About

Registered Number: 06212325
Date of Incorporation: 13/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Zone G Salamander Quay West Park Lane, Harefield, Uxbridge, Middlesex, UB9 6NZ

 

H & H Care Home Investments Ltd was founded on 13 April 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are listed as Foulkes, Kamma, Patel, Virendra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOULKES, Kamma 03 July 2008 13 November 2009 1
PATEL, Virendra 13 November 2009 28 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 15 April 2020
MR01 - N/A 10 March 2020
MR01 - N/A 10 March 2020
MR01 - N/A 10 March 2020
MR04 - N/A 31 July 2019
MR01 - N/A 29 July 2019
AA - Annual Accounts 24 July 2019
MR01 - N/A 22 July 2019
MR01 - N/A 22 July 2019
MR04 - N/A 16 July 2019
CS01 - N/A 08 May 2019
AA01 - Change of accounting reference date 18 April 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 14 April 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 05 May 2017
MR01 - N/A 05 December 2016
MR01 - N/A 03 December 2016
MR04 - N/A 02 December 2016
MR04 - N/A 02 December 2016
MR01 - N/A 29 November 2016
MR04 - N/A 02 November 2016
MR04 - N/A 27 October 2016
AA - Annual Accounts 20 June 2016
AA01 - Change of accounting reference date 29 April 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 14 April 2015
RESOLUTIONS - N/A 27 February 2015
MR01 - N/A 03 January 2015
MR01 - N/A 24 December 2014
MR04 - N/A 24 December 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 08 April 2014
AA01 - Change of accounting reference date 18 July 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 14 May 2013
TM01 - Termination of appointment of director 01 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2013
MG01 - Particulars of a mortgage or charge 17 January 2013
MG01 - Particulars of a mortgage or charge 11 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 11 May 2011
AR01 - Annual Return 24 May 2010
AD01 - Change of registered office address 21 May 2010
AA - Annual Accounts 19 April 2010
TM02 - Termination of appointment of secretary 16 December 2009
MG01 - Particulars of a mortgage or charge 26 November 2009
MG01 - Particulars of a mortgage or charge 26 November 2009
CERTNM - Change of name certificate 25 November 2009
RESOLUTIONS - N/A 25 November 2009
CONNOT - N/A 25 November 2009
MISC - Miscellaneous document 25 November 2009
AUD - Auditor's letter of resignation 25 November 2009
SH01 - Return of Allotment of shares 25 November 2009
TM01 - Termination of appointment of director 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
AD01 - Change of registered office address 24 November 2009
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 24 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2009
CH01 - Change of particulars for director 31 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 27 October 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 16 February 2009
RESOLUTIONS - N/A 09 February 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
RESOLUTIONS - N/A 05 September 2008
395 - Particulars of a mortgage or charge 02 September 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
225 - Change of Accounting Reference Date 23 May 2007
NEWINC - New incorporation documents 13 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2020 Outstanding

N/A

A registered charge 24 February 2020 Outstanding

N/A

A registered charge 24 February 2020 Outstanding

N/A

A registered charge 25 July 2019 Outstanding

N/A

A registered charge 15 July 2019 Outstanding

N/A

A registered charge 15 July 2019 Outstanding

N/A

A registered charge 30 November 2016 Fully Satisfied

N/A

A registered charge 21 November 2016 Fully Satisfied

N/A

A registered charge 30 December 2014 Fully Satisfied

N/A

A registered charge 23 December 2014 Fully Satisfied

N/A

Standard security executed on 19 december 2012 08 January 2013 Fully Satisfied

N/A

Debenture 28 December 2012 Fully Satisfied

N/A

Debenture 13 November 2009 Fully Satisfied

N/A

Standard security 13 November 2009 Fully Satisfied

N/A

Deed of accession and charge 21 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.