UKBizDB.co.uk

SPECIALITY CARE (EMI) LIMITED

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

This company is commonly known as Speciality Care (emi) Limited. The company was founded 36 years ago and was given the registration number 02192205. The firm's registered office is in LONDON. You can find them at Fifth Floor, 80 Hammersmith Road, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SPECIALITY CARE (EMI) LIMITED
Company Number:02192205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Fifth Floor, 80 Hammersmith Road, London, W14 8UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Secretary14 April 2011Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director12 July 2021Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director12 July 2021Active
Field Of Dreams Kingshill, Leigh Sinton, Malvern, WR13 5EF

Secretary26 February 1998Active
Pillars, Grantley Avenue, Wonersh, Guildford, GU5 0QN

Secretary17 March 1994Active
101 New Road, Bromsgrove, B60 2LL

Secretary21 December 2005Active
24 Gaveston Road, Leamington Spa, CV32 6EU

Secretary24 July 2006Active
1, Lechlade Gardens, Castledean Park, Bournemouth, BH7 7JD

Secretary17 December 1997Active
31 Stirling Road, Talbot Woods, Bournemouth, BH3 7JQ

Secretary-Active
10 Anne Hathaway Drive, Churchdown, GL3 2PX

Secretary15 December 1999Active
Hamilton House, 1 Temple Avenue, London, EC4Y 0HA

Director01 July 1993Active
Hall Bank, Clifford Hall, Burton In Lonsdale, L6A 3LW

Director22 July 1998Active
25 Church Lane, Woodford, SK7 1RQ

Director15 December 2006Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director18 July 2014Active
14, Mill Fleam, Hilton, Derby, DE65 5HE

Director30 September 2009Active
3 Cedar Way, Berkhamsted, HP4 2LD

Director-Active
4 Ridgeway, Nettleham, Lincoln, LN2 2TL

Director26 February 1998Active
Orchard Manor, Church Lane Martin Hussingtree, Worcester, WR3 8TQ

Director15 March 2006Active
10 Mount Crescent, Hereford, HR1 NQ1

Director16 June 2009Active
Pillars, Grantley Avenue, Wonersh, Guildford, GU5 0QN

Director27 June 1994Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director18 July 2014Active
Woodlands, Quarhouse Brimscombe, Stroud, GL5 2RR

Director14 December 2008Active
Woodfordes, Stoke St Mary, Taunton, TA3 5BY

Director20 April 2006Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director14 April 2011Active
52 Gibson Square, Islington, London, N1 0RA

Director19 July 1995Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director17 December 2019Active
62 Church Street, Cogenhoe, Northampton, NN7 1LS

Director06 March 2006Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director14 April 2011Active
111 Lodge Road, Knowle, Solihull, B93 0HG

Director01 November 2007Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director01 April 2015Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director30 November 2016Active
Hamilton House 1 Temple Avenue, London, EC4Y 0HA

Director01 July 1993Active
Lane End Farm, Ilkley, LS29 0HP

Director-Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director18 July 2014Active
1 Pall Mall Cottage, Rivington Lane, Bolton, BL6 7RY

Director01 April 2003Active

People with Significant Control

Amore Care (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-10Accounts

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-06Accounts

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-03-19Incorporation

Memorandum articles.

Download
2021-03-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.