UKBizDB.co.uk

SPECIALITY CARE (REIT HOMES) LIMITED

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

This company is commonly known as Speciality Care (reit Homes) Limited. The company was founded 28 years ago and was given the registration number 03071279. The firm's registered office is in WILMSLOW. You can find them at Norcliffe House, Station Road, Wilmslow, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SPECIALITY CARE (REIT HOMES) LIMITED
Company Number:03071279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Norcliffe House, Station Road, Wilmslow, SK9 1BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Secretary16 June 2014Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director30 June 2020Active
Field Of Dreams Kingshill, Leigh Sinton, Malvern, WR13 5EF

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

Secretary22 June 1995Active
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Secretary06 May 2010Active
24 Gaveston Road, Leamington Spa, CV32 6EU

Secretary18 February 2009Active
1, Lechlade Gardens, Castledean Park, Bournemouth, BH7 7JD

Secretary17 December 1997Active
7th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7NJ

Corporate Secretary15 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 June 1995Active
Hall Bank, Clifford Hall, Burton In Lonsdale, L6A 3LW

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

Director15 December 2006Active
14, Mill Fleam, Hilton, Derby, DE65 5HE

Director30 September 2009Active
4 Ridgeway, Nettleham, Lincoln, LN2 2TL

Director26 February 1998Active
71a-71c High Street, Heathfield, TN21 8HU

Director05 August 2004Active
Emerson Court, Alderley Road, Wilmslow, SK9 1NX

Director06 May 2010Active
Orchard Manor, Church Lane Martin Hussingtree, Worcester, WR3 8TQ

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

Director16 June 2009Active
8 Fir Grove, Paddington, Warrington, WA1 3JF

Director01 July 2006Active
Birkett House, Front Street Barnby In The Willows, Newark, NG24 2SA

Director01 January 2004Active
Pillars, Grantley Avenue, Wonersh, Guildford, GU5 0QN

Director22 June 1995Active
Woodlands, Quarhouse Brimscombe, Stroud, GL5 2RR

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

Director20 April 2006Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
52 Gibson Square, Islington, London, N1 0RA

Director19 July 1995Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director18 November 2019Active
11 Pear Tree Close, Hollingsworth, Chesterfield, S43 2LU

Director01 April 2003Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
29, Church Croft, Madley, HR2 9LT

Director16 June 2009Active
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Director06 May 2010Active
62 Church Street, Cogenhoe, Northampton, NN7 1LS

Director06 March 2006Active
111 Lodge Road, Knowle, Solihull, B93 0HG

Director01 November 2007Active
34 Hanover House, St Johns Wood High Street, London, NW8 7DX

Director22 June 1995Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
1 Pall Mall Cottage, Rivington Lane, Bolton, BL6 7RY

Director21 December 2005Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director13 December 2013Active

People with Significant Control

Mericourt Limited
Notified on:16 July 2019
Status:Active
Country of residence:United Kingdom
Address:Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU
Nature of control:
  • Significant influence or control
Elli Finance (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, Brighton, United Kingdom, BN1 2NW
Nature of control:
  • Significant influence or control
Four Seasons Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU
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
2024-02-09Mortgage

Mortgage charge part both with charge number.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-11-11Mortgage

Mortgage charge part both with charge number.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Mortgage

Mortgage charge part both with charge number.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2020-07-06Accounts

Accounts with accounts type full.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Persons with significant control

Change to a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.