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

Amaya Care Homes (Maesteg) Limited

Documents

Total Documents145
Total Pages980

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023
17 April 2023Confirmation statement made on 31 March 2023 with no updates
13 January 2023Total exemption full accounts made up to 31 March 2022
3 May 2022Confirmation statement made on 31 March 2022 with updates
24 December 2021Accounts for a small company made up to 31 March 2021
25 October 2021Company name changed hallmark care homes (maesteg) LIMITED\certificate issued on 25/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-25
28 July 2021Registration of charge 049356910012, created on 26 July 2021
1 June 2021Notification of Amaya Care Homes Limited as a person with significant control on 26 May 2021
1 June 2021Appointment of Mrs Neena Gupta as a director on 26 May 2021
1 June 2021Termination of appointment of Avnish Mitter Goyal as a director on 26 May 2021
1 June 2021Registered office address changed from 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ to 10 Raphael Close Shenley Radlett WD7 9JG on 1 June 2021
1 June 2021Satisfaction of charge 049356910009 in full
1 June 2021Satisfaction of charge 049356910010 in full
1 June 2021Cessation of Hallmark Care Homes Group Limited as a person with significant control on 26 May 2021
1 June 2021Satisfaction of charge 049356910008 in full
1 June 2021Appointment of Mr Rajan Gupta as a director on 26 May 2021
1 June 2021Termination of appointment of Ram Krishan Goyal as a director on 26 May 2021
1 June 2021Registration of charge 049356910011, created on 26 May 2021
1 June 2021Termination of appointment of Ram Krishan Goyal as a secretary on 26 May 2021
1 June 2021Satisfaction of charge 049356910007 in full
25 May 2021Confirmation statement made on 31 March 2021 with no updates
15 April 2021Accounts for a small company made up to 31 March 2020
10 April 2020Confirmation statement made on 31 March 2020 with no updates
19 December 2019Accounts for a small company made up to 31 March 2019
9 April 2019Confirmation statement made on 31 March 2019 with no updates
7 January 2019Accounts for a small company made up to 31 March 2018
11 April 2018Confirmation statement made on 31 March 2018 with no updates
8 January 2018Accounts for a small company made up to 31 March 2017
23 October 2017Registration of charge 049356910010, created on 13 October 2017
23 October 2017Registration of charge 049356910010, created on 13 October 2017
23 October 2017Registration of charge 049356910009, created on 13 October 2017
23 October 2017Registration of charge 049356910009, created on 13 October 2017
14 June 2017Director's details changed for Mr Avnish Mitter Goyal on 14 June 2017
14 June 2017Director's details changed for Mr Avnish Mitter Goyal on 14 June 2017
6 April 2017Confirmation statement made on 31 March 2017 with updates
6 April 2017Confirmation statement made on 31 March 2017 with updates
10 January 2017Full accounts made up to 31 March 2016
10 January 2017Full accounts made up to 31 March 2016
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
7 January 2016Accounts for a small company made up to 31 March 2015
7 January 2016Accounts for a small company made up to 31 March 2015
28 April 2015Director's details changed for Mr Ram Goyal on 31 March 2015
28 April 2015Director's details changed for Mr Avnish Goyal on 31 March 2015
28 April 2015Director's details changed for Mr Avnish Goyal on 31 March 2015
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
28 April 2015Director's details changed for Mr Ram Goyal on 31 March 2015
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
28 April 2015Secretary's details changed for Mr Ram Goyal on 31 March 2015
28 April 2015Secretary's details changed for Mr Ram Goyal on 31 March 2015
8 December 2014Accounts for a small company made up to 31 March 2014
8 December 2014Accounts for a small company made up to 31 March 2014
26 September 2014Satisfaction of charge 2 in full
26 September 2014Satisfaction of charge 1 in full
26 September 2014Satisfaction of charge 2 in full
26 September 2014Satisfaction of charge 1 in full
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
1 May 2014Registration of charge 049356910008
1 May 2014Registration of charge 049356910008
23 April 2014Registration of charge 049356910007
23 April 2014Registration of charge 049356910007
18 December 2013Accounts for a small company made up to 31 March 2013
18 December 2013Accounts for a small company made up to 31 March 2013
29 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
29 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
23 July 2013Sect 519
23 July 2013Sect 519
22 July 2013Auditor's resignation
22 July 2013Auditor's resignation
21 December 2012Accounts for a small company made up to 31 March 2012
21 December 2012Accounts for a small company made up to 31 March 2012
18 October 2012Director's details changed for Mr Avnish Goyal on 17 October 2012
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders
18 October 2012Director's details changed for Mr Avnish Goyal on 17 October 2012
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders
23 December 2011Accounts for a small company made up to 31 March 2011
23 December 2011Accounts for a small company made up to 31 March 2011
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders
17 October 2011Director's details changed for Mr Avnish Goyal on 17 October 2011
17 October 2011Director's details changed for Mr Avnish Goyal on 17 October 2011
23 May 2011Change of name notice
23 May 2011Company name changed hallmark healthcare (maesteg) LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
23 May 2011Company name changed hallmark healthcare (maesteg) LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
23 May 2011Change of name notice
1 December 2010Accounts for a small company made up to 31 March 2010
1 December 2010Accounts for a small company made up to 31 March 2010
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders
9 December 2009Accounts for a small company made up to 31 March 2009
9 December 2009Accounts for a small company made up to 31 March 2009
26 October 2009Annual return made up to 17 October 2009 with a full list of shareholders
26 October 2009Annual return made up to 17 October 2009 with a full list of shareholders
18 November 2008Accounts for a small company made up to 31 March 2008
18 November 2008Accounts for a small company made up to 31 March 2008
20 October 2008Return made up to 17/10/08; full list of members
20 October 2008Return made up to 17/10/08; full list of members
1 October 2008Appointment terminated director vidya goyal
1 October 2008Appointment terminated director vidya goyal
8 February 2008Return made up to 17/10/07; full list of members
8 February 2008Return made up to 17/10/07; full list of members
8 February 2008Director's particulars changed
8 February 2008Director's particulars changed
29 January 2008Accounts for a small company made up to 31 March 2007
29 January 2008Accounts for a small company made up to 31 March 2007
9 January 2008Resolutions
  • RES13 ‐ Cross guarantee 19/12/07
3 January 2008Declaration of satisfaction of mortgage/charge
3 January 2008Declaration of satisfaction of mortgage/charge
3 January 2008Declaration of satisfaction of mortgage/charge
3 January 2008Declaration of satisfaction of mortgage/charge
3 January 2008Declaration of satisfaction of mortgage/charge
3 January 2008Declaration of satisfaction of mortgage/charge
3 January 2008Declaration of satisfaction of mortgage/charge
3 January 2008Declaration of satisfaction of mortgage/charge
30 January 2007Accounts for a small company made up to 31 March 2006
30 January 2007Accounts for a small company made up to 31 March 2006
31 October 2006Return made up to 17/10/06; full list of members
31 October 2006Return made up to 17/10/06; full list of members
7 July 2006Registered office changed on 07/07/06 from: first floor north, link house 62 high street billericay essex CM12 9BS
7 July 2006Registered office changed on 07/07/06 from: first floor north, link house 62 high street billericay essex CM12 9BS
1 February 2006Accounts for a small company made up to 31 March 2005
1 February 2006Accounts for a small company made up to 31 March 2005
9 November 2005Return made up to 17/10/05; full list of members
9 November 2005Return made up to 17/10/05; full list of members
2 April 2005Particulars of mortgage/charge
2 April 2005Particulars of mortgage/charge
19 January 2005Accounts for a small company made up to 31 March 2004
19 January 2005Accounts for a small company made up to 31 March 2004
8 January 2005Particulars of mortgage/charge
8 January 2005Particulars of mortgage/charge
24 November 2004Return made up to 17/10/04; full list of members
24 November 2004Return made up to 17/10/04; full list of members
11 November 2004Particulars of mortgage/charge
11 November 2004Particulars of mortgage/charge
9 September 2004Particulars of mortgage/charge
9 September 2004Particulars of mortgage/charge
7 November 2003Accounting reference date shortened from 31/10/04 to 31/03/04
7 November 2003Accounting reference date shortened from 31/10/04 to 31/03/04
30 October 2003Particulars of mortgage/charge
30 October 2003Particulars of mortgage/charge
30 October 2003Particulars of mortgage/charge
30 October 2003Particulars of mortgage/charge
17 October 2003Incorporation
17 October 2003Incorporation
Sign up now to grow your client base. Plans & Pricing