SPECIALITY CARE (MEDICARE) LIMITED
Overview
| Company Name | SPECIALITY CARE (MEDICARE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02970714 |
| 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 (MEDICARE) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SPECIALITY CARE (MEDICARE) LIMITED located?
| Registered Office Address | 2 Barton Close, Grove Park Enderby LE19 1SJ Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SPECIALITY CARE (MEDICARE) 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 (MEDICARE) LIMITED?
| Last Confirmation Statement Made Up To | Sep 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 15, 2025 |
| Overdue | No |
What are the latest filings for SPECIALITY CARE (MEDICARE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 15, 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 | ||
legacy | 74 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Change of details for Strathmore College Limited as a person with significant control on Sep 03, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 15, 2024 with no updates | 3 pages | CS01 | ||
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 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 | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 76 pages | PARENT_ACC | ||
Confirmation statement made on Sep 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 9 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2022 | 9 pages | AA | ||
Previous accounting period shortened from Jun 30, 2023 to Aug 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Sep 15, 2022 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||
Director's details changed for Mr Trevor Michael Torrington on Jan 05, 2022 | 2 pages | CH01 | ||
Change of details for Strathmore College Limited as a person with significant control on Jan 05, 2022 | 2 pages | PSC05 | ||
Registered office address changed from , Fifth Floor 80 Hammersmith Road, London, W14 8UD to The Forge Church Street West Woking Surrey GU21 6HT on Jan 05, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Who are the officers of SPECIALITY CARE (MEDICARE) 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 | |||||
| BARRACLOUGH, Jonathan Michael | Secretary | 9 Edward Square Rotherhithe Street SE16 1EE London | British | 40157800001 | ||||||
| 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 | 159687380001 | |||||||
| 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 | |||||||
| 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 | |||||
| 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 | |||||
| CORMACK, Derek George | Director | Pillars Grantley Avenue, Wonersh GU5 0QN Guildford Surrey | England | Irish | 67400530015 | |||||
| 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 | |||||
| HARTE, Derek Mark | Director | 52 Gibson Square Islington N1 0RA London | British | 24654930001 | ||||||
| JERVIS, Ryan David | Director | Church Street West GU21 6HT Woking The Forge Surrey England | 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 | |||||
| MORAN, Mark | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | United Kingdom | British | 60066000008 | |||||
| NICHOLSON, Timothy Frantz | Director | Hamilton House 1 Temple Avenue EC4Y 0HA London | American | 43829280002 | ||||||
| ROBINSON, Anthony Leake | Director | Hamilton House 1 Temple Avenue EC4Y 0HA London | British | 48323880004 | ||||||
| SAVILLE, Richard Cyril Campbell | Director | Fairings Valley Way SL9 7PL Gerrards Cross Buckinghamshire | England | British | 38530070001 | |||||
| SCOTT, Philip Henry | Director | Exhibition House Addison Bridge Place W14 8XP London 21 United Kingdom | England | British | 174231320001 | |||||
| SMITH, Albert Edward | Director | Flint House Froxfield SN8 3JY Marlborough Wiltshire | England | British | 77631340001 | |||||
| SPURLING, Julian Neville Guy | Director | Foundry House GU35 9LY Kingsley Hampshire | England | British | 110225070001 | |||||
| STRATFORD, Michael Anthony | Director | 10 Anne Hathaway Drive GL3 2PX Churchdown Gloucestershire | United Kingdom | British | 38853720002 | |||||
| THOMPSON, Christopher, Professor | Director | Exhibition House Addison Bridge Place W14 8XP London 21 United Kingdom | United Kingdom | British | 162000490001 | |||||
| TORRINGTON, Trevor Michael | Director | Church Street West GU21 6HT Woking The Forge Surrey England | England | British | 220107890001 |
Who are the persons with significant control of SPECIALITY CARE (MEDICARE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Strathmore College Limited | Apr 06, 2016 | Barton Close, Grove Park Enderby LE19 1SJ Leicester 2 England | 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