SPECIALITY CARE (EMI) LIMITED
Overview
| Company Name | SPECIALITY CARE (EMI) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02192205 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPECIALITY CARE (EMI) LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is SPECIALITY CARE (EMI) LIMITED located?
| Registered Office Address | 7th Floor 3 Shortlands W6 8DA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPECIALITY CARE (EMI) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPECIALITY CARE (EMI) PLC | Jan 13, 1994 | Jan 13, 1994 |
| BURLEY HEALTHCARE PLC | Jul 16, 1991 | Jul 16, 1991 |
| NORTHERN HEALTHCARE GROUP PLC | Nov 11, 1987 | Nov 11, 1987 |
What are the latest accounts for SPECIALITY CARE (EMI) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SPECIALITY CARE (EMI) LIMITED?
| Last Confirmation Statement Made Up To | Feb 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 24, 2025 |
| Overdue | No |
What are the latest filings for SPECIALITY CARE (EMI) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 17 pages | AA | ||
legacy | 54 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Amore Care (Holdings) Limited as a person with significant control on Jul 08, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 7th Floor 3 Shortlands London W6 8DA on Jul 17, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 24 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 24 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Jim Lee on Jul 12, 2021 | 2 pages | CH01 | ||
Director's details changed | 2 pages | CH01 | ||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 21 in full | 4 pages | MR04 | ||
Who are the officers of SPECIALITY CARE (EMI) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, David James | Secretary | 3 Shortlands W6 8DA London 7th Floor United Kingdom | 159684160001 | |||||||
| HALL, David James | Director | 3 Shortlands W6 8DA London 7th Floor United Kingdom | England | British | 132246660001 | |||||
| LEE, James Benjamin | Director | 3 Shortlands W6 8DA London 7th Floor United Kingdom | England | British | 286207080001 | |||||
| BISHOP, Simon John | Secretary | Field Of Dreams Kingshill Leigh Sinton WR13 5EF Malvern Worcestershire | British | 58315790002 | ||||||
| CORMACK, Derek George | Secretary | Pillars Grantley Avenue, Wonersh GU5 0QN Guildford Surrey | Irish | 67400530015 | ||||||
| DOUGLAS, Katherine Rose | Secretary | 101 New Road B60 2LL Bromsgrove Worcestershire | British | 110258900001 | ||||||
| MORRISON, Scott | Secretary | 24 Gaveston Road CV32 6EU Leamington Spa Warwickshire | British | 99297890001 | ||||||
| SCHOFIELD, Nigel Bennett | Secretary | Lechlade Gardens Castledean Park BH7 7JD Bournemouth 1 Dorset | British | 52338530002 | ||||||
| SCHOFIELD, Nigel Bennett | Secretary | 31 Stirling Road Talbot Woods BH3 7JQ Bournemouth Dorset | British | 32793360001 | ||||||
| STRATFORD, Michael Anthony | Secretary | 10 Anne Hathaway Drive GL3 2PX Churchdown Gloucestershire | British | 38853720002 | ||||||
| ALESSANDRO, Kent Thomas | Director | Hamilton House 1 Temple Avenue EC4Y 0HA London | Usa | 33567560003 | ||||||
| ARTIS, Carol Mary | Director | Hall Bank Clifford Hall L6A 3LW Burton In Lonsdale North Yorkshire | British | 54150740002 | ||||||
| BAILEY, Anne | Director | 25 Church Lane SK7 1RQ Woodford Cheshire | United Kingdom | British | 118289800001 | |||||
| BALES, Nicola | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | England | British | 189791440001 | |||||
| BALL, Julian Charles | Director | Mill Fleam Hilton DE65 5HE Derby 14 Derbyshire | England | British | 138044110001 | |||||
| BELL, James Wylie | Director | 3 Cedar Way HP4 2LD Berkhamsted Hertfordshire | British | 35001220001 | ||||||
| BLACKOE, George Henry | Director | 4 Ridgeway Nettleham LN2 2TL Lincoln Lincolnshire | United Kingdom | British | 3431630001 | |||||
| CAMERON, Charles Donald Ewen | Director | Orchard Manor Church Lane Martin Hussingtree WR3 8TQ Worcester Worcestershire | England | British | 113187140001 | |||||
| CAMERON, Christine Isabel | Director | 10 Mount Crescent HR1 NQ1 Hereford | England | British | 163745150001 | |||||
| CORMACK, Derek George | Director | Pillars Grantley Avenue, Wonersh GU5 0QN Guildford Surrey | England | Irish | 67400530015 | |||||
| DENNY, Caroline | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | England | British | 189791290001 | |||||
| EVANS, Avril Emma Margaret | Director | Woodlands Quarhouse Brimscombe GL5 2RR Stroud Gloucestershire | England | British | 111954610001 | |||||
| FOTHERGILL, David | Director | Woodfordes Stoke St Mary TA3 5BY Taunton Somerset | British | 35902810001 | ||||||
| FRANZIDIS, Matthew | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | Uk | 129251300001 | |||||
| HARTE, Derek Mark | Director | 52 Gibson Square Islington N1 0RA London | British | 24654930001 | ||||||
| JERVIS, Ryan David | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | United Kingdom | British | 265451030001 | |||||
| KEATING, Denise Elizabeth | Director | 62 Church Street Cogenhoe NN7 1LS Northampton Northamptonshire | England | British | 111513540001 | |||||
| LOCK, Jason David | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | 144822040001 | |||||
| MANSON, David Lindsay | Director | 111 Lodge Road Knowle B93 0HG Solihull West Midlands | England | British | 126071210001 | |||||
| MARON, Mark | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | England | British | 196673650001 | |||||
| MYERS, Nigel | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | England | British | 122921990001 | |||||
| NICHOLSON, Timothy Frantz | Director | Hamilton House 1 Temple Avenue EC4Y 0HA London | American | 43829280002 | ||||||
| PADGETT, Richard Michael | Director | Lane End Farm LS29 0HP Ilkley West Yorkshire | England | British | 79816390001 | |||||
| PANCOTT, Adrian | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | England | British | 189791770001 | |||||
| PRESTON, Mary | Director | 1 Pall Mall Cottage Rivington Lane BL6 7RY Bolton | United Kingdom | British | 124068010001 |
Who are the persons with significant control of SPECIALITY CARE (EMI) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amore Care (Holdings) Limited | Apr 06, 2016 | 3 Shortlands W6 8DA London 7th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0