AMAYA CARE HOMES (MAESTEG) LIMITED

Register to unlock more data on OkredoRegister

AMAYA CARE HOMES (MAESTEG) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04935691

Incorporation date

17/10/2003

Size

Small

Contacts

Registered address

Registered address

10 Raphael Close, Shenley, Radlett WD7 9JGCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2003)
dot icon19/04/2026
Full accounts made up to 2025-03-31
dot icon15/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon29/04/2025
Auditor's resignation
dot icon14/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon13/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-03-31 with updates
dot icon24/12/2021
Accounts for a small company made up to 2021-03-31
dot icon25/10/2021
Certificate of change of name
dot icon28/07/2021
Registration of charge 049356910012, created on 2021-07-26
dot icon01/06/2021
Appointment of Mrs Neena Gupta as a director on 2021-05-26
dot icon01/06/2021
Notification of Amaya Care Homes Limited as a person with significant control on 2021-05-26
dot icon01/06/2021
Registered office address changed from 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ to 10 Raphael Close Shenley Radlett WD7 9JG on 2021-06-01
dot icon01/06/2021
Cessation of Hallmark Care Homes Group Limited as a person with significant control on 2021-05-26
dot icon01/06/2021
Termination of appointment of Ram Krishan Goyal as a secretary on 2021-05-26
dot icon01/06/2021
Termination of appointment of Ram Krishan Goyal as a director on 2021-05-26
dot icon01/06/2021
Termination of appointment of Avnish Mitter Goyal as a director on 2021-05-26
dot icon01/06/2021
Appointment of Mr Rajan Gupta as a director on 2021-05-26
dot icon01/06/2021
Satisfaction of charge 049356910010 in full
dot icon01/06/2021
Satisfaction of charge 049356910007 in full
dot icon01/06/2021
Satisfaction of charge 049356910008 in full
dot icon01/06/2021
Satisfaction of charge 049356910009 in full
dot icon01/06/2021
Registration of charge 049356910011, created on 2021-05-26
dot icon25/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon15/04/2021
Accounts for a small company made up to 2020-03-31
dot icon10/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon07/01/2019
Accounts for a small company made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon23/10/2017
Registration of charge 049356910009, created on 2017-10-13
dot icon23/10/2017
Registration of charge 049356910010, created on 2017-10-13
dot icon14/06/2017
Director's details changed for Mr Avnish Mitter Goyal on 2017-06-14
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon07/01/2016
Accounts for a small company made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon28/04/2015
Director's details changed for Mr Ram Goyal on 2015-03-31
dot icon28/04/2015
Director's details changed for Mr Avnish Goyal on 2015-03-31
dot icon28/04/2015
Secretary's details changed for Mr Ram Goyal on 2015-03-31
dot icon08/12/2014
Accounts for a small company made up to 2014-03-31
dot icon26/09/2014
Satisfaction of charge 2 in full
dot icon26/09/2014
Satisfaction of charge 1 in full
dot icon18/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon01/05/2014
Registration of charge 049356910008
dot icon23/04/2014
Registration of charge 049356910007
dot icon18/12/2013
Accounts for a small company made up to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon23/07/2013
Miscellaneous
dot icon22/07/2013
Auditor's resignation
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon18/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon18/10/2012
Director's details changed for Mr Avnish Goyal on 2012-10-17
dot icon23/12/2011
Accounts for a small company made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon17/10/2011
Director's details changed for Mr Avnish Goyal on 2011-10-17
dot icon23/05/2011
Certificate of change of name
dot icon23/05/2011
Change of name notice
dot icon01/12/2010
Accounts for a small company made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon09/12/2009
Accounts for a small company made up to 2009-03-31
dot icon26/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon18/11/2008
Accounts for a small company made up to 2008-03-31
dot icon20/10/2008
Return made up to 17/10/08; full list of members
dot icon01/10/2008
Appointment terminated director vidya goyal
dot icon08/02/2008
Return made up to 17/10/07; full list of members
dot icon08/02/2008
Director's particulars changed
dot icon29/01/2008
Accounts for a small company made up to 2007-03-31
dot icon09/01/2008
Resolutions
dot icon03/01/2008
Declaration of satisfaction of mortgage/charge
dot icon03/01/2008
Declaration of satisfaction of mortgage/charge
dot icon03/01/2008
Declaration of satisfaction of mortgage/charge
dot icon03/01/2008
Declaration of satisfaction of mortgage/charge
dot icon30/01/2007
Accounts for a small company made up to 2006-03-31
dot icon31/10/2006
Return made up to 17/10/06; full list of members
dot icon07/07/2006
Registered office changed on 07/07/06 from: first floor north, link house 62 high street billericay essex CM12 9BS
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon09/11/2005
Return made up to 17/10/05; full list of members
dot icon02/04/2005
Particulars of mortgage/charge
dot icon19/01/2005
Accounts for a small company made up to 2004-03-31
dot icon08/01/2005
Particulars of mortgage/charge
dot icon24/11/2004
Return made up to 17/10/04; full list of members
dot icon11/11/2004
Particulars of mortgage/charge
dot icon09/09/2004
Particulars of mortgage/charge
dot icon07/11/2003
Accounting reference date shortened from 31/10/04 to 31/03/04
dot icon30/10/2003
Particulars of mortgage/charge
dot icon30/10/2003
Particulars of mortgage/charge
dot icon17/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

81
2023
change arrow icon0 % *

* during past year

Cash in Bank

£319,640.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
81
2.68M
-
0.00
319.64K
-
2023
81
2.68M
-
0.00
319.64K
-

Employees

2023

Employees

81 Ascended- *

Net Assets(GBP)

2.68M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

319.64K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gupta, Neena
Director
26/05/2021 - Present
11
Gupta, Rajan
Director
26/05/2021 - Present
19
Goyal, Vidya Bhushan
Director
17/10/2003 - 02/05/2008
66
Goyal, Ram Krishan
Director
17/10/2003 - 26/05/2021
95
Goyal, Avnish Mitter
Director
17/10/2003 - 26/05/2021
90

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About AMAYA CARE HOMES (MAESTEG) LIMITED

AMAYA CARE HOMES (MAESTEG) LIMITED is an(a) Active company incorporated on 17/10/2003 with the registered office located at 10 Raphael Close, Shenley, Radlett WD7 9JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 81 according to last financial statements.

Frequently Asked Questions

What is the current status of AMAYA CARE HOMES (MAESTEG) LIMITED?

toggle

AMAYA CARE HOMES (MAESTEG) LIMITED is currently Active. It was registered on 17/10/2003 .

Where is AMAYA CARE HOMES (MAESTEG) LIMITED located?

toggle

AMAYA CARE HOMES (MAESTEG) LIMITED is registered at 10 Raphael Close, Shenley, Radlett WD7 9JG.

What does AMAYA CARE HOMES (MAESTEG) LIMITED do?

toggle

AMAYA CARE HOMES (MAESTEG) LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

How many employees does AMAYA CARE HOMES (MAESTEG) LIMITED have?

toggle

AMAYA CARE HOMES (MAESTEG) LIMITED had 81 employees in 2023.

What is the latest filing for AMAYA CARE HOMES (MAESTEG) LIMITED?

toggle

The latest filing was on 19/04/2026: Full accounts made up to 2025-03-31.