SPECIALITY CARE (LEARNING DISABILITIES) LIMITED
Overview
| Company Name | SPECIALITY CARE (LEARNING DISABILITIES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02953416 |
| 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 (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 Address | No |
What were the previous names of SPECIALITY CARE (LEARNING DISABILITIES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPECIALITY CARE (WEALD HALL ) LIMITED | Jul 22, 1994 | Jul 22, 1994 |
What are the latest accounts for SPECIALITY CARE (LEARNING DISABILITIES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SPECIALITY CARE (LEARNING DISABILITIES) 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 SPECIALITY CARE (LEARNING DISABILITIES) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Craegmoor Holdings Limited as a person with significant control on Jul 08, 2025 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Jim Lee on Jul 12, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||||||
Appointment of Ms Rebekah Cresswell as a director on Dec 08, 2021 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||||||
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 | ||||||||||||||
Appointment of Mr David James Hall as a director on Jul 12, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jim Lee as a director on Jul 12, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 12, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Who are the officers of SPECIALITY CARE (LEARNING DISABILITIES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, David James | Secretary | 3 Shortlands W6 8DA London 7th Floor United Kingdom | 159684770001 | |||||||
| CRESSWELL, Rebekah Antonia | Director | 3 Shortlands W6 8DA London 7th Floor United Kingdom | England | British | 290576460001 | |||||
| HALL, David James | Director | 3 Shortlands W6 8DA London 7th Floor United Kingdom | England | British | 132246660001 | |||||
| LEE, James Benjamin | Director | 3 Shortlands W6 8DA London 7th Floor United Kingdom | England | British | 286207080001 | |||||
| BARRACLOUGH, Jonathan Michael | Secretary | 9 Edward Square Rotherhithe Street SE16 1EE London | British | 40157800001 | ||||||
| BARRACLOUGH, Jonathon Michael | Secretary | Pillars Grantley Avenue Wonersh Park GU5 0QN Guildford Surrey | British | 41816410001 | ||||||
| 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 | ||||||
| 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 | |||||||
| ADAMS, Jacqueline Lesley | Director | 1 Riverview Park Road SN16 0BX Malmesbury Wiltshire | British | 49434390001 | ||||||
| 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 | |||||
| BLACKOE, George Henry | Director | 4 Ridgeway Nettleham LN2 2TL Lincoln Lincolnshire | United Kingdom | British | 3431630001 | |||||
| BLACKOE, George Henry | Director | 4 Ridgeway Nettleham LN2 2TL Lincoln Lincolnshire | United Kingdom | British | 3431630001 | |||||
| BYRNE, Michael | Director | 71a-71c High Street TN21 8HU Heathfield East Sussex | Canadian | 100296200001 | ||||||
| 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 | |||||
| CHAPLIN, Leslie James | Director | Birkett House Front Street Barnby In The Willows NG24 2SA Newark Nottinghamshire | England | British | 90005480001 | |||||
| CORMACK, Derek George | Director | Pillars Grantley Avenue, Wonersh GU5 0QN Guildford Surrey | England | Irish | 67400530015 | |||||
| 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 | |||||
| HARTE, Derek Mark | Director | 52 Gibson Square Islington N1 0RA London | British | 24654930001 | ||||||
| HILL, Margaret | Director | 11 Pear Tree Close Hollingsworth S43 2LU Chesterfield Derbyshire | England | British | 102587360001 | |||||
| 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 | |||||
| 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 | |||||
| MCALLISTER, John Brian | Director | 30 Norton Close WR5 3EY Worcester Hereford & Worcester | British | 47259590002 | ||||||
| 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 | |||||
| NICHOLSON, Timothy Frantz | Director | Hamilton House 1 Temple Avenue EC4Y 0HA London | American | 43829280002 | ||||||
| PRESTON, Mary | Director | 1 Pall Mall Cottage Rivington Lane BL6 7RY Bolton | United Kingdom | British | 124068010001 |
Who are the persons with significant control of SPECIALITY CARE (LEARNING DISABILITIES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Craegmoor Holdings Limited | Apr 06, 2016 | 3 Shortlands W6 8DA London 7th Floor United Kingdom | 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