FIRTREE CARE LIMITED

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

    Company NameFIRTREE CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02628796
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FIRTREE CARE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FIRTREE CARE LIMITED located?

    Registered Office Address
    6th Floor One London Wall
    EC2Y 5EB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRTREE CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED CARE (KENT) LIMITEDOct 16, 1992Oct 16, 1992
    FIRTREE HOUSE NURSING HOME LIMITEDMar 09, 1992Mar 09, 1992
    LESTER ALDRIDGE NUMBER 111 LIMITEDJul 12, 1991Jul 12, 1991

    What are the latest accounts for FIRTREE CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for FIRTREE CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Richard Stephen Welch as a director on Feb 28, 2022

    1 pagesTM01

    Appointment of Paul Ray Womble as a director on Feb 28, 2022

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Director's details changed for Mr Richard Stephen Welch on Sep 20, 2021

    2 pagesCH01

    Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG

    1 pagesAD03

    Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG

    1 pagesAD02

    Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 6th Floor One London Wall London EC2Y 5EB on Jul 09, 2021

    1 pagesAD01

    Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on Jun 30, 2021

    1 pagesTM02

    Confirmation statement made on May 22, 2021 with updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of financial statements for 31/12/2019/director authorised to sign the balance sheet 22/12/2020
    RES13

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Aug 10, 2020

    1 pagesCH04

    Registered office address changed from Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor 125 London Wall London EC2Y 5AS on Aug 17, 2020

    1 pagesAD01

    Confirmation statement made on May 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Termination of appointment of Jonathan David Farkas as a director on Jun 07, 2019

    1 pagesTM01

    Appointment of Mr Richard Stephen Welch as a director on Jun 07, 2019

    2 pagesAP01

    Confirmation statement made on May 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on May 22, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on May 22, 2017 with updates

    5 pagesCS01

    Who are the officers of FIRTREE CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOMBLE, Paul Ray
    E. John Carpenter Freeway
    Suite 1400
    75062 Irving
    545
    Texas
    United States
    Director
    E. John Carpenter Freeway
    Suite 1400
    75062 Irving
    545
    Texas
    United States
    United StatesAmerican293942010001
    ANGELL, Peter George
    29 Bowfield
    Hook
    RG27 9SA Basingstoke
    Hampshire
    Secretary
    29 Bowfield
    Hook
    RG27 9SA Basingstoke
    Hampshire
    British781800001
    BREW, Godfrey Arthur
    Plum Tree Cottage
    High Street
    SN8 3AB Burbage
    Wiltshire
    Secretary
    Plum Tree Cottage
    High Street
    SN8 3AB Burbage
    Wiltshire
    British83362410001
    BREW, Godfrey Arthur
    Plum Tree Cottage
    High Street
    SN8 3AB Burbage
    Wiltshire
    Secretary
    Plum Tree Cottage
    High Street
    SN8 3AB Burbage
    Wiltshire
    British83362410001
    DRAKE, John Alwyn
    10 Cavendish Grove
    SO23 7HQ Winchester
    Hampshire
    Secretary
    10 Cavendish Grove
    SO23 7HQ Winchester
    Hampshire
    British53228410001
    JAMES, Nicholas David
    74 St Cross Road
    SO23 9PS Winchester
    Hampshire
    Secretary
    74 St Cross Road
    SO23 9PS Winchester
    Hampshire
    British36166630001
    JAMES, Nicholas David
    74 St Cross Road
    SO23 9PS Winchester
    Hampshire
    Secretary
    74 St Cross Road
    SO23 9PS Winchester
    Hampshire
    British36166630001
    POWELL, Elizabeth Mary
    High Pines 15 Pine Ridge Drive
    Lower Bourne
    GU10 3JR Farnham
    Surrey
    Secretary
    High Pines 15 Pine Ridge Drive
    Lower Bourne
    GU10 3JR Farnham
    Surrey
    British51277850001
    SCHOFIELD, Nigel Bennett
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Secretary
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    British52338530002
    LESTER ALDRIDGE (SECRETARIAL) LIMITED
    Russell House
    Oxford Road
    BH8 8EX Bournemouth
    Dorset
    Secretary
    Russell House
    Oxford Road
    BH8 8EX Bournemouth
    Dorset
    4056160001
    SANNE GROUP SECRETARIES (UK) LIMITED
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Secretary
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Identification TypeUK Limited Company
    Registration Number8334728
    175738460001
    BRIERLEY, David Ian
    63a Belsize Lane
    NW3 5AU London
    Director
    63a Belsize Lane
    NW3 5AU London
    EnglandBritish110007540001
    CORMACK, Derek George
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    EnglandIrish67400530015
    DIX, Michael John
    26 Kew Green
    Kew
    TW9 3BH London
    Director
    26 Kew Green
    Kew
    TW9 3BH London
    British188830010
    DONNELLY, Aelred Lance
    14 Fielders Way
    East Wellow
    SO51 6EX Romsey
    Hampshire
    Director
    14 Fielders Way
    East Wellow
    SO51 6EX Romsey
    Hampshire
    United KingdomBritish20576700001
    FARKAS, Jonathan David
    Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor 21
    Director
    Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor 21
    LuxembourgAmerican193539990001
    GRIFFIN, Craig
    Halebourne House
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    Director
    Halebourne House
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    United KingdomBritish154122490001
    GUNN, Robert Henry
    2 Grovely Way
    Crampmoor
    SO51 9AX Romsey
    Hampshire
    Director
    2 Grovely Way
    Crampmoor
    SO51 9AX Romsey
    Hampshire
    EnglandBritish20397500001
    HILL, Peter Martin
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    EnglandBritish130983750002
    HOLDEN, Brian John
    East Lodge Newbury Hill
    Penton Mewsey
    SP11 0RW Andover
    Hampshire
    Director
    East Lodge Newbury Hill
    Penton Mewsey
    SP11 0RW Andover
    Hampshire
    British895520003
    JAMES, Nicholas David
    74 St Cross Road
    SO23 9PS Winchester
    Hampshire
    Director
    74 St Cross Road
    SO23 9PS Winchester
    Hampshire
    United KingdomBritish36166630001
    JEFFERY, Paul Anthony Keith
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    United KingdomBritish65609290003
    JEFFREY, Helena
    Stable House Cockaynes Farm
    Cockaynes Lane
    CO7 8BZ Alresford
    Essex
    Director
    Stable House Cockaynes Farm
    Cockaynes Lane
    CO7 8BZ Alresford
    Essex
    British95101350001
    POWELL, David Martin Cleaton
    15 Pine Ridge Drive
    Lower Bourne
    GU10 3JR Farnham
    Surrey
    Director
    15 Pine Ridge Drive
    Lower Bourne
    GU10 3JR Farnham
    Surrey
    British10175760002
    SCHOFIELD, Nigel Bennett
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    United KingdomBritish148139420001
    SILVER, Lynn Suzette
    25 Barham Avenue
    WD6 3PW Elstree
    Hertfordshire
    Director
    25 Barham Avenue
    WD6 3PW Elstree
    Hertfordshire
    British50950260001
    STREIFF, Mathieu Bernard
    Pollen House
    10 Cork Street
    W1S 3NP London
    2nd Floor
    Director
    Pollen House
    10 Cork Street
    W1S 3NP London
    2nd Floor
    United StatesAmerican200529310001
    WELCH, Richard Stephen
    South Flower Street
    44th Floor
    90071 Los Angeles
    515
    California
    United States
    Director
    South Flower Street
    44th Floor
    90071 Los Angeles
    515
    California
    United States
    United StatesAmerican249076190001
    WHITE, Ian James
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    EnglandBritish133383410003
    LESTER ALDRIDGE (MANAGEMENT) LIMITED
    Russell House Oxford Road
    BH8 8EX Bournemouth
    Director
    Russell House Oxford Road
    BH8 8EX Bournemouth
    43643830001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    Apr 06, 2016
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number04258255
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FIRTREE CARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 28, 2010
    Delivered On Aug 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. For details of property charged please refer to form MG01.
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Aug 06, 2010Registration of a charge (MG01)
    • Sep 21, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 16, 2007
    Delivered On Nov 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tyne t/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged please refer to form 395).
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 27, 2007Registration of a charge (395)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 28, 2005
    Delivered On Nov 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All land in england and wales now vested in the chargor, all interests and rights in or relating to land or the proceeds of sale, all plant and machinery, all rental and other income. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Nov 03, 2005Registration of a charge (395)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 17, 2003
    Delivered On Jan 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    30 st james's road tunbridge wells kent t/nos K28024 and K810642. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 2004Registration of a charge (395)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 17, 2003
    Delivered On Jan 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 2004Registration of a charge (395)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 17, 2003
    Delivered On Dec 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings 30 st james's road tunbridge wells t/n K28024 by way of fixed charge all plant machinery implements utensils furniture and equipment, the goodwill of any business.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Dec 30, 2003Registration of a charge (395)
    • Jan 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 17, 2000
    Delivered On Jan 26, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as united care (kent) limited) to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 26, 2000Registration of a charge (395)
    • Jan 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 17, 2000
    Delivered On Jan 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Firtree nursing home st james's road tunbridge wells kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 19, 2000Registration of a charge (395)
    • Nov 16, 2005Statement of satisfaction of a charge in full or part (403a)

    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