UKBizDB.co.uk

SPECIALITY CARE (REST HOMES) LIMITED

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

This company is commonly known as Speciality Care (rest Homes) Limited. The company was founded 29 years ago and was given the registration number 03010116. 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 (REST HOMES) LIMITED
Company Number:03010116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1995
End of financial year:31 August 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
The Forge, Church Street West, Woking, England, GU21 6HT

Director21 February 2024Active
The Forge, Church Street West, Woking, England, GU21 6HT

Director17 December 2019Active
The Forge, Church Street West, Woking, England, GU21 6HT

Director30 November 2016Active
Field Of Dreams Kingshill, Leigh Sinton, Malvern, WR13 5EF

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

Secretary16 January 1995Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Secretary14 April 2011Active
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 Secretary16 January 1995Active
Hall Bank, Clifford Hall, Burton In Lonsdale, L6A 3LW

Director24 March 2003Active
14, Mill Fleam, Hilton, Derby, DE65 5HE

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

Director26 February 1998Active
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

Director06 December 2004Active
8 Fir Grove, Paddington, Warrington, WA1 3JF

Director01 July 2006Active
Pillars, Grantley Avenue, Wonersh, Guildford, GU5 0QN

Director16 January 1995Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director14 April 2011Active
Far Cottage, Penoyre, Brecon, LD3 9LP

Director01 December 2003Active
52 Gibson Square, Islington, London, N1 0RA

Director19 February 1995Active
11 Pear Tree Close, Hollingsworth, Chesterfield, S43 2LU

Director01 April 2003Active
29, Church Croft, Madley, Hereford, United Kingdom, HR2 9LT

Director12 January 2010Active
29, Church Croft, Madley, Hereford, H1ZZ 9LT

Director01 April 2003Active
Hamilton House, 1 Temple Avenue, London, EC47 0HA

Director03 February 1997Active
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

Director16 January 1995Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director05 April 2013Active
Hamilton House 1 Temple Avenue, London, EC4Y 0HA

Director07 June 1996Active
21, Exhibition House, Addison Bridge Place, London, United Kingdom, W14 8XP

Director14 April 2011Active
Flint House, Froxfield, Marlborough, SN8 3JY

Director19 April 2004Active

People with Significant Control

Speciality Care Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Forge, Church Street West, Woking, England, GU21 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-01Accounts

Legacy.

Download
2023-06-01Other

Legacy.

Download
2023-06-01Other

Legacy.

Download
2023-04-06Other

Legacy.

Download
2023-02-13Accounts

Change account reference date company previous shortened.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Mortgage

Mortgage charge part release with charge number.

Download
2022-12-02Mortgage

Mortgage charge part release with charge number.

Download
2022-06-24Accounts

Change account reference date company current extended.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2022-01-05Address

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

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-04Accounts

Legacy.

Download
2021-10-04Other

Legacy.

Download
2021-10-04Other

Legacy.

Download
2021-09-17Incorporation

Memorandum articles.

Download
2021-09-17Resolution

Resolution.

Download
2021-07-19Officers

Termination secretary company with name termination date.

Download
2021-03-19Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.