UKBizDB.co.uk

CARE & CUSTODY (HEALTH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Care & Custody (health) Limited. The company was founded 17 years ago and was given the registration number 05881801. The firm's registered office is in LONDON. You can find them at Level 12 The Shard, 32 London Bridge Street, London, England. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CARE & CUSTODY (HEALTH) LIMITED
Company Number:05881801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Level 12 The Shard, 32 London Bridge Street, London, England, England, SE1 9SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Corporate Secretary31 January 2016Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director22 September 2020Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director26 August 2021Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director31 January 2016Active
130-132, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Secretary20 July 2006Active
17, Rochester Row, London, England, SW1P 1QT

Corporate Secretary23 August 2012Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director01 January 2015Active
Surety House, 18 Concorde Road, Patchway, Bristol, United Kingdom, BS34 5TB

Director27 August 2009Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director01 January 2015Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director11 July 2014Active
Surety House, 18 Concorde Road, Patchway, Bristol, United Kingdom, BS34 5TB

Director01 October 2011Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director31 January 2016Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director09 December 2013Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director05 May 2015Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director22 September 2020Active
Surety House, 18 Concorde Road, Patchway, Bristol, United Kingdom, BS34 5TB

Director30 June 2011Active
Newstead, Park Lane, Charvil, Reading, United Kingdom, RG10 9TR

Director28 February 2008Active
Surety House, 18 Concorde Road, Patchway, Bristol, United Kingdom, BS34 5TB

Director30 June 2011Active
Surety House, 18 Concorde Road, Patchway, Bristol, United Kingdom, BS34 5TB

Director28 February 2008Active
Westwood House, Gorse Avenue, Kingston Gorse, BN16 1SF

Director28 February 2008Active
The Thatched Cottage, Smiths End Lane Barley, Royston, SG8 8LH

Director20 July 2006Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director23 August 2012Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director22 May 2013Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director23 August 2012Active
17, Rochester Row, London, England, SW1P 1QT

Director23 August 2012Active
Greenhill, 6 Greencliffe Avenue, Baildon, Shipley, BD17 5AF

Director20 July 2006Active
Boundary House, Cricketfield Road, Uxbridge, United Kingdom, UB8 1QG

Director15 February 2010Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director20 June 2014Active
Surety House, 18 Concorde Road, Patchway, Bristol, United Kingdom, BS34 5TB

Director18 September 2006Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Corporate Director23 August 2012Active

People with Significant Control

Mitie Treasury Management Limited
Notified on:18 September 2023
Status:Active
Country of residence:England
Address:Level 12, The Shard, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mitie Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 12, The Shard, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-20Accounts

Legacy.

Download
2023-12-20Other

Legacy.

Download
2023-12-20Other

Legacy.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-03-18Accounts

Accounts with accounts type full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type full.

Download
2018-12-13Accounts

Accounts with accounts type full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download
2018-05-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.