Download leads from Nexok and grow your business. Find out more

Village Green Care Home Limited

Documents

Total Documents159
Total Pages843

Filing History

3 December 2020Change of details for Dhiren Badiani as a person with significant control on 29 November 2020
3 December 2020Change of details for Farida Dhiren Badiani as a person with significant control on 29 November 2020
30 October 2020Total exemption full accounts made up to 31 October 2019
27 February 2020Confirmation statement made on 22 February 2020 with no updates
3 December 2019Compulsory strike-off action has been discontinued
2 December 2019Total exemption full accounts made up to 31 October 2018
21 November 2019Director's details changed for Aman Badiani on 8 November 2019
21 November 2019Change of details for Aman Badiani as a person with significant control on 8 November 2019
1 October 2019First Gazette notice for compulsory strike-off
4 March 2019Confirmation statement made on 22 February 2019 with no updates
2 August 2018Accounts for a small company made up to 31 October 2017
26 February 2018Confirmation statement made on 22 February 2018 with updates
8 August 2017Accounts for a small company made up to 31 October 2016
8 August 2017Accounts for a small company made up to 31 October 2016
20 March 2017Confirmation statement made on 22 February 2017 with updates
20 March 2017Confirmation statement made on 22 February 2017 with updates
7 November 2016Director's details changed for Aman Badiani on 7 November 2016
7 November 2016Secretary's details changed for Aman Badiani on 7 November 2016
7 November 2016Director's details changed for Aman Badiani on 7 November 2016
7 November 2016Director's details changed for Aman Badiani on 7 November 2016
7 November 2016Director's details changed for Aman Badiani on 7 November 2016
7 November 2016Secretary's details changed for Aman Badiani on 7 November 2016
23 August 2016Accounts for a small company made up to 30 October 2015
23 August 2016Accounts for a small company made up to 30 October 2015
10 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 300
10 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 300
9 March 2016Company name changed old village care LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
9 March 2016Company name changed old village care LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
18 January 2016Previous accounting period extended from 30 April 2015 to 30 October 2015
18 January 2016Previous accounting period extended from 30 April 2015 to 30 October 2015
21 August 2015Termination of appointment of Dhiren Badiani as a director on 19 August 2015
21 August 2015Termination of appointment of Dhiren Badiani as a director on 19 August 2015
21 August 2015Termination of appointment of Farida Dhiren Badiani as a director on 19 August 2015
21 August 2015Termination of appointment of Farida Dhiren Badiani as a director on 19 August 2015
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 300
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 300
26 January 2015Full accounts made up to 30 April 2014
26 January 2015Full accounts made up to 30 April 2014
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 300
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 300
12 November 2013Full accounts made up to 30 April 2013
12 November 2013Full accounts made up to 30 April 2013
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
20 November 2012Full accounts made up to 30 April 2012
20 November 2012Full accounts made up to 30 April 2012
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
20 December 2011Appointment of Dhiren Badiani as a director
20 December 2011Appointment of Dhiren Badiani as a director
18 October 2011Full accounts made up to 30 April 2011
18 October 2011Full accounts made up to 30 April 2011
15 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
15 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
6 December 2010Full accounts made up to 30 April 2010
6 December 2010Full accounts made up to 30 April 2010
16 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £200 01/03/2010
16 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £200 01/03/2010
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
9 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 300.00
9 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 300.00
9 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 300.00
14 January 2010Accounts for a small company made up to 30 April 2009
14 January 2010Accounts for a small company made up to 30 April 2009
4 March 2009Return made up to 22/02/09; full list of members
4 March 2009Return made up to 22/02/09; full list of members
27 December 2008Accounts for a small company made up to 30 April 2008
27 December 2008Accounts for a small company made up to 30 April 2008
1 March 2008Return made up to 22/02/08; full list of members
1 March 2008Return made up to 22/02/08; full list of members
9 October 2007Accounts for a small company made up to 30 April 2007
9 October 2007Accounts for a small company made up to 30 April 2007
4 October 2007New director appointed
4 October 2007New director appointed
12 March 2007Return made up to 22/02/07; full list of members
12 March 2007Return made up to 22/02/07; full list of members
28 September 2006Accounts for a small company made up to 30 April 2006
28 September 2006Accounts for a small company made up to 30 April 2006
28 April 2006Return made up to 22/02/06; full list of members
28 April 2006Return made up to 22/02/06; full list of members
21 March 2006Director's particulars changed
21 March 2006Director's particulars changed
12 December 2005Secretary resigned
12 December 2005Registered office changed on 12/12/05 from: the old village school nursing home bedford road marston moreteyne bedfordshire MK43 0ND
12 December 2005Registered office changed on 12/12/05 from: the old village school nursing home bedford road marston moreteyne bedfordshire MK43 0ND
12 December 2005Secretary resigned
12 December 2005New secretary appointed
12 December 2005New secretary appointed
5 September 2005Accounts for a small company made up to 30 April 2005
5 September 2005Accounts for a small company made up to 30 April 2005
9 March 2005Return made up to 22/02/05; full list of members
9 March 2005Return made up to 22/02/05; full list of members
18 August 2004Total exemption small company accounts made up to 30 April 2004
18 August 2004Total exemption small company accounts made up to 30 April 2004
21 April 2004Registered office changed on 21/04/04 from: 85 wembley hill road wembley middlesex HA9 8DU
21 April 2004Registered office changed on 21/04/04 from: 85 wembley hill road wembley middlesex HA9 8DU
14 April 2004Return made up to 22/02/04; full list of members
14 April 2004Return made up to 22/02/04; full list of members
15 January 2004Director resigned
15 January 2004Director resigned
19 October 2003Full accounts made up to 30 April 2003
19 October 2003Full accounts made up to 30 April 2003
25 March 2003Accounting reference date extended from 31/03/03 to 30/04/03
25 March 2003Accounting reference date extended from 31/03/03 to 30/04/03
11 March 2003Return made up to 22/02/03; full list of members
11 March 2003Return made up to 22/02/03; full list of members
29 August 2002Full accounts made up to 31 March 2002
29 August 2002Full accounts made up to 31 March 2002
19 March 2002Return made up to 22/02/02; full list of members
19 March 2002Return made up to 22/02/02; full list of members
23 November 2001Full accounts made up to 31 March 2001
23 November 2001Full accounts made up to 31 March 2001
1 March 2001Return made up to 22/02/01; full list of members
1 March 2001Return made up to 22/02/01; full list of members
13 December 2000Full accounts made up to 31 March 2000
13 December 2000Full accounts made up to 31 March 2000
7 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
7 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
23 February 2000Full accounts made up to 31 March 1999
23 February 2000Full accounts made up to 31 March 1999
1 February 2000Delivery ext'd 3 mth 31/03/99
1 February 2000Delivery ext'd 3 mth 31/03/99
13 April 1999Full accounts made up to 31 March 1998
13 April 1999Full accounts made up to 31 March 1998
10 March 1999Return made up to 22/02/99; full list of members
10 March 1999Return made up to 22/02/99; full list of members
14 October 1998Registered office changed on 14/10/98 from: 400 capability green luton bedfordshire LU1 3LU
14 October 1998Registered office changed on 14/10/98 from: 400 capability green luton bedfordshire LU1 3LU
6 October 1998Auditor's resignation
6 October 1998Auditor's resignation
14 September 1998Full accounts made up to 31 March 1997
14 September 1998Full accounts made up to 31 March 1997
3 March 1998Return made up to 22/02/98; full list of members
3 March 1998Return made up to 22/02/98; full list of members
21 January 1998Delivery ext'd 3 mth 31/03/97
21 January 1998Delivery ext'd 3 mth 31/03/97
13 May 1997Particulars of mortgage/charge
13 May 1997Particulars of mortgage/charge
1 May 1997Ad 09/03/94--------- £ si 98@1
1 May 1997Return made up to 22/02/97; full list of members
1 May 1997Return made up to 22/02/97; full list of members
1 May 1997Ad 09/03/94--------- £ si 98@1
14 January 1997Accounts for a small company made up to 31 March 1996
14 January 1997Accounts for a small company made up to 31 March 1996
3 January 1997Director's particulars changed
3 January 1997Director's particulars changed
27 November 1996Registered office changed on 27/11/96 from: second floor 1 noel street london W1V 3RB
27 November 1996Registered office changed on 27/11/96 from: second floor 1 noel street london W1V 3RB
27 September 1996Auditor's resignation
27 September 1996Auditor's resignation
27 March 1996Return made up to 22/02/96; full list of members
27 March 1996Return made up to 22/02/96; full list of members
5 December 1995Accounts for a small company made up to 31 March 1995
5 December 1995Accounts for a small company made up to 31 March 1995
17 May 1995Return made up to 22/02/95; full list of members
17 May 1995Return made up to 22/02/95; full list of members
22 February 1994Incorporation
22 February 1994Incorporation
Sign up now to grow your client base. Plans & Pricing