Company NameHooton Chase Ltd
DirectorMohammed Jeelany Meejun
Company StatusActive
Company Number06296979
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Mohammed Jeelany Meejun
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(14 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hooton Road, Hooton
Ellesmere Port
Cheshire
CH66 1QU
Wales
Director NameMrs Bibi Amimah Meeajun
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleCare Management
Country of ResidenceUnited Kingdom
Correspondence AddressJamal Lodge
Mountwood Road
Prenton Wirral
Merseyside
CH42 8NQ
Wales
Director NameMr Mohammad Jeelany Meeajun
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleCare Management
Country of ResidenceUnited Kingdom
Correspondence AddressJamal Lodge
Mountwood Road
Prenton
Merseyside
CH42 8NQ
Wales
Secretary NameMr Mohammad Jeelany Meeajun
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleCare Management
Country of ResidenceUnited Kingdom
Correspondence AddressJamal Lodge
Mountwood Road
Prenton
Merseyside
CH42 8NQ
Wales
Director NameMr Jeelany Ibne Mahir Meeajun
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2020(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hooton Road, Hooton
Ellesmere Port
Cheshire
CH66 1QU
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitehootonchildcare.co.uk
Email address[email protected]
Telephone0151 3276620
Telephone regionLiverpool

Location

Registered Address1 Hooton Road, Hooton
Ellesmere Port
Cheshire
CH66 1QU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWillaston and Thornton
Built Up AreaBirkenhead

Shareholders

50 at £1Bibi Amimah Meeajun
50.00%
Ordinary
50 at £1Mohammad Jeelany Meeajun
50.00%
Ordinary

Financials

Year2014
Net Worth£1,188
Cash£6,573
Current Liabilities£71,657

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months from now)

Charges

24 March 2016Delivered on: 7 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 July 2023Director's details changed for Mr. Mohammed Jeelany Meejun on 21 January 2022 (2 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
31 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
13 April 2022Micro company accounts made up to 31 May 2021 (3 pages)
21 January 2022Appointment of Mr. Mohammed Jeelany Meejun as a director on 21 January 2022 (2 pages)
21 January 2022Termination of appointment of Jeelany Ibne Mahir Meeajun as a director on 21 January 2022 (1 page)
21 January 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
10 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
22 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
8 January 2021Termination of appointment of Mohammad Jeelany Meeajun as a secretary on 8 January 2021 (1 page)
23 September 2020Termination of appointment of Bibi Amimah Meeajun as a director on 23 September 2020 (1 page)
23 September 2020Termination of appointment of Mohammad Jeelany Meeajun as a director on 23 September 2020 (1 page)
16 September 2020Appointment of Mr Jeelany Ibne Mahir Meeajun as a director on 14 September 2020 (2 pages)
3 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Notification of Bibi Amimah Meeajun as a person with significant control on 29 June 2017 (2 pages)
3 July 2017Notification of Bibi Amimah Meeajun as a person with significant control on 29 June 2017 (2 pages)
3 July 2017Notification of Mohammad Jeelany Meeajun as a person with significant control on 28 June 2017 (2 pages)
3 July 2017Notification of Mohammad Jeelany Meeajun as a person with significant control on 28 June 2017 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
1 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
7 April 2016Registration of charge 062969790001, created on 24 March 2016 (26 pages)
7 April 2016Registration of charge 062969790001, created on 24 March 2016 (26 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders (5 pages)
23 June 2014Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
23 June 2014Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
10 December 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
10 December 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
8 October 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
8 October 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
13 February 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
17 December 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
29 June 2009Return made up to 29/06/09; full list of members (4 pages)
29 June 2009Return made up to 29/06/09; full list of members (4 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
30 June 2008Ad 29/06/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
30 June 2008Ad 29/06/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
18 July 2007New secretary appointed;new director appointed (2 pages)
18 July 2007New secretary appointed;new director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
29 June 2007Incorporation (11 pages)
29 June 2007Incorporation (11 pages)