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

MY CARING POD LIMITED

GATEWAY HOUSE (FIRST FLOOR), 324 REGENTS PARK ROAD, LONDON, N3 2LN,
Company Registration Number
07145320
Private Limited Company
Active

Company Overview

About My Caring Pod Ltd
MY CARING POD LIMITED was founded on 2010-02-03 and has its registered office in London. The organisation's status is listed as "Active". My Caring Pod Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MY CARING POD LIMITED
 
Legal Registered Office
GATEWAY HOUSE (FIRST FLOOR)
324 REGENTS PARK ROAD
LONDON
N3 2LN
Other companies in W1S
 
Previous Names
ADVINIA HOME HEALTH AND CARE PRIVATE LIMITED24/02/2022
ADIVAA HOME HEALTH CARE LIMITED13/05/2013
ANGEA CARE HOMES LIMITED01/07/2010
Filing Information
Company Number 07145320
Company ID Number 07145320
Date formed 2010-02-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 01:43:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MY CARING POD LIMITED
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 MY CARING POD LIMITED

Current Directors
Officer Role Date Appointed
ADIL BAPORIA
Director 2012-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
JAISON JACOB
Director 2013-08-23 2014-03-31
RICHARD PAUL CONSTABLE
Director 2012-03-28 2013-08-23
SANJEEV KANORIA
Director 2010-08-09 2012-02-14
MUKUND RAJ KANORIA
Director 2010-06-29 2010-08-09
PAULINE GUTHRIE
Director 2010-06-25 2010-07-19
MICHAEL ANTHONY CLIFFORD
Director 2010-02-03 2010-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADIL BAPORIA CARE4YOU HEALTHCARE LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active - Proposal to Strike off
ADIL BAPORIA CARE4YOU RECRUITMENT LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active - Proposal to Strike off
ADIL BAPORIA ANNAN COURT CARE HOME LIMITED Director 2014-03-31 CURRENT 2011-10-11 Active
ADIL BAPORIA KINGSWAY CARE HOME LIMITED Director 2014-03-31 CURRENT 2011-10-11 Active
ADIL BAPORIA WOODSTOCK CARE HOME LIMITED Director 2014-03-31 CURRENT 2011-10-11 Active
ADIL BAPORIA THE MANORS CARE HOMES LIMITED Director 2014-03-31 CURRENT 2011-10-11 Active
ADIL BAPORIA PROXIMITO LIMITED Director 2014-03-31 CURRENT 2011-10-11 Active
ADIL BAPORIA MAYCROFT CARE HOME LIMITED Director 2014-03-31 CURRENT 2011-10-11 Active
ADIL BAPORIA ST. MEDANA HOLDINGS LIMITED Director 2014-03-31 CURRENT 2011-12-01 Active
ADIL BAPORIA GOLDIELEA CARE HOME LIMITED Director 2014-03-31 CURRENT 2011-10-11 Active
ADIL BAPORIA MADEIRA CARE HOME LIMITED Director 2014-03-31 CURRENT 2011-10-11 Active
ADIL BAPORIA CERIDEN HEALTHCARE LIMITED Director 2014-03-31 CURRENT 2011-10-11 Active
ADIL BAPORIA PITMURCHIE CARE HOME LIMITED Director 2014-03-31 CURRENT 2011-10-11 Active
ADIL BAPORIA PRIORY SUPPORTING CARE LIMITED Director 2014-03-31 CURRENT 2011-10-12 Active
ADIL BAPORIA LONGWOOD CARE HOME LIMITED Director 2014-03-31 CURRENT 2011-10-12 Active
ADIL BAPORIA ROSEACRES CARE HOME LIMITED Director 2014-03-31 CURRENT 2011-10-11 Active
ADIL BAPORIA WOODFIELD CARE HOME LIMITED Director 2012-12-10 CURRENT 2011-10-11 Active
ADIL BAPORIA VIDEODOC HEALTHCARE (UK) LIMITED Director 2012-10-15 CURRENT 2011-10-11 Active
ADIL BAPORIA ROBERTTOWN CARE HOME LIMITED Director 2012-10-15 CURRENT 2011-10-11 Active
ADIL BAPORIA HAVERHOLME CARE HOME LIMITED Director 2012-10-15 CURRENT 2011-10-11 Active - Proposal to Strike off
ADIL BAPORIA TERRESTA LIMITED Director 2012-10-15 CURRENT 2011-10-11 Active - Proposal to Strike off
ADIL BAPORIA ALIV'R INNOVATIONS LIMITED Director 2012-02-23 CURRENT 2012-02-23 Dissolved 2017-01-24

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
2024-03-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2022-04-12PSC07CESSATION OF SANGITA KANORIA AS A PERSON OF SIGNIFICANT CONTROL
2022-04-12PSC08Notification of a person with significant control statement
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-24CERTNMCompany name changed advinia home health and care private LIMITED\certificate issued on 24/02/22
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-02-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/19 FROM Edelman House 1238 High Road Whetstone London N20 0LH
2019-06-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-27DISS40Compulsory strike-off action has been discontinued
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES
2019-04-04AP01DIRECTOR APPOINTED MRS SANGITA KANORIA
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2017-04-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-09AR0103/02/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-18AR0103/02/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/14 FROM 5Th Floor 89 New Bond Street London W1S 1DA
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JAISON JACOB
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-28AR0103/02/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-24AP01DIRECTOR APPOINTED MR JAISON JACOB
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CONSTABLE
2013-05-13RES15CHANGE OF NAME 15/04/2013
2013-05-13CERTNMCompany name changed adivaa home health care LIMITED\certificate issued on 13/05/13
2013-03-01AR0103/02/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20CH01Director's details changed for Mr Richard Paul Constable on 2012-11-19
2012-04-18AP01DIRECTOR APPOINTED MR RICHARD PAUL CONSTABLE
2012-03-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV KANORIA
2012-03-19AP01DIRECTOR APPOINTED ADIL BAPORIA
2012-03-07AR0103/02/12 ANNUAL RETURN FULL LIST
2012-02-18DISS40Compulsory strike-off action has been discontinued
2012-01-31GAZ1FIRST GAZETTE
2011-11-02AA01PREVEXT FROM 28/02/2011 TO 31/03/2011
2011-03-21AR0103/02/11 FULL LIST
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND
2010-08-09AP01DIRECTOR APPOINTED DR SANJEEV KANORIA
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MUKUND KANORIA
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE GUTHRIE
2010-07-12AP01DIRECTOR APPOINTED PAULINE GUTHRIE
2010-07-12AP01DIRECTOR APPOINTED MUKUND RAJ KANORIA
2010-07-12SH0129/06/10 STATEMENT OF CAPITAL GBP 2
2010-07-01RES15CHANGE OF NAME 29/06/2010
2010-07-01CERTNMCOMPANY NAME CHANGED ANGEA CARE HOMES LIMITED CERTIFICATE ISSUED ON 01/07/10
2010-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-01RES13XFER OF SHARES 29/06/2010
2010-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA ENGLAND
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD
2010-02-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MY CARING POD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-31
Fines / Sanctions
No fines or sanctions have been issued against MY CARING POD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MY CARING POD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 MY CARING POD LIMITED

Intangible Assets
Patents
We have not found any records of MY CARING POD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MY CARING POD LIMITED
Trademarks
We have not found any records of MY CARING POD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MY CARING POD 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 (82990 - Other business support service activities n.e.c.) as MY CARING POD LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MY CARING POD 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 TypeProposal to Strike Off
Defending partyADVINIA HOME HEALTH AND CARE PRIVATE LIMITEDEvent Date2012-01-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MY CARING POD 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 MY CARING POD 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.