Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPTIMUM CARE (UK) LTD
Company Information for

OPTIMUM CARE (UK) LTD

SUITE 2 2ND FLOOR, PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, BN1 2RT,
Company Registration Number
04871732
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Optimum Care (uk) Ltd
OPTIMUM CARE (UK) LTD was founded on 2003-08-19 and has its registered office in Brighton. The organisation's status is listed as "In Administration
Administrative Receiver". Optimum Care (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
OPTIMUM CARE (UK) LTD
 
Legal Registered Office
SUITE 2 2ND FLOOR, PHOENIX HOUSE
32 WEST STREET
BRIGHTON
BN1 2RT
Other companies in DE56
 
Previous Names
TRIDENT CARE HOMES LIMITED21/05/2007
Filing Information
Company Number 04871732
Company ID Number 04871732
Date formed 2003-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-01-13 14:04:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIMUM CARE (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OPTIMUM CARE (UK) LTD
The following companies were found which have the same name as OPTIMUM CARE (UK) LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPTIMUM CARE (UK) LTD Unknown

Company Officers of OPTIMUM CARE (UK) LTD

Current Directors
Officer Role Date Appointed
RAJESH SINGH
Director 2017-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
KALINDI SINGH
Company Secretary 2005-11-21 2017-05-12
RASHPAL SINGH DILHE
Director 2017-03-15 2017-05-12
RAJAN SINGH
Director 2014-04-17 2017-05-12
RAVINDER KAUR SINGH
Director 2017-03-24 2017-05-12
RAJESH SINGH
Director 2013-04-30 2014-04-17
RASHPAL SINGH DILHE
Director 2011-08-17 2013-05-20
RAJAN SINGH
Director 2012-02-20 2013-04-30
RAJESH SINGH
Director 2005-10-07 2012-02-20
RAJAN SINGH
Director 2003-08-19 2009-03-01
ST PETERS HOUSE LIMITED
Company Secretary 2005-10-07 2007-04-01
RAJESH SINGH
Company Secretary 2003-08-19 2005-10-07
ASHOK BHARDWAJ
Nominated Secretary 2003-08-19 2003-08-19
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2003-08-19 2003-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJESH SINGH AZALEA PROPERTIES (UK) LIMITED Director 2018-02-28 CURRENT 2012-12-19 Active
RAJESH SINGH LIVLIFE PROPERTY LIMITED Director 2018-02-28 CURRENT 2011-08-18 Liquidation
RAJESH SINGH LIVLIFE (INVERNESS) LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
RAJESH SINGH AZALEA CARE LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-01GAZ2Final Gazette dissolved via compulsory strike-off
2019-10-01AM23Liquidation. Administration move to dissolve company
2019-07-24AM10Administrator's progress report
2019-01-23AM10Administrator's progress report
2018-10-04AM19liquidation-in-administration-extension-of-period
2018-07-27AM10Administrator's progress report
2018-03-12AM07NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-03-12AM07NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-02-19AM03Statement of administrator's proposal
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW
2018-01-08AM01Appointment of an administrator
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR RASHPAL DILHE
2017-05-15TM02Termination of appointment of Kalindi Singh on 2017-05-12
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR RAVINDER SINGH
2017-05-12AP01DIRECTOR APPOINTED MR RAJESH SINGH
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RAJAN SINGH
2017-03-24AP01DIRECTOR APPOINTED MRS RAVINDER KAUR SINGH
2017-03-15AP01DIRECTOR APPOINTED MR RASHPAL SINGH DILHE
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 048717320011
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-15AR0119/08/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 048717320010
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0119/08/14 FULL LIST
2014-08-28CH03SECRETARY'S CHANGE OF PARTICULARS / KALINDI SINGH / 26/08/2014
2014-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 048717320009
2014-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048717320008
2014-04-17AP01DIRECTOR APPOINTED MR RAJAN SINGH
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH SINGH
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 048717320008
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-21AR0119/08/13 FULL LIST
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RASHPAL DILHE
2013-04-30AP01DIRECTOR APPOINTED MR RAJESH SINGH
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RAJAN SINGH
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-21AR0119/08/12 FULL LIST
2012-03-06AR0120/08/11 FULL LIST
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH SINGH
2012-03-06AP01DIRECTOR APPOINTED RAJAN SINGH
2012-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 1 THE GREEN MICKLEOVER DERBY DERBYSHIRE DE3 0DE
2012-02-21AP01DIRECTOR APPOINTED MR RAJAN SINGH
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH SINGH
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-14AR0119/08/11 FULL LIST
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH SINGH / 18/08/2011
2011-09-20AP01DIRECTOR APPOINTED MR RASHPAL SINGH DILHE
2011-04-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-25DISS40DISS40 (DISS40(SOAD))
2010-12-23AR0119/08/10 FULL LIST
2010-12-14GAZ1FIRST GAZETTE
2010-01-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-09-24288cSECRETARY'S CHANGE OF PARTICULARS / KALINDI SINGH / 01/03/2009
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / RAJESH SINGH / 01/03/2009
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR RAJAN SINGH
2009-03-26363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY ST PETERS HOUSE LIMITED
2009-03-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM OAKTREE LODGE NURSING HOME 410 BURTON ROAD DERBY DERBYSHIRE DE23 6AJ
2008-11-28363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-21CERTNMCOMPANY NAME CHANGED TRIDENT CARE HOMES LIMITED CERTIFICATE ISSUED ON 21/05/07
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2007-04-04363sRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-22288aNEW SECRETARY APPOINTED
2005-11-16363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-10-24288aNEW SECRETARY APPOINTED
2005-10-24288bSECRETARY RESIGNED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-06395PARTICULARS OF MORTGAGE/CHARGE
2005-08-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to OPTIMUM CARE (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2017-12-28
Proposal to Strike Off2010-12-14
Petitions to Wind Up (Companies)2008-02-07
Fines / Sanctions
No fines or sanctions have been issued against OPTIMUM CARE (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-03 Outstanding GEMINI FINANCE LIMITED (07637674)
2014-09-09 Outstanding LLOYDS BANK PLC
2014-07-23 Outstanding LLOYDS BANK PLC
2014-03-31 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 2009-02-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-05-15 Satisfied BARCLAYS BANK PLC
LEGAL AND GENERAL CHARGE 2006-02-03 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 2006-02-03 Satisfied ABBEY NATIONAL PLC
DEBENTURE 2005-07-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-07-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-07-19 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 696,438
Creditors Due After One Year 2012-03-31 £ 706,833
Creditors Due Within One Year 2013-03-31 £ 363,713
Creditors Due Within One Year 2012-03-31 £ 256,004
Provisions For Liabilities Charges 2013-03-31 £ 16,886
Provisions For Liabilities Charges 2012-03-31 £ 10,526

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPTIMUM CARE (UK) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,020
Cash Bank In Hand 2012-03-31 £ 7,650
Current Assets 2013-03-31 £ 64,265
Current Assets 2012-03-31 £ 27,229
Debtors 2013-03-31 £ 63,245
Debtors 2012-03-31 £ 19,579
Secured Debts 2013-03-31 £ 756,028
Secured Debts 2012-03-31 £ 724,560
Shareholder Funds 2013-03-31 £ 120,453
Shareholder Funds 2012-03-31 £ 67,711
Tangible Fixed Assets 2013-03-31 £ 1,133,225
Tangible Fixed Assets 2012-03-31 £ 1,013,845

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPTIMUM CARE (UK) LTD registering or being granted any patents
Domain Names

OPTIMUM CARE (UK) LTD owns 1 domain names.

livlife.co.uk  

Trademarks
We have not found any records of OPTIMUM CARE (UK) LTD registering or being granted any trademarks
Income
Government Income

Government spend with OPTIMUM CARE (UK) LTD

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £3,745
Derbyshire County Council 2017-3 GBP £2,905
Derbyshire County Council 2017-2 GBP £4,596
Derbyshire County Council 2017-1 GBP £4,596
Derbyshire County Council 2016-12 GBP £4,596
Derbyshire County Council 2016-11 GBP £4,596
Derbyshire County Council 2016-10 GBP £4,596
Derbyshire County Council 2016-9 GBP £3,502
Derbyshire County Council 2016-5 GBP £4,842
Derbyshire County Council 2016-4 GBP £4,554
Derbyshire County Council 2016-3 GBP £4,069
Derbyshire County Council 2016-2 GBP £4,558
Derbyshire County Council 2016-1 GBP £6,987
Derbyshire County Council 2015-12 GBP £4,558
Derbyshire County Council 2015-11 GBP £4,558
Derbyshire County Council 2015-10 GBP £4,558
Derbyshire County Council 2015-9 GBP £9,115
Derbyshire County Council 2015-8 GBP £7,864
Derbyshire County Council 2015-7 GBP £2,811
Derbyshire County Council 2015-6 GBP £5,622
Nottingham City Council 2015-5 GBP £1,698 520-Community Care
Derbyshire County Council 2015-5 GBP £3,508
Derbyshire County Council 2015-4 GBP £3,508
Derbyshire County Council 2015-3 GBP £3,366
Derbyshire County Council 2015-2 GBP £7,016
Derbyshire County Council 2015-1 GBP £7,016
Derbyshire County Council 2014-12 GBP £3,642
Derbyshire County Council 2014-11 GBP £6,244
Nottingham City Council 2014-10 GBP £1,698 520-Community Care
Derbyshire County Council 2014-10 GBP £2,296
Derbyshire County Council 2014-9 GBP £3,373
Derbyshire County Council 2014-7 GBP £3,169
Derbyshire County Council 2014-6 GBP £3,169
Derbyshire County Council 2014-5 GBP £3,169
Derbyshire County Council 2014-4 GBP £3,169
Derbyshire County Council 2014-3 GBP £2,441
Derbyshire County Council 2014-2 GBP £3,107
Derbyshire County Council 2014-1 GBP £3,107
Derbyshire County Council 2013-12 GBP £3,107
Derbyshire County Council 2013-11 GBP £4,272
Derbyshire County Council 2013-10 GBP £6,214
Derbyshire County Council 2013-9 GBP £3,107
Derbyshire County Council 2013-8 GBP £3,107
Derbyshire County Council 2013-7 GBP £3,107
Derbyshire County Council 2013-6 GBP £3,107
Derbyshire County Council 2013-5 GBP £3,183
Derbyshire County Council 2013-4 GBP £20,471
Derbyshire County Council 2013-3 GBP £2,284
Derbyshire County Council 2013-2 GBP £10,225
Derbyshire County Council 2012-10 GBP £816
Derby City Council 0-0 GBP £256,185 Agency Payments
Dudley Metropolitan Council 0-0 GBP £13,600

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OPTIMUM CARE (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyOPTIMUM CARE (UK) LTDEvent Date2017-12-20
In the High Court of Justice Names and Address of Administrators: Christopher David Stevens (IP No. 008770 ) and Rajnesh Mittal (IP No. 15674 ) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT : Further details contact: The Joint Administrators, Tel: 01273 916666 Ag PF91736
 
Initiating party Event TypeProposal to Strike Off
Defending partyOPTIMUM CARE (UK) LTDEvent Date2010-12-14
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyOPTIMUM CARE (UK) LTDEvent Date2008-02-07
In the High Court of Justice (Chancery Division) Companies Court No 9329 of 2007 In the Matter of OPTIMUM CARE (UK) LTD and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of Oaktree Lodge Nursing Home, 410 Burton Road, Derby, Derbyshire DE23 6AJ, presented on 11 December 2007 by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 19 February 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 February 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 7645. (Ref SLR 1311477/37/G.) 7 February 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTIMUM CARE (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPTIMUM CARE (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.