CARE (SHEFFIELD) LIMITED
Overview
Company Name | CARE (SHEFFIELD) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04145167 |
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 CARE (SHEFFIELD) LIMITED?
- Hospital activities (86101) / Human health and social work activities
- Specialists medical practice activities (86220) / Human health and social work activities
- Other human health activities (86900) / Human health and social work activities
Where is CARE (SHEFFIELD) LIMITED located?
Registered Office Address | John Webster House 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARE (SHEFFIELD) LIMITED?
Company Name | From | Until |
---|---|---|
HALLCO 566 LIMITED | Jan 22, 2001 | Jan 22, 2001 |
What are the latest accounts for CARE (SHEFFIELD) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CARE (SHEFFIELD) LIMITED?
Last Confirmation Statement Made Up To | Aug 31, 2025 |
---|---|
Next Confirmation Statement Due | Sep 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 31, 2024 |
Overdue | No |
What are the latest filings for CARE (SHEFFIELD) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Michael Ian Henry as a director on May 06, 2025 | 2 pages | AP01 | ||
Registered office address changed from Grant House Bourges Boulevard Peterborough PE1 1NG England to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on Apr 29, 2025 | 1 pages | AD01 | ||
Appointment of Mr Alan Philip Clark as a director on Feb 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Brian Burford as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Registered office address changed from John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ to Grant House Bourges Boulevard Peterborough PE1 1NG on Mar 11, 2025 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 24 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Brian Burford on Aug 27, 2024 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 21 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 51 pages | PARENT_ACC | ||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul David Brame as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nora June Densem as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Previous accounting period extended from Aug 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2021 | 21 pages | AA | ||
legacy | 45 pages | PARENT_ACC | ||
Registration of charge 041451670009, created on Jun 23, 2022 | 19 pages | MR01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of CARE (SHEFFIELD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRAME, Paul David | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | United Kingdom | British | Company Director | 312342590001 | ||||
CLARK, Alan Philip | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British | Company Director | 267730690001 | ||||
HENRY, Michael Ian | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | United Kingdom | British | Director | 335633760001 | ||||
CLEMEMNT, Augustine Oluseyi | Secretary | 31 Genesta Road SE18 3ER London | British | Solicitor | 108850480002 | |||||
COLLIER, Stephen John | Secretary | 180 Kennington Park Road Kennington SE11 4BT London | British | Barrister | 18350160001 | |||||
JOHNSON, Sian | Secretary | 17 Sparsholt Road N19 4EL London | British | Director | 53048070003 | |||||
NICOL, Gregory Kenneth | Secretary | 3 Victoria Road BN43 5LB Shoreham By Sea West Sussex | British | 77367800001 | ||||||
VICKERY, Catherine Mary Jane | Secretary | Clarence Road SW19 8QD London 142 | British | Lawyer | 102009810002 | |||||
HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||
AINLEY, Harvey Bertenshaw | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House | United Kingdom | British | Chartered Accountant | 193219010001 | ||||
BRAME, Paul David | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House | England | British | Company Director | 257513990002 | ||||
BURFORD, David Brian | Director | Bourges Boulevard PE1 1NG Peterborough Grant House England | United Kingdom | British | Company Director | 194714760002 | ||||
COLLIER, Stephen John | Director | 180 Kennington Park Road Kennington SE11 4BT London | United Kingdom | British | Barrister | 18350160001 | ||||
DENSEM, Nora June | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House | Guernsey | British | Company Director | 294216820001 | ||||
FISHEL, Simon Brian, Professor | Director | Old Main Road Bulcote NG14 5GU Nottingham Manor House Nottinghamshire England | England | British | Director | 54328790002 | ||||
JOHNSON, Sian | Director | 2 Quernmore Road N4 4QU London | British | Director | 53048070004 | |||||
LENTON, Elizabeth Ann, Dr | Director | Greencroft Moorwoods Lane S17 3BS Sheffield South Yorkshire | British | Director | 70036370001 | |||||
LOWRY, Nigel | Director | Park Drive NG7 1DA Nottingham 2 Nottinghamshire United Kingdom | England | British | Accountant | 94983990002 | ||||
ROBERTSON, Nigel Mark Inches | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House | England | British | Exec Chairman | 192725620001 | ||||
THOMSON, Ian Stewart | Director | Church Lane Staverton GL51 0TW Cheltenham Brooklaines Farm Gloucestershire England | England | British | General Manager | 158341000001 | ||||
THORNTON, Simon | Director | Melton Road Edwalton NG12 4AG Nottingham 246 Nottinghamshire United Kingdom | England | British | Medical Director | 54884040002 | ||||
HALLIWELLS DIRECTORS LIMITED | Nominee Director | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013270001 |
Who are the persons with significant control of CARE (SHEFFIELD) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Centre For Assisted Reproduction Limited | Apr 06, 2016 | 6 Lawrence Drive, Nottingham Business Park NG8 6PZ Nottingham John Webster House 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