SPECIALITY CARE LIMITED
Overview
| Company Name | SPECIALITY CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02787609 |
| 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 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SPECIALITY CARE LIMITED located?
| Registered Office Address | 2 Barton Close, Grove Park Enderby LE19 1SJ Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPECIALITY CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOLDENSPIRAL PUBLIC LIMITED COMPANY | Feb 08, 1993 | Feb 08, 1993 |
What are the latest accounts for SPECIALITY CARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for SPECIALITY CARE LIMITED?
| Last Confirmation Statement Made Up To | Feb 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 23, 2026 |
| Overdue | No |
What are the latest filings for SPECIALITY CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 23, 2026 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR | 1 pages | AD03 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2024 | 16 pages | AA | ||
legacy | 74 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR | 1 pages | AD03 | ||
Change of details for Aspris Children's Services Limited as a person with significant control on Sep 01, 2024 | 2 pages | PSC05 | ||
Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR | 1 pages | AD02 | ||
Registered office address changed from , 2 Barton Close, Enderby, Leicester, LE19 1SJ, England to 2 Barton Close, Grove Park Enderby Leicester LE19 1SJ on Sep 03, 2024 | 1 pages | AD01 | ||
Registered office address changed from , the Forge Church Street West, Woking, Surrey, GU21 6HT, England to 2 Barton Close, Grove Park Enderby Leicester LE19 1SJ on Sep 03, 2024 | 1 pages | AD01 | ||
Termination of appointment of Ryan David Jervis as a director on Jun 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Trevor Michael Torrington as a director on Jun 17, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Samantha Rosemary Jane Booth as a director on Jun 17, 2024 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2023 | 17 pages | AA | ||
legacy | 76 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2022 | 16 pages | AA | ||
legacy | 73 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of SPECIALITY CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOOTH, Samantha Rosemary Jane | Director | Barton Close, Grove Park Enderby LE19 1SJ Leicester 2 England | England | British | 287875550001 | |||||
| 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 | ||||||
| HALL, David James | Secretary | 80 Hammersmith Road W14 8UD London Fifth Floor England | 159683150001 | |||||||
| HARTE, Derek Mark | Secretary | 52 Gibson Square Islington N1 0RA London | British | 24654930001 | ||||||
| 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 | ||||||
| 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 | |||||||
| ALESSANDRO, Kent Thomas | Director | 31 North Audley Street W1Y 1WG London | Usa | 33567560001 | ||||||
| ARTIS, Carol Mary | Director | Hall Bank Clifford Hall L6A 3LW Burton In Lonsdale North Yorkshire | British | 54150740002 | ||||||
| BALL, Julian Charles | Director | Mill Fleam Hilton DE65 5HE Derby 14 Derbyshire | England | British | 138044110001 | |||||
| BISHOP, Simon John | Director | Furlong Field Penn Lane B94 5HH Tanworth In Arden Warwickshire | British | 88485300001 | ||||||
| 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 | |||||
| CIRKA, Lawrence Paul | Director | 4400 E201 Riverwatch Dr E1 33923 Bonita Springs Usa | American | 44677820001 | ||||||
| CRESSWELL, Rebekah Antonia | Director | Church Street West GU21 6HT Woking The Forge Surrey England | England | British | 290576460001 | |||||
| ELKINS, Robert | Director | 10600 Park Heights Avenue Owings Mills Maryland 21117 Usa | American | 35294700001 | ||||||
| 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 | |||||
| HALL, David James | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | England | British | 132246660001 | |||||
| HAYES, Paul Stuart | Director | The Long Barn Shoulton Hallow WR2 6PX Worcester Worcestershire | England | British | 92558190002 | |||||
| HILL, Margaret | Director | 11 Pear Tree Close Hollingsworth S43 2LU Chesterfield Derbyshire | England | British | 102587360001 | |||||
| JERVIS, Ryan David | Director | Church Street West GU21 6HT Woking The Forge Surrey England | United Kingdom | British | 265451030001 | |||||
| JERVIS, Ryan David | Director | Church Street West GU21 6HT Woking The Forge Surrey England | United Kingdom | British | 294763080001 | |||||
| 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 | |||||
| LEE, James Benjamin | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | England | British | 286207080001 | |||||
| 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 | |||||
| MORAN, Mark | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | United Kingdom | British | 60066000008 | |||||
| MYERS, Nigel | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | England | British | 122921990001 | |||||
| NASH, John Alfred Stoddard | Director | The Old Rectory Ewelme OX10 6HP Wallingford Oxfordshire | England | British | 3930780001 | |||||
| NICHOLSON, Timothy Frantz | Director | 34 Hanover House St Johns Wood High Street NW8 7DX London | American | 43829280001 |
Who are the persons with significant control of SPECIALITY CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aspris Children's Services Limited | Sep 01, 2021 | Barton Close, Grove Park Enderby LE19 1SJ Leicester 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Craegmoor Limited | Apr 06, 2016 | 80 Hammersmith Road W14 8UD London Fifth Floor England | Yes | ||||||||||
| |||||||||||||
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