Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SSB CAREHOMES LIMITED
Company Information for

SSB CAREHOMES LIMITED

FOURTH FLOOR, TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
Company Registration Number
05964145
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Ssb Carehomes Ltd
SSB CAREHOMES LIMITED was founded on 2006-10-11 and has its registered office in Toronto Street. The organisation's status is listed as "In Administration
Administrative Receiver". Ssb Carehomes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SSB CAREHOMES LIMITED
 
Legal Registered Office
FOURTH FLOOR
TORONTO SQUARE
TORONTO STREET
LEEDS
LS1 2HJ
Other companies in LN1
 
Filing Information
Company Number 05964145
Company ID Number 05964145
Date formed 2006-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-08-07 00:01:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSB CAREHOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONTPELIER PROFESSIONAL (LEEDS) LIMITED   RIGTON INVESTMENTS LIMITED   WEST YORKSHIRE ACCOUNTANCY SERVICES 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.

Company Officers of SSB CAREHOMES LIMITED

Current Directors
Officer Role Date Appointed
SANJIV BASU
Director 2006-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
PERINAYAKY BASU
Company Secretary 2006-10-11 2011-01-25
PERINAYAKY BASU
Director 2006-10-11 2011-01-25
DURGADAS BASU
Director 2006-10-11 2010-03-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-10-11 2006-10-11
COMPANY DIRECTORS LIMITED
Nominated Director 2006-10-11 2006-10-11

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
2020-07-13AM10Administrator's progress report
2020-07-13AM23Liquidation. Administration move to dissolve company
2020-02-19AM10Administrator's progress report
2019-08-31AM10Administrator's progress report
2019-07-08AM19liquidation-in-administration-extension-of-period
2019-03-03AM10Administrator's progress report
2018-10-04AM06Notice of deemed approval of proposals
2018-09-21AM03Statement of administrator's proposal
2018-08-31CVA4Notice of completion of voluntary arrangement
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM Adie O'reilly Llp 3 the Landings Burton Waters Lincoln Lincolnshire LN1 2TU
2018-07-30AM01Appointment of an administrator
2017-11-30CVA1Notice to Registrar of companies voluntary arrangement taking effect
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 900100
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 900100
2015-11-10AR0111/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 059641450007
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 900100
2014-11-07AR0111/10/14 ANNUAL RETURN FULL LIST
2014-11-07CH01Director's details changed for Sanjiv Basu on 2014-06-30
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 900100
2013-10-21AR0111/10/13 ANNUAL RETURN FULL LIST
2013-10-21CH01Director's details changed for Sanjiv Basu on 2013-01-31
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0111/10/12 ANNUAL RETURN FULL LIST
2012-10-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY PERINAYAKY BASU
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PERINAYAKY BASU
2011-11-28AR0111/10/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-03AR0111/10/10 FULL LIST
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DURGADAS BASU
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-19SH0128/07/10 STATEMENT OF CAPITAL GBP 900100.00
2010-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2010 FROM CARTWRIGHT HOUSE, TOTTLE ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 1RT
2009-10-19AR0111/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJIV BASU / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PERINAYAKY BASU / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DURGADAS BASU / 19/10/2009
2009-09-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-18AA31/10/07 TOTAL EXEMPTION SMALL
2009-04-07225PREVEXT FROM 31/10/2008 TO 31/12/2008
2008-11-10363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2007-11-30363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-11-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-16395PARTICULARS OF MORTGAGE/CHARGE
2007-06-16395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-29122S-DIV 01/12/06
2007-04-2988(2)RAD 11/10/06--------- £ SI 1@1=1 £ IC 1/2
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-10288bDIRECTOR RESIGNED
2007-01-10288bSECRETARY RESIGNED
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SSB CAREHOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-07-20
Petitions 2017-07-04
Fines / Sanctions
No fines or sanctions have been issued against SSB CAREHOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-09 Outstanding HSBC BANK PLC
DEBENTURE 2011-06-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-06-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-06-09 Outstanding HSBC BANK PLC
LEGAL CHARGE 2007-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 1,096,371
Creditors Due After One Year 2011-12-31 £ 1,165,250
Creditors Due Within One Year 2012-12-31 £ 316,161
Creditors Due Within One Year 2011-12-31 £ 294,690
Provisions For Liabilities Charges 2012-12-31 £ 15,273
Provisions For Liabilities Charges 2011-12-31 £ 14,971

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 SSB CAREHOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 900,100
Called Up Share Capital 2011-12-31 £ 900,100
Cash Bank In Hand 2012-12-31 £ 1,565
Cash Bank In Hand 2011-12-31 £ 27,066
Current Assets 2012-12-31 £ 251,049
Current Assets 2011-12-31 £ 225,044
Debtors 2012-12-31 £ 248,884
Debtors 2011-12-31 £ 197,378
Secured Debts 2012-12-31 £ 1,216,770
Secured Debts 2011-12-31 £ 1,260,315
Shareholder Funds 2012-12-31 £ 1,249,323
Shareholder Funds 2011-12-31 £ 1,231,194
Tangible Fixed Assets 2012-12-31 £ 2,426,079
Tangible Fixed Assets 2011-12-31 £ 2,481,061

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SSB CAREHOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSB CAREHOMES LIMITED
Trademarks
We have not found any records of SSB CAREHOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSB CAREHOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as SSB CAREHOMES LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where SSB CAREHOMES LIMITED 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 TypeAppointmen
Defending partySSB CAREHOMES LIMITEDEvent Date2018-07-20
In the Leeds High Courts of Justice Court Number: CR-2018-593 SSB CAREHOMES LIMITED (Company Number 05964145 ) Registered office: Aide O'Reilly LLP, 3 The Landings, Burton Waters, Lincoln Principal tr…
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partySSB CAREHOMES LIMITEDEvent Date2017-06-14
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 004452 A Petition to wind up the above-named Company, Registration Number 5964145, of ,Adie O'Reilly LLP, 3 The Landings Burton Waters, Lincoln, Lincolnshire, LN1 2TU, presented on 14 June 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 31 July 2017 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 7.14 by 1600 hours on 28 July 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SSB CAREHOMES LIMITED 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 SSB CAREHOMES LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4