FERGUSON CARE LIMITED
Overview
Company Name | FERGUSON CARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02582268 |
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 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 Address | No |
What were the previous names of FERGUSON CARE LIMITED?
Company Name | From | Until |
---|---|---|
BRIGHTGRAND LIMITED | Feb 13, 1991 | Feb 13, 1991 |
What are the latest accounts for FERGUSON CARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FERGUSON CARE 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 FERGUSON CARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 22 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 22 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 16, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 22 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 Feb 16, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Rebekah Cresswell as a director on Dec 08, 2021 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 22 pages | AA | ||
legacy | 60 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Trevor Michael Torrington as a director on Jul 12, 2021 | 1 pages | TM01 | ||
Termination of appointment of Ryan David Jervis as a director on Jul 12, 2021 | 1 pages | TM01 | ||
Who are the officers of FERGUSON CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALL, David James | Secretary | 80 Hammersmith Road W14 8UD London Fifth Floor England | 159657590001 | |||||||
CRESSWELL, Rebekah Antonia | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | United Kingdom | British | Chief Executive Officer | 290576460001 | ||||
HALL, David James | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | England | British | Company Secretary | 132246660001 | ||||
LEE, James Benjamin | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | England | British | Group Tax Director | 286207080001 | ||||
BISHOP, Simon John | Secretary | The Lodge Evendine Court Evendine Lane Colwall Worcestershire | British | Solicitor | 58315790001 | |||||
FERGUSON, Stuart Mackenzie | Secretary | Chateau Fleur De Lys 117 St Helens Park Road TN34 2JW Hastings East Sussex | British | Airline Pilot | 2528570001 | |||||
MORRISON, Scott | Secretary | 24 Gaveston Road CV32 6EU Leamington Spa Warwickshire | British | 99297890001 | ||||||
BLG (PROFESSIONAL SERVICES) LIMITED | Secretary | 7th Floor Beaufort House 15 St Botolph Street EC3A 7NJ London | 39680630001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
TRUSTEE SECRETARIES LIMITED | Secretary | 82-84 Fenchurch Street EC3M 4BY London | 1709580002 | |||||||
ARTIS, Carol Mary | Director | Hall Bank Clifford Hall L6A 3LW Burton In Lonsdale North Yorkshire | British | Operations Director | 54150740002 | |||||
BALL, Julian Charles | Director | Mill Fleam Hilton DE65 5HE Derby 14 Derbyshire | England | British | Director | 138044110001 | ||||
BLACKOE, George Henry | Director | 4 Ridgeway Nettleham LN2 2TL Lincoln Lincolnshire | United Kingdom | British | Director | 3431630001 | ||||
CAMERON, Charles Donald Ewen | Director | Orchard Manor Church Lane Martin Hussingtree WR3 8TQ Worcester Worcestershire | England | British | Chief Finance Officer | 113187140001 | ||||
CAMERON, Christine Isabel | Director | 10 Mount Crescent HR1 NQ1 Hereford | England | British | Company Director | 163745150001 | ||||
FEATHERSTONE, Roger David | Director | 8 Venelle Du Val Du Sud GY9 3BN Alderney Channel Islands | Great Britain | British | Chartered Accountant | 46402620001 | ||||
FERGUSON, Mary Frances | Director | Charteau Flewr De Lys 117 St Helens Park Road TN34 2JW Hastings East Sussex | British | Company Director | 2528560001 | |||||
FERGUSON, Stuart Mackenzie | Director | Chateau Fleur De Lys 117 St Helens Park Road TN34 2JW Hastings East Sussex | British | Airline Pilot | 2528570001 | |||||
FOTHERGILL, David | Director | Woodfordes Stoke St Mary TA3 5BY Taunton Somerset | British | Director | 35902810001 | |||||
FRANZIDIS, Matthew | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | Uk | Director | 129251300001 | ||||
GARRETT, Jonathan Mark | Director | 67b Lavendar Sweep SW11 London | British | Solicitor | 60511350002 | |||||
HAYFIELD, Roy Leonard | Director | 6 Barrington Grange Harrison Close WR2 4QD Powick Worcestershire | England | British | Company Director | 86486200001 | ||||
HUGHES, Sarah | Director | Church Croft HR2 9LT Madley 29 Hereford | England | British | Director | 131540480001 | ||||
JARMAN, Patrick Edmund | Director | International House 26 Creechurch Lane EC3A 5AL London | British | Solicitor | 7475780002 | |||||
JERVIS, Ryan David | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | United Kingdom | British | Finance Director | 265451030001 | ||||
KEATING, Denise Elizabeth | Director | 62 Church Street Cogenhoe NN7 1LS Northampton Northamptonshire | England | British | Company Director | 111513540001 | ||||
LOCK, Jason David | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | Director | 144822040001 | ||||
MANSON, David Lindsay | Director | 111 Lodge Road Knowle B93 0HG Solihull West Midlands | England | British | Accountant | 126071210001 | ||||
MCALLISTER, John Brian | Director | 30 Norton Close WR5 3EY Worcester Hereford & Worcester | British | Chief Executive | 47259590002 | |||||
MCKINLEY, Edward Joseph | Director | The Priory 3a Seymour Walk SW10 9NF London | American | Investment Manager | 38853950001 | |||||
MORAN, Mark | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | United Kingdom | British | Director | 60066000008 | ||||
MYERS, Nigel | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | England | British | Finance Director | 122921990001 | ||||
PRESTON, Mary | Director | 1 Pall Mall Cottage Rivington Lane BL6 7RY Bolton | United Kingdom | British | Company Director | 124068010001 | ||||
RIALL, Tom | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | Director | 177307320001 | ||||
SANDIFORD, Peter | Director | 47 Westcourt Lane Shepherds Well CT15 7PU Dover Kent | British | Project Director | 99215330001 |
Who are the persons with significant control of FERGUSON CARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Craegmoor Holdings Limited | Apr 06, 2016 | 80 Hammersmith Road W14 8UD London Fifth Floor England | 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