About

Registered Number: 05736767
Date of Incorporation: 09/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 45 Craven Road, London, W2 3BX,

 

H Plus Care Ltd was established in 2006, it's status in the Companies House registry is set to "Active". The companies directors are listed as Patel, Rohan, Kandelaki, Katharine Amelia Christabel, Yousuf, Shahzad, Dr in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Rohan 23 April 2020 - 1
YOUSUF, Shahzad, Dr 04 March 2015 02 May 2016 1
Secretary Name Appointed Resigned Total Appointments
KANDELAKI, Katharine Amelia Christabel 25 May 2011 06 September 2013 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AP01 - Appointment of director 23 April 2020
TM01 - Termination of appointment of director 23 April 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 29 March 2019
PSC04 - N/A 10 October 2018
CS01 - N/A 14 June 2018
PSC04 - N/A 06 June 2018
PSC01 - N/A 06 June 2018
PSC04 - N/A 06 June 2018
CS01 - N/A 06 June 2018
SH01 - Return of Allotment of shares 04 June 2018
CS01 - N/A 29 May 2018
PSC04 - N/A 17 May 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 10 March 2017
AR01 - Annual Return 29 May 2016
TM01 - Termination of appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AD01 - Change of registered office address 09 May 2016
AP01 - Appointment of director 09 May 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 31 May 2015
CERTNM - Change of name certificate 09 March 2015
AD01 - Change of registered office address 09 March 2015
TM01 - Termination of appointment of director 08 March 2015
AP01 - Appointment of director 08 March 2015
TM01 - Termination of appointment of director 08 March 2015
AP01 - Appointment of director 08 March 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 17 March 2014
TM02 - Termination of appointment of secretary 17 March 2014
TM02 - Termination of appointment of secretary 17 March 2014
MISC - Miscellaneous document 13 January 2014
MISC - Miscellaneous document 17 December 2013
AA01 - Change of accounting reference date 23 September 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 02 October 2012
AD01 - Change of registered office address 05 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
AP01 - Appointment of director 19 March 2012
AP01 - Appointment of director 19 March 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 01 June 2011
AP03 - Appointment of secretary 25 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM02 - Termination of appointment of secretary 11 May 2011
RESOLUTIONS - N/A 25 March 2011
AR01 - Annual Return 24 March 2011
AP01 - Appointment of director 28 January 2011
AP01 - Appointment of director 28 January 2011
AA - Annual Accounts 28 September 2010
MG01 - Particulars of a mortgage or charge 19 April 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
MG01 - Particulars of a mortgage or charge 20 March 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 14 March 2007
225 - Change of Accounting Reference Date 25 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement 30 March 2010 Fully Satisfied

N/A

Debenture 18 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.