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.
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 | : |
|
Registered Address | : | Fifth Floor, 80 Hammersmith Road, London, W14 8UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Forge, Church Street West, Woking, England, GU21 6HT | Director | 21 February 2024 | Active |
The Forge, Church Street West, Woking, England, GU21 6HT | Director | 17 December 2019 | Active |
The Forge, Church Street West, Woking, England, GU21 6HT | Director | 30 November 2016 | Active |
Field Of Dreams Kingshill, Leigh Sinton, Malvern, WR13 5EF | Secretary | 26 February 1998 | Active |
Pillars, Grantley Avenue, Wonersh, Guildford, GU5 0QN | Secretary | 16 January 1995 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Secretary | 14 April 2011 | Active |
24 Gaveston Road, Leamington Spa, CV32 6EU | Secretary | 18 February 2009 | Active |
1, Lechlade Gardens, Castledean Park, Bournemouth, BH7 7JD | Secretary | 17 December 1997 | Active |
7th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7NJ | Corporate Secretary | 15 December 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 January 1995 | Active |
Hall Bank, Clifford Hall, Burton In Lonsdale, L6A 3LW | Director | 24 March 2003 | Active |
14, Mill Fleam, Hilton, Derby, DE65 5HE | Director | 30 September 2009 | Active |
4 Ridgeway, Nettleham, Lincoln, LN2 2TL | Director | 26 February 1998 | Active |
4 Ridgeway, Nettleham, Lincoln, LN2 2TL | Director | 26 February 1998 | Active |
Orchard Manor, Church Lane Martin Hussingtree, Worcester, WR3 8TQ | Director | 15 March 2006 | Active |
10 Mount Crescent, Hereford, HR1 NQ1 | Director | 06 December 2004 | Active |
8 Fir Grove, Paddington, Warrington, WA1 3JF | Director | 01 July 2006 | Active |
Pillars, Grantley Avenue, Wonersh, Guildford, GU5 0QN | Director | 16 January 1995 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 14 April 2011 | Active |
Far Cottage, Penoyre, Brecon, LD3 9LP | Director | 01 December 2003 | Active |
52 Gibson Square, Islington, London, N1 0RA | Director | 19 February 1995 | Active |
11 Pear Tree Close, Hollingsworth, Chesterfield, S43 2LU | Director | 01 April 2003 | Active |
29, Church Croft, Madley, Hereford, United Kingdom, HR2 9LT | Director | 12 January 2010 | Active |
29, Church Croft, Madley, Hereford, H1ZZ 9LT | Director | 01 April 2003 | Active |
Hamilton House, 1 Temple Avenue, London, EC47 0HA | Director | 03 February 1997 | Active |
62 Church Street, Cogenhoe, Northampton, NN7 1LS | Director | 06 March 2006 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 14 April 2011 | Active |
111 Lodge Road, Knowle, Solihull, B93 0HG | Director | 01 November 2007 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 01 April 2015 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 30 November 2016 | Active |
Hamilton House 1 Temple Avenue, London, EC4Y 0HA | Director | 16 January 1995 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 05 April 2013 | Active |
Hamilton House 1 Temple Avenue, London, EC4Y 0HA | Director | 07 June 1996 | Active |
21, Exhibition House, Addison Bridge Place, London, United Kingdom, W14 8XP | Director | 14 April 2011 | Active |
Flint House, Froxfield, Marlborough, SN8 3JY | Director | 19 April 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-01 | Accounts | Legacy. | Download |
2023-06-01 | Other | Legacy. | Download |
2023-06-01 | Other | Legacy. | Download |
2023-04-06 | Other | Legacy. | Download |
2023-02-13 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-12-02 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-06-24 | Accounts | Change account reference date company current extended. | Download |
2022-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-04 | Accounts | Legacy. | Download |
2021-10-04 | Other | Legacy. | Download |
2021-10-04 | Other | Legacy. | Download |
2021-09-17 | Incorporation | Memorandum articles. | Download |
2021-09-17 | Resolution | Resolution. | Download |
2021-07-19 | Officers | Termination secretary company with name termination date. | Download |
2021-03-19 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.