NOVACARE UK LIMITED

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

    Company NameNOVACARE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03196506
    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 NOVACARE UK LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is NOVACARE UK LIMITED located?

    Registered Office Address
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NOVACARE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMCARE SERVICES LIMITEDJul 08, 1996Jul 08, 1996
    OVAL (1076) LIMITEDMay 09, 1996May 09, 1996

    What are the latest accounts for NOVACARE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NOVACARE UK LIMITED?

    Last Confirmation Statement Made Up ToApr 26, 2026
    Next Confirmation Statement DueMay 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2025
    OverdueNo

    What are the latest filings for NOVACARE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Lorraine Rachel Sztyk Clover as a director on Sep 29, 2025

    2 pagesAP01

    Termination of appointment of Grace Mccalla as a director on Sep 29, 2025

    1 pagesTM01

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

    4 pagesAA

    Confirmation statement made on Apr 26, 2025 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG

    1 pagesAD03

    Register inspection address has been changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG

    1 pagesAD02

    Termination of appointment of Lee Auger as a director on Dec 01, 2023

    1 pagesTM01

    Appointment of William Brownlee as a director on Dec 01, 2023

    2 pagesAP01

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

    5 pagesAA

    Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU

    1 pagesAD04

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Appointment of Miss Grace Mccalla as a director on Nov 28, 2022

    2 pagesAP01

    Termination of appointment of Susan Marsden as a secretary on Nov 11, 2022

    1 pagesTM02

    Termination of appointment of Susan Marsden as a director on Nov 11, 2022

    1 pagesTM01

    Termination of appointment of Lisa Patricia Fishlock as a director on Jul 29, 2022

    1 pagesTM01

    Appointment of Lee Auger as a director on Jul 29, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jason Conrad Brown as a director on Jan 31, 2022

    1 pagesTM01

    Appointment of Lisa Patricia Fishlock as a director on Jan 31, 2022

    2 pagesAP01

    Director's details changed for Mr Jason Conrad Brown on Jul 19, 2021

    2 pagesCH01

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

    5 pagesAA

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Who are the officers of NOVACARE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNLEE, William
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    United KingdomBritish316751240001
    CLOVER, Lorraine Rachel Sztyk
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United KingdomBritish230673240001
    BATES, Clare Jane
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    Secretary
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    259338950001
    COSTELLO, Simon James
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    Secretary
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    British98692000002
    ELLMER, Roland Charles
    33 Balderton Gate
    NG24 1UE Newark
    Nottinghamshire
    Secretary
    33 Balderton Gate
    NG24 1UE Newark
    Nottinghamshire
    British30251390001
    MARSDEN, Susan
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    Secretary
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    282550430001
    SHEEN, Christopher Lucas
    The Willows
    Great Horkesley
    CO6 4ER Colchester
    Essex
    Secretary
    The Willows
    Great Horkesley
    CO6 4ER Colchester
    Essex
    British34884420001
    SINGARAYER, Diella Natasha
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    Secretary
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    British114393930001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    PRISM COSEC LIMITED
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Secretary
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05533248
    116519070002
    SLC REGISTRARS LIMITED
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    34893920001
    AUGER, Lee
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    Berkshire
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    Berkshire
    United Kingdom
    United KingdomBritish298546960001
    BATES, Clare Jane
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish178363560001
    BROWN, Jason Conrad
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    EnglandBritish168053810002
    CANNON, John
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc First Avenue
    United Kingdom
    Director
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc First Avenue
    United Kingdom
    United StatesAmerican188153520001
    COBHAM, Stephen Edward
    Milton Road
    UB10 8PU Ickenham
    Harrington House
    Middlesex
    Director
    Milton Road
    UB10 8PU Ickenham
    Harrington House
    Middlesex
    British134579420001
    COTTRILL, Stephen Hedley
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    United KingdomBritish160001530002
    DAY, Trevor John
    Redfern House Woodside Hill
    Chalfont St Peter
    SL9 9TF Gerrards Cross
    Buckinghamshire
    Director
    Redfern House Woodside Hill
    Chalfont St Peter
    SL9 9TF Gerrards Cross
    Buckinghamshire
    British63112660002
    EDWARDS, Christopher Brian
    Milton Road
    UB10 8PU Ickenham
    Harrington House
    Middlesex
    Director
    Milton Road
    UB10 8PU Ickenham
    Harrington House
    Middlesex
    United KingdomBritish132965480002
    ELLINGWORTH, Peter
    39b Pallion Way
    SR4 6SN Sunderland
    Tyne & Wear
    Director
    39b Pallion Way
    SR4 6SN Sunderland
    Tyne & Wear
    British90556910001
    ELLMER, Roland Charles
    33 Balderton Gate
    NG24 1UE Newark
    Nottinghamshire
    Director
    33 Balderton Gate
    NG24 1UE Newark
    Nottinghamshire
    United KingdomBritish30251390001
    FISHLOCK, Lisa Patricia
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc First Avenue
    Flintshire
    United Kingdom
    Director
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc First Avenue
    Flintshire
    United Kingdom
    United KingdomBritish292287930001
    GULLICK, Stephen
    8 Wrockwardine Road
    Wellington
    TF1 3DB Telford
    Salop
    Director
    8 Wrockwardine Road
    Wellington
    TF1 3DB Telford
    Salop
    British46450660003
    HALL, Michael David
    3 Castle Way
    Dodleston
    CH4 9NX Chester
    Cheshire
    Director
    3 Castle Way
    Dodleston
    CH4 9NX Chester
    Cheshire
    United KingdomBritish46517270001
    HEGINBOTHAM, Robert
    Unit 20, First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Clwyd
    Director
    Unit 20, First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Clwyd
    United KingdomBritish117814740001
    HUNT, Christopher David
    Global Development Centre
    1st Avenue Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    Director
    Global Development Centre
    1st Avenue Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    British45558820004
    KERNAHAN, Charles Lloyd
    The Old Barn Main Street
    Sutton On Trent
    NG23 6PF Newark
    Nottinghamshire
    Director
    The Old Barn Main Street
    Sutton On Trent
    NG23 6PF Newark
    Nottinghamshire
    British50116330001
    LEWIS, Sarah Jane
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    United KingdomBritish134578980015
    LYDON, Michael James, Dr
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Global Development Centre
    Flintshire
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Global Development Centre
    Flintshire
    United KingdomBritish163750320001
    MARSDEN, Susan
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    United KingdomBritish258807410001
    MCCALLA, Grace
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    EnglandBritish299226890001
    SCOREY, Michael George
    18 Alexander Place
    SW7 2SF London
    Director
    18 Alexander Place
    SW7 2SF London
    United KingdomBritish1749220001
    SEDWELL, Christopher John
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    EnglandBritish290688980001
    WATT, David Seymour
    Milton Road
    UB10 8PU Ickenham
    Harrington House
    Middlesex
    Director
    Milton Road
    UB10 8PU Ickenham
    Harrington House
    Middlesex
    British134220520001
    WINSTON, Timothy Michael
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    United StatesAmerican172428950001

    Who are the persons with significant control of NOVACARE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amcare Limited
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Apr 06, 2016
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number03191025
    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