ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Highcroft Care Home Limited

Highcroft Care Home Limited is a liquidation company incorporated on 18 November 2002 with the registered office located in Chelmsford, Essex. Highcroft Care Home Limited was registered 22 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 9 months ago
Company No
04593005
Private limited company
Age
22 years
Incorporated 18 November 2002
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 773 days
Dated 18 July 2022 (3 years ago)
Next confirmation dated 18 July 2023
Was due on 1 August 2023 (2 years 1 month ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 986 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2022
Was due on 31 December 2022 (2 years 8 months ago)
Contact
Address
C/O Ad Business Recovery Limited, 2nd Floor
Milstrete House, 29 New Street
Chelmsford
Essex
CM1 1NT
Address changed on 25 Jun 2024 (1 year 2 months ago)
Previous address was C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 1GU England
Telephone
01253402066
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
PSC • Director • Secretary • British • Lives in UK • Born in Jan 1953 • Residential Care
Director • Residential Care • British
Mr Diwan Suresh Chand
PSC • British • Lives in UK • Born in Aug 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chand Group Holdings Limited
Diwan Suresh Chand is a mutual person.
Active
Richland Group Holdings Limited
Diwan Suresh Chand is a mutual person.
Active
Rich (C) LLP
Diwan Suresh Chand is a mutual person.
Active
Chand Holdings LLP
Diwan Suresh Chand is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£1.53M
Increased by £501.61K (+49%)
Turnover
Unreported
Same as previous period
Employees
21
Decreased by 6 (-22%)
Total Assets
£1.73M
Increased by £634.37K (+58%)
Total Liabilities
-£71.06K
Increased by £14.72K (+26%)
Net Assets
£1.66M
Increased by £619.65K (+59%)
Debt Ratio (%)
4%
Decreased by 1.03% (-20%)
Latest Activity
Registered Address Changed
1 Year 2 Months Ago on 25 Jun 2024
Registered Address Changed
2 Years 9 Months Ago on 23 Nov 2022
Voluntary Liquidator Appointed
2 Years 9 Months Ago on 22 Nov 2022
Declaration of Solvency
2 Years 9 Months Ago on 22 Nov 2022
Registered Address Changed
2 Years 9 Months Ago on 21 Nov 2022
Registered Address Changed
2 Years 9 Months Ago on 21 Nov 2022
Registered Address Changed
2 Years 10 Months Ago on 15 Nov 2022
Confirmation Submitted
3 Years Ago on 26 Jul 2022
Jasmattie Chand Details Changed
3 Years Ago on 18 Mar 2022
Mr Diwan Suresh Chand Details Changed
3 Years Ago on 18 Mar 2022
Get Credit Report
Discover Highcroft Care Home Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 14 November 2024
Submitted on 4 Jan 2025
Registered office address changed from C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 1GU England to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street Chelmsford Essex CM1 1NT on 25 June 2024
Submitted on 25 Jun 2024
Liquidators' statement of receipts and payments to 14 November 2023
Submitted on 7 May 2024
Registered office address changed from 18 Hoffmans Way C/O Swift House, Ground Floor Chelmsford CM1 1GU England to C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 1GU on 23 November 2022
Submitted on 23 Nov 2022
Declaration of solvency
Submitted on 22 Nov 2022
Appointment of a voluntary liquidator
Submitted on 22 Nov 2022
Resolutions
Submitted on 22 Nov 2022
Registered office address changed from C/O Swift House, Ground Floor, 18 Hoffmans Way, 18 Hoffmanns Way Chelmsford CM1 1GU England to C/O Swift House, Ground Floor, 18 Hoffmans Way, Hoffmanns Way Chelmsford CM1 1GU on 21 November 2022
Submitted on 21 Nov 2022
Registered office address changed from C/O Swift House, Ground Floor, 18 Hoffmans Way, Hoffmanns Way Chelmsford CM1 1GU England to 18 Hoffmans Way C/O Swift House, Ground Floor Chelmsford CM1 1GU on 21 November 2022
Submitted on 21 Nov 2022
Registered office address changed from 69 Campbell Avenue Ilford Essex IG6 1EB to C/O Swift House, Ground Floor, 18 Hoffmans Way, 18 Hoffmanns Way Chelmsford CM1 1GU on 15 November 2022
Submitted on 15 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year