MODUS CARE (PLYMOUTH) LIMITED

MODUS CARE (PLYMOUTH) LIMITED

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

    Company NameMODUS CARE (PLYMOUTH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02994396
    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 MODUS CARE (PLYMOUTH) LIMITED?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities

    Where is MODUS CARE (PLYMOUTH) LIMITED located?

    Registered Office Address
    Minton Place
    Victoria Street
    SL4 1EG Windsor
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MODUS CARE (PLYMOUTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMALL HOUSE HOMES LIMITEDApr 12, 1996Apr 12, 1996
    GARB, GARMENTS & GEAR LIMITEDNov 24, 1994Nov 24, 1994

    What are the latest accounts for MODUS CARE (PLYMOUTH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MODUS CARE (PLYMOUTH) LIMITED?

    Last Confirmation Statement Made Up ToNov 24, 2026
    Next Confirmation Statement DueDec 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 24, 2025
    OverdueNo

    What are the latest filings for MODUS CARE (PLYMOUTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Nov 24, 2025 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Nov 24, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 029943960013 in full

    1 pagesMR04

    Satisfaction of charge 029943960014 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 029943960011 in full

    1 pagesMR04

    Satisfaction of charge 029943960012 in full

    1 pagesMR04

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

    2 pagesAA

    Confirmation statement made on Nov 24, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 24, 2022 with no updates

    3 pagesCS01

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

    2 pagesAA

    Micro company accounts made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Nov 24, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Raymond Lawes on Sep 03, 2021

    2 pagesCH01

    Confirmation statement made on Nov 24, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    2 pagesAA

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Nov 24, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Kenneth James Gribben Hillen as a director on Jan 11, 2019

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Nov 24, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Steven David Travers as a director on Apr 20, 2018

    1 pagesTM01

    Current accounting period shortened from Apr 21, 2018 to Mar 31, 2018

    1 pagesAA01

    Who are the officers of MODUS CARE (PLYMOUTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GODDEN, John Steven
    Alcocks Lane
    KT20 6BB Kingswood
    The Copse
    Surrey
    United Kingdom
    Director
    Alcocks Lane
    KT20 6BB Kingswood
    The Copse
    Surrey
    United Kingdom
    United KingdomBritish210791030001
    HILLEN, Kenneth James Gribben
    Victoria Street
    SL4 1EG Windsor
    Minton Place
    England
    Director
    Victoria Street
    SL4 1EG Windsor
    Minton Place
    England
    ScotlandBritish251598000001
    LAWES, Paul Raymond
    Victoria Street
    SL4 1EG Windsor
    Minton Place
    England
    Director
    Victoria Street
    SL4 1EG Windsor
    Minton Place
    England
    EnglandBritish169800310002
    CORRIGAN, Phillipa Helen
    21 Park Street
    PL21 9DW Ivybridge
    Devon
    Secretary
    21 Park Street
    PL21 9DW Ivybridge
    Devon
    British56541550004
    KEAST, Victoria Louise
    Woodburn Close
    PL21 9JQ Ivybridge
    22
    Devon
    England
    Secretary
    Woodburn Close
    PL21 9JQ Ivybridge
    22
    Devon
    England
    British131588290002
    LAWSON, Andrew
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Secretary
    44 Upper Belgrave Road
    BS8 2XN Bristol
    British900010540001
    SIMPSON, Gordon Iain
    Falmouth Road
    TR10 8AW Penryn
    Waterside Court
    Cornwall
    United Kingdom
    Secretary
    Falmouth Road
    TR10 8AW Penryn
    Waterside Court
    Cornwall
    United Kingdom
    169360030001
    STEVENSON, Deborah Ann
    35 Greatwood Terrace
    EX3 0EB Topsham
    Devon
    Secretary
    35 Greatwood Terrace
    EX3 0EB Topsham
    Devon
    British117788180001
    COLLINGS, Douglas Richard
    59 Ivydene Road
    Ivybridge
    PL21 9BL Devon
    Devon
    Director
    59 Ivydene Road
    Ivybridge
    PL21 9BL Devon
    Devon
    EnglandBritish47187220001
    CORRIGAN, Phillipa Helen
    21 Park Street
    PL21 9DW Ivybridge
    Devon
    Director
    21 Park Street
    PL21 9DW Ivybridge
    Devon
    United KingdomBritish56541550004
    FIANDER, Wendy Louise
    35 Camperdown Street
    Stoke
    PL2 1JQ Plymouth
    Devon
    Director
    35 Camperdown Street
    Stoke
    PL2 1JQ Plymouth
    Devon
    British124686220001
    GREENFIELD, Antony William George
    Wesley Avenue
    PL3 4RA Plymouth
    34
    Devon
    Director
    Wesley Avenue
    PL3 4RA Plymouth
    34
    Devon
    United KingdomBritish198075100001
    GREENFIELD, John James
    Pymoor
    Cornwood Road
    PL21 9JH Ivybridge
    Devon
    Director
    Pymoor
    Cornwood Road
    PL21 9JH Ivybridge
    Devon
    British47187140002
    JACKSON, David
    Falmouth Road
    TR10 8AW Penryn
    Waterside Court
    Cornwall
    United Kingdom
    Director
    Falmouth Road
    TR10 8AW Penryn
    Waterside Court
    Cornwall
    United Kingdom
    United KingdomBritish231518340001
    KEAST, Victoria Louise
    Woodburn Close
    PL21 9JQ Ivybridge
    22
    Devon
    England
    Director
    Woodburn Close
    PL21 9JQ Ivybridge
    22
    Devon
    England
    EnglandBritish131588290002
    LAWSON, Stephen Robert
    Falmouth Road
    TR10 8AW Penryn
    Waterside Court
    Cornwall
    England
    Director
    Falmouth Road
    TR10 8AW Penryn
    Waterside Court
    Cornwall
    England
    United KingdomBritish117788410001
    MATHEWS, Melissa Georgina
    135 Healy Place
    Stoke
    PL2 1BD Plymouth
    Devon
    Director
    135 Healy Place
    Stoke
    PL2 1BD Plymouth
    Devon
    British106912370001
    RAYMANT, Timothy
    Glen Rose
    Budock Water
    TR11 5DY Falmouth
    Cornwall
    Director
    Glen Rose
    Budock Water
    TR11 5DY Falmouth
    Cornwall
    United KingdomBritish81066490001
    STEVENSON, Deborah Ann
    35 Greatwood Terrace
    EX3 0EB Topsham
    Devon
    Director
    35 Greatwood Terrace
    EX3 0EB Topsham
    Devon
    EnglandBritish117788180003
    TRAVERS, Steven David
    Alcocks Lane
    KT20 6BB Kingswood
    The Copse
    Surrey
    United Kingdom
    Director
    Alcocks Lane
    KT20 6BB Kingswood
    The Copse
    Surrey
    United Kingdom
    United KingdomBritish230436260001
    BLACKFRIAR COMPANY SERVICES LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Avon
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Avon
    900010530001

    Who are the persons with significant control of MODUS CARE (PLYMOUTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Udhyam Babubhai Amin
    Stubbs Lane
    KT20 7AJ Lower Kingswood
    Kingswood Manor
    Surrey
    England
    Apr 06, 2016
    Stubbs Lane
    KT20 7AJ Lower Kingswood
    Kingswood Manor
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Abdou Razak Amadou
    CH-1003 Lausanne
    16 Rue Des Cotes-De-Montbenon
    Switzerland
    Apr 06, 2016
    CH-1003 Lausanne
    16 Rue Des Cotes-De-Montbenon
    Switzerland
    Yes
    Nationality: British
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Martin Brodie Clark
    WC1N 2ES London
    7 John Street
    United Kingdom
    Apr 06, 2016
    WC1N 2ES London
    7 John Street
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stephen Robert Lawson
    Falmouth Road
    TR10 8AW Penryn
    Waterside Court
    Cornwall
    England
    Apr 06, 2016
    Falmouth Road
    TR10 8AW Penryn
    Waterside Court
    Cornwall
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Deborah Ann Stevenson
    Falmouth Road
    TR10 8AW Penryn
    Waterside Court
    Cornwall
    England
    Apr 06, 2016
    Falmouth Road
    TR10 8AW Penryn
    Waterside Court
    Cornwall
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Collin Wendell Walwyn
    Government Road
    Charlestown
    9 Springates East
    Nevis
    Apr 06, 2016
    Government Road
    Charlestown
    9 Springates East
    Nevis
    Yes
    Nationality: St. Kitts And Nevis
    Country of Residence: Nevis
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Modus Care Limited
    Victoria Street
    SL4 1EG Windsor
    Minton Place
    England
    Apr 06, 2016
    Victoria Street
    SL4 1EG Windsor
    Minton Place
    England
    No
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityUk
    Place RegisteredEngland And Wales
    Registration Number03983561
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • 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