FERGUSON CARE LIMITED

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

    Company NameFERGUSON CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02582268
    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 FERGUSON CARE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is FERGUSON CARE LIMITED located?

    Registered Office Address
    Fifth Floor
    80 Hammersmith Road
    W14 8UD London
    Undeliverable Registered Office AddressNo

    What were the previous names of FERGUSON CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIGHTGRAND LIMITEDFeb 13, 1991Feb 13, 1991

    What are the latest accounts for FERGUSON CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FERGUSON CARE 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 FERGUSON CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    22 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    22 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 16, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    22 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 Feb 16, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Rebekah Cresswell as a director on Dec 08, 2021

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    22 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Trevor Michael Torrington as a director on Jul 12, 2021

    1 pagesTM01

    Termination of appointment of Ryan David Jervis as a director on Jul 12, 2021

    1 pagesTM01

    Who are the officers of FERGUSON CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, David James
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Secretary
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    159657590001
    CRESSWELL, Rebekah Antonia
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United KingdomBritishChief Executive Officer290576460001
    HALL, David James
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    EnglandBritishCompany Secretary 132246660001
    LEE, James Benjamin
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    EnglandBritishGroup Tax Director286207080001
    BISHOP, Simon John
    The Lodge Evendine Court
    Evendine Lane
    Colwall
    Worcestershire
    Secretary
    The Lodge Evendine Court
    Evendine Lane
    Colwall
    Worcestershire
    BritishSolicitor58315790001
    FERGUSON, Stuart Mackenzie
    Chateau Fleur De Lys 117 St Helens Park Road
    TN34 2JW Hastings
    East Sussex
    Secretary
    Chateau Fleur De Lys 117 St Helens Park Road
    TN34 2JW Hastings
    East Sussex
    BritishAirline Pilot2528570001
    MORRISON, Scott
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    Secretary
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    British99297890001
    BLG (PROFESSIONAL SERVICES) LIMITED
    7th Floor Beaufort House
    15 St Botolph Street
    EC3A 7NJ London
    Secretary
    7th Floor Beaufort House
    15 St Botolph Street
    EC3A 7NJ London
    39680630001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TRUSTEE SECRETARIES LIMITED
    82-84 Fenchurch Street
    EC3M 4BY London
    Secretary
    82-84 Fenchurch Street
    EC3M 4BY London
    1709580002
    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
    BritishOperations Director54150740002
    BALL, Julian Charles
    Mill Fleam
    Hilton
    DE65 5HE Derby
    14
    Derbyshire
    Director
    Mill Fleam
    Hilton
    DE65 5HE Derby
    14
    Derbyshire
    EnglandBritishDirector138044110001
    BLACKOE, George Henry
    4 Ridgeway
    Nettleham
    LN2 2TL Lincoln
    Lincolnshire
    Director
    4 Ridgeway
    Nettleham
    LN2 2TL Lincoln
    Lincolnshire
    United KingdomBritishDirector3431630001
    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
    EnglandBritishChief Finance Officer113187140001
    CAMERON, Christine Isabel
    10 Mount Crescent
    HR1 NQ1 Hereford
    Director
    10 Mount Crescent
    HR1 NQ1 Hereford
    EnglandBritishCompany Director163745150001
    FEATHERSTONE, Roger David
    8 Venelle Du Val Du Sud
    GY9 3BN Alderney
    Channel Islands
    Director
    8 Venelle Du Val Du Sud
    GY9 3BN Alderney
    Channel Islands
    Great BritainBritishChartered Accountant46402620001
    FERGUSON, Mary Frances
    Charteau Flewr De Lys 117 St Helens Park Road
    TN34 2JW Hastings
    East Sussex
    Director
    Charteau Flewr De Lys 117 St Helens Park Road
    TN34 2JW Hastings
    East Sussex
    BritishCompany Director2528560001
    FERGUSON, Stuart Mackenzie
    Chateau Fleur De Lys 117 St Helens Park Road
    TN34 2JW Hastings
    East Sussex
    Director
    Chateau Fleur De Lys 117 St Helens Park Road
    TN34 2JW Hastings
    East Sussex
    BritishAirline Pilot2528570001
    FOTHERGILL, David
    Woodfordes
    Stoke St Mary
    TA3 5BY Taunton
    Somerset
    Director
    Woodfordes
    Stoke St Mary
    TA3 5BY Taunton
    Somerset
    BritishDirector35902810001
    FRANZIDIS, Matthew
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandUkDirector129251300001
    GARRETT, Jonathan Mark
    67b Lavendar Sweep
    SW11 London
    Director
    67b Lavendar Sweep
    SW11 London
    BritishSolicitor60511350002
    HAYFIELD, Roy Leonard
    6 Barrington Grange
    Harrison Close
    WR2 4QD Powick
    Worcestershire
    Director
    6 Barrington Grange
    Harrison Close
    WR2 4QD Powick
    Worcestershire
    EnglandBritishCompany Director86486200001
    HUGHES, Sarah
    Church Croft
    HR2 9LT Madley
    29
    Hereford
    Director
    Church Croft
    HR2 9LT Madley
    29
    Hereford
    EnglandBritishDirector131540480001
    JARMAN, Patrick Edmund
    International House
    26 Creechurch Lane
    EC3A 5AL London
    Director
    International House
    26 Creechurch Lane
    EC3A 5AL London
    BritishSolicitor7475780002
    JERVIS, Ryan David
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United KingdomBritishFinance Director265451030001
    KEATING, Denise Elizabeth
    62 Church Street
    Cogenhoe
    NN7 1LS Northampton
    Northamptonshire
    Director
    62 Church Street
    Cogenhoe
    NN7 1LS Northampton
    Northamptonshire
    EnglandBritishCompany Director111513540001
    LOCK, Jason David
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandBritishDirector144822040001
    MANSON, David Lindsay
    111 Lodge Road
    Knowle
    B93 0HG Solihull
    West Midlands
    Director
    111 Lodge Road
    Knowle
    B93 0HG Solihull
    West Midlands
    EnglandBritishAccountant126071210001
    MCALLISTER, John Brian
    30 Norton Close
    WR5 3EY Worcester
    Hereford & Worcester
    Director
    30 Norton Close
    WR5 3EY Worcester
    Hereford & Worcester
    BritishChief Executive47259590002
    MCKINLEY, Edward Joseph
    The Priory
    3a Seymour Walk
    SW10 9NF London
    Director
    The Priory
    3a Seymour Walk
    SW10 9NF London
    AmericanInvestment Manager38853950001
    MORAN, Mark
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United KingdomBritishDirector60066000008
    MYERS, Nigel
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    EnglandBritishFinance Director122921990001
    PRESTON, Mary
    1 Pall Mall Cottage
    Rivington Lane
    BL6 7RY Bolton
    Director
    1 Pall Mall Cottage
    Rivington Lane
    BL6 7RY Bolton
    United KingdomBritishCompany Director124068010001
    RIALL, Tom
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandBritishDirector177307320001
    SANDIFORD, Peter
    47 Westcourt Lane
    Shepherds Well
    CT15 7PU Dover
    Kent
    Director
    47 Westcourt Lane
    Shepherds Well
    CT15 7PU Dover
    Kent
    BritishProject Director99215330001

    Who are the persons with significant control of FERGUSON CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Craegmoor Holdings Limited
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Apr 06, 2016
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number3830300
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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