LAUDCARE LIMITED

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

    Company NameLAUDCARE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03245110
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LAUDCARE LIMITED?

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

    Where is LAUDCARE LIMITED located?

    Registered Office Address
    C/O RESTRUCTURING & RECOVERY SERVICES (RRS)
    S&W Partners Llp, 45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAUDCARE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnDec 31, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for LAUDCARE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 23, 2020
    Next Confirmation Statement DueAug 04, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2019
    OverdueYes

    What are the latest filings for LAUDCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 18, 2025

    32 pagesLIQ03

    Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to S&W Partners Llp, 45 Gresham Street London EC2V 7BG on May 20, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Mar 18, 2024

    32 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Mar 18, 2023

    44 pagesLIQ03

    Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on Jul 06, 2022

    2 pagesAD01

    Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to 25 Moorgate London EC2R 6AY on Apr 04, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    5 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    61 pagesAM22

    Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on Nov 15, 2021

    2 pagesAD01

    Administrator's progress report

    71 pagesAM10

    Administrator's progress report

    66 pagesAM10

    Notice of extension of period of Administration

    5 pagesAM19

    Administrator's progress report

    54 pagesAM10

    Notice of deemed approval of proposals

    66 pagesAM06

    Statement of affairs with form AM02SOA

    16 pagesAM02

    Statement of administrator's proposal

    67 pagesAM03

    Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on Mar 24, 2020

    2 pagesAD01

    Appointment of an administrator

    5 pagesAM01

    Termination of appointment of Martin William Oliver Healy as a director on Jan 30, 2020

    1 pagesTM01

    Notification of Mericourt Limited as a person with significant control on Jul 16, 2019

    2 pagesPSC02

    Appointment of Mr Martin William Oliver Healy as a director on Nov 18, 2019

    2 pagesAP01

    Termination of appointment of Timothy Richard William Hammond as a director on Nov 18, 2019

    1 pagesTM01

    Confirmation statement made on Jun 23, 2019 with no updates

    3 pagesCS01

    Who are the officers of LAUDCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Secretary
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    188573950001
    ROYSTON, Maureen Claire, Dr
    Gresham Street
    EC2V 7BG London
    S&W Partners Llp, 45
    Director
    Gresham Street
    EC2V 7BG London
    S&W Partners Llp, 45
    United KingdomBritish184190020002
    TABERNER, Benjamin Robert
    Gresham Street
    EC2V 7BG London
    S&W Partners Llp, 45
    Director
    Gresham Street
    EC2V 7BG London
    S&W Partners Llp, 45
    United KingdomBritish150511890001
    BAINES, Philip
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    Secretary
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    British3470830001
    CORMACK, Derek George
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    Secretary
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    Irish67400530015
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Secretary
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    British26177180002
    SIZER, Graham Kevin
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    Secretary
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    British77274540002
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    British107751890001
    BAINES, Philip
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    Director
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    EnglandBritish3470830001
    BAINES, Philip
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    Director
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    EnglandBritish3470830001
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritish131468590001
    CHURCHLEY, Peter Knight
    Rosevale House
    Woodside Lane
    SL4 2DW Windsor Forest
    Berkshire
    Director
    Rosevale House
    Woodside Lane
    SL4 2DW Windsor Forest
    Berkshire
    EnglandBritish77173520001
    CORMACK, Derek George
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    Director
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    EnglandIrish67400530015
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    ELLIOTT, Graham Nicholas
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    Director
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    EnglandBritish38064300002
    HAMMOND, Timothy Richard William
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    EnglandBritish205777760001
    HEALY, Martin William Oliver
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomIrish134003120002
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    HOW, Alistair Maxwell
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish169139000001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    MAXWELL, Barbara Ann
    17 Crieff Road
    SW18 2EB London
    Director
    17 Crieff Road
    SW18 2EB London
    Irish41693200001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritish145102120001
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Director
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    British26177180002
    NICHOLSON, Timothy Frantz
    34 Hanover House
    St Johns Wood High Street
    NW8 7DX London
    Director
    34 Hanover House
    St Johns Wood High Street
    NW8 7DX London
    American43829280001
    O'REILLY, Michael Patrick
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish40241900001
    ROBINSON, Anthony Leake
    Hamilton House 1 Temple Avenue
    EC4Y 0HA London
    Director
    Hamilton House 1 Temple Avenue
    EC4Y 0HA London
    British48323880004
    SCOTT, Philip Henry
    Garden View
    5a Pelling Hill
    SL4 2LL Old Windsor
    Berkshire
    Director
    Garden View
    5a Pelling Hill
    SL4 2LL Old Windsor
    Berkshire
    Irish80396000001
    SIZER, Graham Kevin
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    Director
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    British77274540002
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish181082310001
    WILLIS, Graeme
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Director
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British71527500002
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Who are the persons with significant control of LAUDCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Jul 16, 2019
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03633551
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Apr 06, 2016
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08094161
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Apr 06, 2016
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03863850
    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.
    Four Seasons Health Care Group Limited
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    England
    Apr 06, 2016
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredUnited Kingdom Companies House
    Registration Number03863850
    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.

    Does LAUDCARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2020Administration started
    Mar 19, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Colin Hardman
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Daniel Robert Whiteley Smith
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    Oliver Haunch
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    Henry Anthony Shinners
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    2
    DateType
    Mar 19, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Hardman
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Henry Anthony Shinners
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Daniel Robert Whiteley Smith
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    Oliver Haunch
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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