SPECIALITY CARE (LEARNING DISABILITIES) LIMITED

SPECIALITY CARE (LEARNING DISABILITIES) LIMITED

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

    Company NameSPECIALITY CARE (LEARNING DISABILITIES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02953416
    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 SPECIALITY CARE (LEARNING DISABILITIES) LIMITED?

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

    Where is SPECIALITY CARE (LEARNING DISABILITIES) LIMITED located?

    Registered Office Address
    7th Floor 3 Shortlands
    W6 8DA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECIALITY CARE (LEARNING DISABILITIES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPECIALITY CARE (WEALD HALL ) LIMITEDJul 22, 1994Jul 22, 1994

    What are the latest accounts for SPECIALITY CARE (LEARNING DISABILITIES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SPECIALITY CARE (LEARNING DISABILITIES) 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 SPECIALITY CARE (LEARNING DISABILITIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Craegmoor Holdings Limited as a person with significant control on Jul 08, 2025

    2 pagesPSC05

    Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 7th Floor 3 Shortlands London W6 8DA on Jul 17, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jul 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Jim Lee on Jul 12, 2021

    2 pagesCH01

    Director's details changed

    2 pagesCH01

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

    2 pagesAP01

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

    10 pagesAA

    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

    Appointment of Mr David James Hall as a director on Jul 12, 2021

    2 pagesAP01

    Appointment of Mr Jim Lee as a director on Jul 12, 2021

    2 pagesAP01

    Confirmation statement made on Jul 12, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 23/02/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    15 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of SPECIALITY CARE (LEARNING DISABILITIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, David James
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Secretary
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    159684770001
    CRESSWELL, Rebekah Antonia
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Director
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    EnglandBritish290576460001
    HALL, David James
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Director
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    EnglandBritish132246660001
    LEE, James Benjamin
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Director
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    EnglandBritish286207080001
    BARRACLOUGH, Jonathan Michael
    9 Edward Square
    Rotherhithe Street
    SE16 1EE London
    Secretary
    9 Edward Square
    Rotherhithe Street
    SE16 1EE London
    British40157800001
    BARRACLOUGH, Jonathon Michael
    Pillars Grantley Avenue
    Wonersh Park
    GU5 0QN Guildford
    Surrey
    Secretary
    Pillars Grantley Avenue
    Wonersh Park
    GU5 0QN Guildford
    Surrey
    British41816410001
    BISHOP, Simon John
    Field Of Dreams Kingshill
    Leigh Sinton
    WR13 5EF Malvern
    Worcestershire
    Secretary
    Field Of Dreams Kingshill
    Leigh Sinton
    WR13 5EF Malvern
    Worcestershire
    British58315790002
    CORMACK, Derek George
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    Secretary
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    Irish67400530015
    MORRISON, Scott
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    Secretary
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    British99297890001
    SCHOFIELD, Nigel Bennett
    Lechlade Gardens
    Castledean Park
    BH7 7JD Bournemouth
    1
    Dorset
    Secretary
    Lechlade Gardens
    Castledean Park
    BH7 7JD Bournemouth
    1
    Dorset
    British52338530002
    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
    ADAMS, Jacqueline Lesley
    1 Riverview
    Park Road
    SN16 0BX Malmesbury
    Wiltshire
    Director
    1 Riverview
    Park Road
    SN16 0BX Malmesbury
    Wiltshire
    British49434390001
    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
    British54150740002
    BALL, Julian Charles
    Mill Fleam
    Hilton
    DE65 5HE Derby
    14
    Derbyshire
    Director
    Mill Fleam
    Hilton
    DE65 5HE Derby
    14
    Derbyshire
    EnglandBritish138044110001
    BLACKOE, George Henry
    4 Ridgeway
    Nettleham
    LN2 2TL Lincoln
    Lincolnshire
    Director
    4 Ridgeway
    Nettleham
    LN2 2TL Lincoln
    Lincolnshire
    United KingdomBritish3431630001
    BLACKOE, George Henry
    4 Ridgeway
    Nettleham
    LN2 2TL Lincoln
    Lincolnshire
    Director
    4 Ridgeway
    Nettleham
    LN2 2TL Lincoln
    Lincolnshire
    United KingdomBritish3431630001
    BYRNE, Michael
    71a-71c High Street
    TN21 8HU Heathfield
    East Sussex
    Director
    71a-71c High Street
    TN21 8HU Heathfield
    East Sussex
    Canadian100296200001
    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
    EnglandBritish113187140001
    CAMERON, Christine Isabel
    10 Mount Crescent
    HR1 NQ1 Hereford
    Director
    10 Mount Crescent
    HR1 NQ1 Hereford
    EnglandBritish163745150001
    CHAPLIN, Leslie James
    Birkett House
    Front Street Barnby In The Willows
    NG24 2SA Newark
    Nottinghamshire
    Director
    Birkett House
    Front Street Barnby In The Willows
    NG24 2SA Newark
    Nottinghamshire
    EnglandBritish90005480001
    CORMACK, Derek George
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    Director
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    EnglandIrish67400530015
    FOTHERGILL, David
    Woodfordes
    Stoke St Mary
    TA3 5BY Taunton
    Somerset
    Director
    Woodfordes
    Stoke St Mary
    TA3 5BY Taunton
    Somerset
    British35902810001
    FRANZIDIS, Matthew
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandUk129251300001
    HARTE, Derek Mark
    52 Gibson Square
    Islington
    N1 0RA London
    Director
    52 Gibson Square
    Islington
    N1 0RA London
    British24654930001
    HILL, Margaret
    11 Pear Tree Close
    Hollingsworth
    S43 2LU Chesterfield
    Derbyshire
    Director
    11 Pear Tree Close
    Hollingsworth
    S43 2LU Chesterfield
    Derbyshire
    EnglandBritish102587360001
    JERVIS, Ryan David
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United KingdomBritish265451030001
    KEATING, Denise Elizabeth
    62 Church Street
    Cogenhoe
    NN7 1LS Northampton
    Northamptonshire
    Director
    62 Church Street
    Cogenhoe
    NN7 1LS Northampton
    Northamptonshire
    EnglandBritish111513540001
    LOCK, Jason David
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandBritish144822040001
    MANSON, David Lindsay
    111 Lodge Road
    Knowle
    B93 0HG Solihull
    West Midlands
    Director
    111 Lodge Road
    Knowle
    B93 0HG Solihull
    West Midlands
    EnglandBritish126071210001
    MCALLISTER, John Brian
    30 Norton Close
    WR5 3EY Worcester
    Hereford & Worcester
    Director
    30 Norton Close
    WR5 3EY Worcester
    Hereford & Worcester
    British47259590002
    MORAN, Mark
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United KingdomBritish60066000008
    MYERS, Nigel
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    EnglandBritish122921990001
    NICHOLSON, Timothy Frantz
    Hamilton House 1 Temple Avenue
    EC4Y 0HA London
    Director
    Hamilton House 1 Temple Avenue
    EC4Y 0HA London
    American43829280002
    PRESTON, Mary
    1 Pall Mall Cottage
    Rivington Lane
    BL6 7RY Bolton
    Director
    1 Pall Mall Cottage
    Rivington Lane
    BL6 7RY Bolton
    United KingdomBritish124068010001

    Who are the persons with significant control of SPECIALITY CARE (LEARNING DISABILITIES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Craegmoor Holdings Limited
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Apr 06, 2016
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number3830300
    Natures of Control
    • The person holds, 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