09Withdrawal of a person with significant control statement on 2018-09-05
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/18 FROM Quantum House 22-24 Red Lion Court London EC4A 3EB
2018-05-30SH03Purchase of own shares
2018-05-17SH06Cancellation of shares. Statement of capital on 2018-04-09 GBP 400,580.10
2018-04-12AP01DIRECTOR APPOINTED MR ADAM SHARP
2018-04-11SH20Statement by Directors
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 500600.1
2018-04-10SH19Statement of capital on 2018-04-10 GBP 500,600.10
2018-04-10CAP-SSSolvency Statement dated 09/04/18
2018-04-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-04-09SH0109/04/18 STATEMENT OF CAPITAL GBP 5006001
2018-03-13AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-05-17AP01DIRECTOR APPOINTED MRS GITA PATEL
2017-05-17AP01DIRECTOR APPOINTED MRS JAYSHREE BHUNDIA
2017-03-28AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR HARISH ISHWERBHAI PATEL
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR HARISH ISHWERBHAI PATEL
2016-04-19AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-08AR0125/06/15 ANNUAL RETURN FULL LIST
2015-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-30AR0125/06/14 FULL LIST
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PRAKASH BHUNDIA
2014-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2013-07-26AR0125/06/13 FULL LIST
2013-06-27AA01CURREXT FROM 30/06/2013 TO 30/11/2013
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-30AP01DIRECTOR APPOINTED MR ZULFIKAR MADATALI DHANANI
2012-08-30AP01DIRECTOR APPOINTED MR BHARAT DAHYALAL BHUNDIA
2012-08-30AP01DIRECTOR APPOINTED MR PRAKASH DAHYLAL BHUNDIA
2012-07-06AP01DIRECTOR APPOINTED MR JAMES ANTHONY HALTON
2012-07-05SH0105/07/12 STATEMENT OF CAPITAL GBP 1000
2012-07-05AP01DIRECTOR APPOINTED MR HARISH ISHWERBHAI PATEL
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS
2012-06-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to QUEENSGATE HEALTHCARE 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 QUEENSGATE HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-12-19 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2012-12-19 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 QUEENSGATE HEALTHCARE LIMITED

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

Government spend with QUEENSGATE HEALTHCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2014-02-28 GBP £1,143

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 QUEENSGATE HEALTHCARE 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 QUEENSGATE HEALTHCARE 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 QUEENSGATE HEALTHCARE 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.