MODUS CARE (PLYMOUTH) LIMITED
Overview
| Company Name | MODUS CARE (PLYMOUTH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02994396 |
| 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 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 Address | No |
What were the previous names of MODUS CARE (PLYMOUTH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMALL HOUSE HOMES LIMITED | Apr 12, 1996 | Apr 12, 1996 |
| GARB, GARMENTS & GEAR LIMITED | Nov 24, 1994 | Nov 24, 1994 |
What are the latest accounts for MODUS CARE (PLYMOUTH) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MODUS CARE (PLYMOUTH) LIMITED?
| Last Confirmation Statement Made Up To | Nov 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 24, 2025 |
| Overdue | No |
What are the latest filings for MODUS CARE (PLYMOUTH) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Nov 24, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 24, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 029943960013 in full | 1 pages | MR04 | ||
Satisfaction of charge 029943960014 in full | 1 pages | MR04 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Satisfaction of charge 029943960011 in full | 1 pages | MR04 | ||
Satisfaction of charge 029943960012 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Micro company accounts made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Nov 24, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Raymond Lawes on Sep 03, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 24, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 24, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kenneth James Gribben Hillen as a director on Jan 11, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 24, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven David Travers as a director on Apr 20, 2018 | 1 pages | TM01 | ||
Current accounting period shortened from Apr 21, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||
Who are the officers of MODUS CARE (PLYMOUTH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GODDEN, John Steven | Director | Alcocks Lane KT20 6BB Kingswood The Copse Surrey United Kingdom | United Kingdom | British | 210791030001 | |||||
| HILLEN, Kenneth James Gribben | Director | Victoria Street SL4 1EG Windsor Minton Place England | Scotland | British | 251598000001 | |||||
| LAWES, Paul Raymond | Director | Victoria Street SL4 1EG Windsor Minton Place England | England | British | 169800310002 | |||||
| CORRIGAN, Phillipa Helen | Secretary | 21 Park Street PL21 9DW Ivybridge Devon | British | 56541550004 | ||||||
| KEAST, Victoria Louise | Secretary | Woodburn Close PL21 9JQ Ivybridge 22 Devon England | British | 131588290002 | ||||||
| LAWSON, Andrew | Nominee Secretary | 44 Upper Belgrave Road BS8 2XN Bristol | British | 900010540001 | ||||||
| SIMPSON, Gordon Iain | Secretary | Falmouth Road TR10 8AW Penryn Waterside Court Cornwall United Kingdom | 169360030001 | |||||||
| STEVENSON, Deborah Ann | Secretary | 35 Greatwood Terrace EX3 0EB Topsham Devon | British | 117788180001 | ||||||
| COLLINGS, Douglas Richard | Director | 59 Ivydene Road Ivybridge PL21 9BL Devon Devon | England | British | 47187220001 | |||||
| CORRIGAN, Phillipa Helen | Director | 21 Park Street PL21 9DW Ivybridge Devon | United Kingdom | British | 56541550004 | |||||
| FIANDER, Wendy Louise | Director | 35 Camperdown Street Stoke PL2 1JQ Plymouth Devon | British | 124686220001 | ||||||
| GREENFIELD, Antony William George | Director | Wesley Avenue PL3 4RA Plymouth 34 Devon | United Kingdom | British | 198075100001 | |||||
| GREENFIELD, John James | Director | Pymoor Cornwood Road PL21 9JH Ivybridge Devon | British | 47187140002 | ||||||
| JACKSON, David | Director | Falmouth Road TR10 8AW Penryn Waterside Court Cornwall United Kingdom | United Kingdom | British | 231518340001 | |||||
| KEAST, Victoria Louise | Director | Woodburn Close PL21 9JQ Ivybridge 22 Devon England | England | British | 131588290002 | |||||
| LAWSON, Stephen Robert | Director | Falmouth Road TR10 8AW Penryn Waterside Court Cornwall England | United Kingdom | British | 117788410001 | |||||
| MATHEWS, Melissa Georgina | Director | 135 Healy Place Stoke PL2 1BD Plymouth Devon | British | 106912370001 | ||||||
| RAYMANT, Timothy | Director | Glen Rose Budock Water TR11 5DY Falmouth Cornwall | United Kingdom | British | 81066490001 | |||||
| STEVENSON, Deborah Ann | Director | 35 Greatwood Terrace EX3 0EB Topsham Devon | England | British | 117788180003 | |||||
| TRAVERS, Steven David | Director | Alcocks Lane KT20 6BB Kingswood The Copse Surrey United Kingdom | United Kingdom | British | 230436260001 | |||||
| BLACKFRIAR COMPANY SERVICES LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol Avon | 900010530001 |
Who are the persons with significant control of MODUS CARE (PLYMOUTH) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Udhyam Babubhai Amin | Apr 06, 2016 | Stubbs Lane KT20 7AJ Lower Kingswood Kingswood Manor Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Abdou Razak Amadou | Apr 06, 2016 | CH-1003 Lausanne 16 Rue Des Cotes-De-Montbenon Switzerland | Yes | ||||||||||
Nationality: British Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Martin Brodie Clark | Apr 06, 2016 | WC1N 2ES London 7 John Street United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Robert Lawson | Apr 06, 2016 | Falmouth Road TR10 8AW Penryn Waterside Court Cornwall England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Deborah Ann Stevenson | Apr 06, 2016 | Falmouth Road TR10 8AW Penryn Waterside Court Cornwall England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Collin Wendell Walwyn | Apr 06, 2016 | Government Road Charlestown 9 Springates East Nevis | Yes | ||||||||||
Nationality: St. Kitts And Nevis Country of Residence: Nevis | |||||||||||||
Natures of Control
| |||||||||||||
| Modus Care Limited | Apr 06, 2016 | Victoria Street SL4 1EG Windsor Minton Place 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