SPECIALITY CARE (MEDICARE) LIMITED

SPECIALITY CARE (MEDICARE) LIMITED

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

    Company NameSPECIALITY CARE (MEDICARE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02970714
    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 (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 AddressNo

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

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

    Last Confirmation Statement Made Up ToSep 15, 2026
    Next Confirmation Statement DueSep 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2025
    OverdueNo

    What are the latest filings for SPECIALITY CARE (MEDICARE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 15, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR

    1 pagesAD03

    legacy

    74 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Change of details for Strathmore College Limited as a person with significant control on Sep 03, 2024

    2 pagesPSC05

    Confirmation statement made on Sep 15, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR

    1 pagesAD02

    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 pagesAD01

    Termination of appointment of Ryan David Jervis as a director on Jun 17, 2024

    1 pagesTM01

    Termination of appointment of Trevor Michael Torrington as a director on Jun 17, 2024

    1 pagesTM01

    Appointment of Mrs Samantha Rosemary Jane Booth as a director on Jun 17, 2024

    2 pagesAP01

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    legacy

    76 pagesPARENT_ACC

    Confirmation statement made on Sep 15, 2023 with no updates

    3 pagesCS01

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

    9 pagesAA

    Accounts for a dormant company made up to Jun 30, 2022

    9 pagesAA

    Previous accounting period shortened from Jun 30, 2023 to Aug 31, 2022

    1 pagesAA01

    Confirmation statement made on Sep 15, 2022 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Director's details changed for Mr Trevor Michael Torrington on Jan 05, 2022

    2 pagesCH01

    Change of details for Strathmore College Limited as a person with significant control on Jan 05, 2022

    2 pagesPSC05

    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 pagesAD01

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

    9 pagesAA

    Who are the officers of SPECIALITY CARE (MEDICARE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTH, Samantha Rosemary Jane
    Barton Close, Grove Park
    Enderby
    LE19 1SJ Leicester
    2
    England
    Director
    Barton Close, Grove Park
    Enderby
    LE19 1SJ Leicester
    2
    England
    EnglandBritish287875550001
    BARRACLOUGH, Jonathan Michael
    9 Edward Square
    Rotherhithe Street
    SE16 1EE London
    Secretary
    9 Edward Square
    Rotherhithe Street
    SE16 1EE London
    British40157800001
    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
    HALL, David James
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Secretary
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    159687380001
    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
    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
    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
    CORMACK, Derek George
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    Director
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    EnglandIrish67400530015
    FRANZIDIS, Matthew
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandUk129251300001
    HALL, David James
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    EnglandBritish132246660001
    HARTE, Derek Mark
    52 Gibson Square
    Islington
    N1 0RA London
    Director
    52 Gibson Square
    Islington
    N1 0RA London
    British24654930001
    JERVIS, Ryan David
    Church Street West
    GU21 6HT Woking
    The Forge
    Surrey
    England
    Director
    Church Street West
    GU21 6HT Woking
    The Forge
    Surrey
    England
    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
    MORAN, Mark
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United KingdomBritish60066000008
    NICHOLSON, Timothy Frantz
    Hamilton House 1 Temple Avenue
    EC4Y 0HA London
    Director
    Hamilton House 1 Temple Avenue
    EC4Y 0HA London
    American43829280002
    ROBINSON, Anthony Leake
    Hamilton House 1 Temple Avenue
    EC4Y 0HA London
    Director
    Hamilton House 1 Temple Avenue
    EC4Y 0HA London
    British48323880004
    SAVILLE, Richard Cyril Campbell
    Fairings
    Valley Way
    SL9 7PL Gerrards Cross
    Buckinghamshire
    Director
    Fairings
    Valley Way
    SL9 7PL Gerrards Cross
    Buckinghamshire
    EnglandBritish38530070001
    SCOTT, Philip Henry
    Exhibition House
    Addison Bridge Place
    W14 8XP London
    21
    United Kingdom
    Director
    Exhibition House
    Addison Bridge Place
    W14 8XP London
    21
    United Kingdom
    EnglandBritish174231320001
    SMITH, Albert Edward
    Flint House
    Froxfield
    SN8 3JY Marlborough
    Wiltshire
    Director
    Flint House
    Froxfield
    SN8 3JY Marlborough
    Wiltshire
    EnglandBritish77631340001
    SPURLING, Julian Neville Guy
    Foundry House
    GU35 9LY Kingsley
    Hampshire
    Director
    Foundry House
    GU35 9LY Kingsley
    Hampshire
    EnglandBritish110225070001
    STRATFORD, Michael Anthony
    10 Anne Hathaway Drive
    GL3 2PX Churchdown
    Gloucestershire
    Director
    10 Anne Hathaway Drive
    GL3 2PX Churchdown
    Gloucestershire
    United KingdomBritish38853720002
    THOMPSON, Christopher, Professor
    Exhibition House
    Addison Bridge Place
    W14 8XP London
    21
    United Kingdom
    Director
    Exhibition House
    Addison Bridge Place
    W14 8XP London
    21
    United Kingdom
    United KingdomBritish162000490001
    TORRINGTON, Trevor Michael
    Church Street West
    GU21 6HT Woking
    The Forge
    Surrey
    England
    Director
    Church Street West
    GU21 6HT Woking
    The Forge
    Surrey
    England
    EnglandBritish220107890001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Strathmore College Limited
    Barton Close, Grove Park
    Enderby
    LE19 1SJ Leicester
    2
    England
    Apr 06, 2016
    Barton Close, Grove Park
    Enderby
    LE19 1SJ Leicester
    2
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number4147939
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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