SPECIALITY CARE (EMI) LIMITED

SPECIALITY CARE (EMI) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPECIALITY CARE (EMI) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02192205
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SPECIALITY CARE (EMI) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPECIALITY CARE (EMI) PLCJan 13, 1994Jan 13, 1994
    BURLEY HEALTHCARE PLCJul 16, 1991Jul 16, 1991
    NORTHERN HEALTHCARE GROUP PLCNov 11, 1987Nov 11, 1987

    What are the latest accounts for SPECIALITY CARE (EMI) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SPECIALITY CARE (EMI) LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for SPECIALITY CARE (EMI) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    17 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Amore Care (Holdings) Limited as a person with significant control on Jul 08, 2025

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    24 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    24 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Jim Lee on Jul 12, 2021

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 21 in full

    4 pagesMR04

    Who are the officers of SPECIALITY CARE (EMI) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, David James
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Secretary
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    159684160001
    HALL, David James
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Director
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    EnglandBritish132246660001
    LEE, James Benjamin
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Director
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    EnglandBritish286207080001
    BISHOP, Simon John
    Field Of Dreams Kingshill
    Leigh Sinton
    WR13 5EF Malvern
    Worcestershire
    Secretary
    Field Of Dreams Kingshill
    Leigh Sinton
    WR13 5EF Malvern
    Worcestershire
    British58315790002
    CORMACK, Derek George
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    Secretary
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    Irish67400530015
    DOUGLAS, Katherine Rose
    101 New Road
    B60 2LL Bromsgrove
    Worcestershire
    Secretary
    101 New Road
    B60 2LL Bromsgrove
    Worcestershire
    British110258900001
    MORRISON, Scott
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    Secretary
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    British99297890001
    SCHOFIELD, Nigel Bennett
    Lechlade Gardens
    Castledean Park
    BH7 7JD Bournemouth
    1
    Dorset
    Secretary
    Lechlade Gardens
    Castledean Park
    BH7 7JD Bournemouth
    1
    Dorset
    British52338530002
    SCHOFIELD, Nigel Bennett
    31 Stirling Road
    Talbot Woods
    BH3 7JQ Bournemouth
    Dorset
    Secretary
    31 Stirling Road
    Talbot Woods
    BH3 7JQ Bournemouth
    Dorset
    British32793360001
    STRATFORD, Michael Anthony
    10 Anne Hathaway Drive
    GL3 2PX Churchdown
    Gloucestershire
    Secretary
    10 Anne Hathaway Drive
    GL3 2PX Churchdown
    Gloucestershire
    British38853720002
    ALESSANDRO, Kent Thomas
    Hamilton House
    1 Temple Avenue
    EC4Y 0HA London
    Director
    Hamilton House
    1 Temple Avenue
    EC4Y 0HA London
    Usa33567560003
    ARTIS, Carol Mary
    Hall Bank
    Clifford Hall
    L6A 3LW Burton In Lonsdale
    North Yorkshire
    Director
    Hall Bank
    Clifford Hall
    L6A 3LW Burton In Lonsdale
    North Yorkshire
    British54150740002
    BAILEY, Anne
    25 Church Lane
    SK7 1RQ Woodford
    Cheshire
    Director
    25 Church Lane
    SK7 1RQ Woodford
    Cheshire
    United KingdomBritish118289800001
    BALES, Nicola
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    EnglandBritish189791440001
    BALL, Julian Charles
    Mill Fleam
    Hilton
    DE65 5HE Derby
    14
    Derbyshire
    Director
    Mill Fleam
    Hilton
    DE65 5HE Derby
    14
    Derbyshire
    EnglandBritish138044110001
    BELL, James Wylie
    3 Cedar Way
    HP4 2LD Berkhamsted
    Hertfordshire
    Director
    3 Cedar Way
    HP4 2LD Berkhamsted
    Hertfordshire
    British35001220001
    BLACKOE, George Henry
    4 Ridgeway
    Nettleham
    LN2 2TL Lincoln
    Lincolnshire
    Director
    4 Ridgeway
    Nettleham
    LN2 2TL Lincoln
    Lincolnshire
    United KingdomBritish3431630001
    CAMERON, Charles Donald Ewen
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    Director
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    EnglandBritish113187140001
    CAMERON, Christine Isabel
    10 Mount Crescent
    HR1 NQ1 Hereford
    Director
    10 Mount Crescent
    HR1 NQ1 Hereford
    EnglandBritish163745150001
    CORMACK, Derek George
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    Director
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    EnglandIrish67400530015
    DENNY, Caroline
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    EnglandBritish189791290001
    EVANS, Avril Emma Margaret
    Woodlands
    Quarhouse Brimscombe
    GL5 2RR Stroud
    Gloucestershire
    Director
    Woodlands
    Quarhouse Brimscombe
    GL5 2RR Stroud
    Gloucestershire
    EnglandBritish111954610001
    FOTHERGILL, David
    Woodfordes
    Stoke St Mary
    TA3 5BY Taunton
    Somerset
    Director
    Woodfordes
    Stoke St Mary
    TA3 5BY Taunton
    Somerset
    British35902810001
    FRANZIDIS, Matthew
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandUk129251300001
    HARTE, Derek Mark
    52 Gibson Square
    Islington
    N1 0RA London
    Director
    52 Gibson Square
    Islington
    N1 0RA London
    British24654930001
    JERVIS, Ryan David
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United KingdomBritish265451030001
    KEATING, Denise Elizabeth
    62 Church Street
    Cogenhoe
    NN7 1LS Northampton
    Northamptonshire
    Director
    62 Church Street
    Cogenhoe
    NN7 1LS Northampton
    Northamptonshire
    EnglandBritish111513540001
    LOCK, Jason David
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandBritish144822040001
    MANSON, David Lindsay
    111 Lodge Road
    Knowle
    B93 0HG Solihull
    West Midlands
    Director
    111 Lodge Road
    Knowle
    B93 0HG Solihull
    West Midlands
    EnglandBritish126071210001
    MARON, Mark
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    EnglandBritish196673650001
    MYERS, Nigel
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    EnglandBritish122921990001
    NICHOLSON, Timothy Frantz
    Hamilton House 1 Temple Avenue
    EC4Y 0HA London
    Director
    Hamilton House 1 Temple Avenue
    EC4Y 0HA London
    American43829280002
    PADGETT, Richard Michael
    Lane End Farm
    LS29 0HP Ilkley
    West Yorkshire
    Director
    Lane End Farm
    LS29 0HP Ilkley
    West Yorkshire
    EnglandBritish79816390001
    PANCOTT, Adrian
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    EnglandBritish189791770001
    PRESTON, Mary
    1 Pall Mall Cottage
    Rivington Lane
    BL6 7RY Bolton
    Director
    1 Pall Mall Cottage
    Rivington Lane
    BL6 7RY Bolton
    United KingdomBritish124068010001

    Who are the persons with significant control of SPECIALITY CARE (EMI) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amore Care (Holdings) Limited
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Apr 06, 2016
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland & Wales
    Registration Number3517404
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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