CARE UK (HCS) LIMITED

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

    Company NameCARE UK (HCS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02826512
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CARE UK (HCS) LIMITED?

    • General medical practice activities (86210) / Human health and social work activities

    Where is CARE UK (HCS) LIMITED located?

    Registered Office Address
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of CARE UK (HCS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARMONI CLINICAL SERVICESMar 01, 2012Mar 01, 2012
    THAMESDOCJun 11, 1993Jun 11, 1993

    What are the latest accounts for CARE UK (HCS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for CARE UK (HCS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a small company made up to Sep 30, 2018

    14 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 04, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2017

    17 pagesAA

    Confirmation statement made on Jul 04, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2016

    16 pagesAA

    Confirmation statement made on Jul 04, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 04, 2016 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2015

    16 pagesAA

    Annual return made up to Jun 29, 2015 no member list

    4 pagesAR01

    Full accounts made up to Sep 30, 2014

    16 pagesAA

    Appointment of Mr Philip James Whitecross as a director on Dec 12, 2014

    2 pagesAP01

    Miscellaneous

    Section 519
    4 pagesMISC

    Miscellaneous

    Section 519
    4 pagesMISC

    Termination of appointment of Paul Justin Humphreys as a director on Oct 07, 2014

    1 pagesTM01

    Annual return made up to Jun 29, 2014 no member list

    4 pagesAR01

    Full accounts made up to Sep 30, 2013

    14 pagesAA

    Certificate of change of name

    Company name changed harmoni clinical services\certificate issued on 01/05/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 01, 2014

    Change company name resolution on May 01, 2014

    RES15
    change-of-nameMay 01, 2014

    Change of name by resolution

    NM01

    Annual return made up to Jun 29, 2013 no member list

    4 pagesAR01

    Appointment of Mr James William Easton as a director

    2 pagesAP01

    Auditor's resignation

    3 pagesAUD

    Who are the officers of CARE UK (HCS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALOW, Jonathan David
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    173966190001
    EASTON, James William
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    United KingdomBritishCompany Director118320980001
    PARISH, Michael Robert
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    EnglandBritishCompany Director78828750003
    PROSSER, Andrew James Mackenzie
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    EnglandBritishChartered Accountant151240810001
    WHITECROSS, Philip James
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    EnglandBritishCompany Director193730760001
    CROW, Michael Anthony Bryan, Dr
    18 Cranleigh Road
    KT10 8DF Esher
    Surrey
    Secretary
    18 Cranleigh Road
    KT10 8DF Esher
    Surrey
    BritishMedical Practitioner42712550002
    GORDON, Alan Nicholas Chesterfield
    Woodcote Park Road
    KT18 7EY Epsom
    5
    Surrey
    United Kingdom
    Secretary
    Woodcote Park Road
    KT18 7EY Epsom
    5
    Surrey
    United Kingdom
    147933230001
    HILL, Alison
    342 Heathfield Drive
    CR4 3RJ Mitcham
    Surrey
    Secretary
    342 Heathfield Drive
    CR4 3RJ Mitcham
    Surrey
    British39274670001
    BLACKBURN, Alan Rodney, Dr
    Foxgloves Fernden Hill Cottages
    Fernden Lane
    GU27 3LA Haslemere
    Surrey
    Director
    Foxgloves Fernden Hill Cottages
    Fernden Lane
    GU27 3LA Haslemere
    Surrey
    EnglandBritishGeneral Practitioner41488400001
    BUCKLEY, Stephen John, Dr
    34 Hanger Way
    GU31 4QE Petersfield
    Hampshire
    Director
    34 Hanger Way
    GU31 4QE Petersfield
    Hampshire
    United KingdomBritishGeneral Practitioner53481270001
    CHAPMAN, Glyn, Dr
    69 Scotts Avenue
    TW16 7JF Sunbury On Thames
    Middlesex
    Director
    69 Scotts Avenue
    TW16 7JF Sunbury On Thames
    Middlesex
    BritishDoctor34804080001
    CROW, Michael Anthony Bryan, Dr
    18 Cranleigh Road
    KT10 8DF Esher
    Surrey
    Director
    18 Cranleigh Road
    KT10 8DF Esher
    Surrey
    United KingdomBritishMedical Practitioner42712550002
    DUCKWORTH, John
    Weir House
    Hampton Court Road
    KT8 9BP Hampton Court
    Surrey
    Director
    Weir House
    Hampton Court Road
    KT8 9BP Hampton Court
    Surrey
    BritishGeneral Medical Practitioner41127020001
    DUNBAR, Simon John, Dr
    Rosecroft Headley Road
    Grayshott
    GU26 6TL Hindhead
    Surrey
    Director
    Rosecroft Headley Road
    Grayshott
    GU26 6TL Hindhead
    Surrey
    BritishGeneral Practitioner41488350001
    GARDNER, Andrew Philip
    Romsey Road
    SO22 5PG Winchester
    199
    Hampshire
    United Kingdom
    Director
    Romsey Road
    SO22 5PG Winchester
    199
    Hampshire
    United Kingdom
    UkBritishBusiness Executive70433100004
    GORDON, Alan Nicholas Chesterfield
    Woodcote Park Road
    KT18 7EY Epsom
    5
    Surrey
    United Kingdom
    Director
    Woodcote Park Road
    KT18 7EY Epsom
    5
    Surrey
    United Kingdom
    United KingdomBritishAccountant83904050001
    HAMILL, Jonathan Samuel
    1 Cedar Close
    KT8 9HR East Molesey
    Surrey
    Director
    1 Cedar Close
    KT8 9HR East Molesey
    Surrey
    United KingdomBritishGeneral Medical Practitioner41127070001
    HARRIS, Jeremy Nicholas, Dr
    6 Corscombe Close
    KT2 7JS Kingston
    Surrey
    Director
    6 Corscombe Close
    KT2 7JS Kingston
    Surrey
    BritishGeneral Practitioner89055390001
    HAYDON, Sarah, Doctor
    Fairfield Medical Centre
    Lower Road, Bookham
    KT23 4DP Leatherhead
    Surrey
    Director
    Fairfield Medical Centre
    Lower Road, Bookham
    KT23 4DP Leatherhead
    Surrey
    BritishGp65852290001
    HENDRY, Anthea Elizabeth, Dr
    Penfield House
    Mimbridge
    GU24 8AR Chobham
    Surrey
    Director
    Penfield House
    Mimbridge
    GU24 8AR Chobham
    Surrey
    BritishG P47917060001
    HUMPHREYS, Paul Justin
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    United KingdomBritishCompany Director33223550003
    IBRAHIM, Agnes Jean, Dr
    Abbots Thatch
    Botany Hill The Sands
    GU10 1LZ Farnham
    Surrey
    Director
    Abbots Thatch
    Botany Hill The Sands
    GU10 1LZ Farnham
    Surrey
    UkBritishGeneral Practitioner53481560001
    INMAN, Nicola, Dr
    39 Wensleydale Road
    TW12 2LP Hampton
    Middlesex
    Director
    39 Wensleydale Road
    TW12 2LP Hampton
    Middlesex
    BritishDoctor34804090001
    LOWES, John, Dr
    Gilbert House 29 Woodfield Lane
    RH5 6DL Ashtead
    Surrey
    Director
    Gilbert House 29 Woodfield Lane
    RH5 6DL Ashtead
    Surrey
    CanadianGeneral Practitioner60220220001
    OVER, Jacqueline Mary
    2 Springfield
    Winchester Road Chawton
    GU34 1SA Alton
    Hampshire
    Director
    2 Springfield
    Winchester Road Chawton
    GU34 1SA Alton
    Hampshire
    BritishGeneral Practitioner82979420001
    PRICE, Stephen Richard
    22 Hollyfield Road
    Surbiton
    KT5 9AL Surrey
    Director
    22 Hollyfield Road
    Surbiton
    KT5 9AL Surrey
    United KingdomBritishChief Executive106479900002
    RILEY, Sara, Dr
    340a Upper Richmond Road
    Putney
    SW15 6TL London
    Director
    340a Upper Richmond Road
    Putney
    SW15 6TL London
    BritishGeneral Practitioner41488310001
    SAUNDERS, Anne Patricia, Dr
    16 Thames Street
    TW16 5QP Sunbury On Thames
    Middlesex
    Director
    16 Thames Street
    TW16 5QP Sunbury On Thames
    Middlesex
    BritishMedical Practitioner41488240001
    SHERSKI, Leonard Adrian, Dr
    3 Coombe House Chase
    KT3 4SL New Malden
    Surrey
    Director
    3 Coombe House Chase
    KT3 4SL New Malden
    Surrey
    EnglandBritishGeneral Medical Practitioner40557650001
    VASEY, Charles Harold
    75 Richmond Park Road
    East Sheen
    SW14 8JY London
    Director
    75 Richmond Park Road
    East Sheen
    SW14 8JY London
    United KingdomBritishChartered Accountant42611020001
    WALL, Anthony Robert James, Dr
    Fourwalls Hook
    Hill Lane
    GU22 0PT Woking
    Surrey
    Director
    Fourwalls Hook
    Hill Lane
    GU22 0PT Woking
    Surrey
    EnglandBritishDoctor Of Medicine47577240001
    WOLFSON, Martin Stephen, Dr
    11 Saint Leonards Road
    KT6 4DE Surbiton
    Surrey
    Director
    11 Saint Leonards Road
    KT6 4DE Surbiton
    Surrey
    United KingdomBritishPhysician65852190001

    Who are the persons with significant control of CARE UK (HCS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Care Uk (Urgent Care) Holdings Limited
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    England
    Apr 06, 2016
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number05743495
    Natures of Control
    • 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.

    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