SOPHISTICARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSOPHISTICARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04242955
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOPHISTICARE LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is SOPHISTICARE LIMITED located?

    Registered Office Address
    1 Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOPHISTICARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for SOPHISTICARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Jun 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Narinder Singh as a director on May 13, 2015

    2 pagesAP01

    Termination of appointment of Patrick Walter Stirland as a director on May 13, 2015

    1 pagesTM01

    Appointment of Mr Colin Andrew Dobell as a director on May 13, 2015

    2 pagesAP01

    Termination of appointment of Martin Staunton as a director on May 13, 2015

    1 pagesTM01

    Termination of appointment of Jeffrey Paul Flanagan as a director on Nov 04, 2014

    1 pagesTM01

    Appointment of Patrick Walter Stirland as a director on Nov 04, 2014

    2 pagesAP01

    Appointment of Martin Staunton as a director on Nov 04, 2014

    2 pagesAP01

    Appointment of Mrs Julianne Baker as a director on Nov 04, 2014

    2 pagesAP01

    Termination of appointment of Wayne Harold Felton as a director on Oct 31, 2014

    1 pagesTM01

    Termination of appointment of Rohit Mannan as a director on Oct 31, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    12 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2014

    Statement of capital on Jul 25, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Jeffrey Paul Flanagan on Jun 02, 2014

    2 pagesCH01

    Director's details changed for Mr Jeffrey Paul Flanagan on Mar 27, 2014

    2 pagesCH01

    Director's details changed for Mr Wayne Harold Felton on Mar 27, 2014

    2 pagesCH01

    Secretary's details changed for Mitie Company Secretarial Services Limited on Jan 20, 2014

    1 pagesCH04

    Registered office address changed from * 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH* on Jan 20, 2014

    1 pagesAD01

    Appointment of Mr Rohit Mannan as a director

    2 pagesAP01

    Accounts made up to Mar 31, 2013

    16 pagesAA

    Annual return made up to Jun 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2013

    Statement of capital following an allotment of shares on Jul 02, 2013

    SH01

    Who are the officers of SOPHISTICARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Secretary
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number01223825
    173236380001
    BAKER, Julianne
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritish192429900001
    DOBELL, Colin Andrew
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    EnglandBritish63959230002
    SINGH, Narinder
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    EnglandBritish193406470001
    EVANS, Julie Lisa
    88 Russell Road
    RG14 5LA Newbury
    Berkshire
    Secretary
    88 Russell Road
    RG14 5LA Newbury
    Berkshire
    British76651630002
    JACKSON, David
    9-11 Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    Secretary
    9-11 Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    British147162310001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOOTY, Stephen Martin
    9-11 Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    Director
    9-11 Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    EnglandBritish147928010001
    DUN, Andrew Frederick
    Monarch Court The Brooms Emersons Green
    BS16 7FH Bristol
    8
    Director
    Monarch Court The Brooms Emersons Green
    BS16 7FH Bristol
    8
    United KingdomBritish85855780002
    EVANS, Julie Lisa
    88 Russell Road
    RG14 5LA Newbury
    Berkshire
    Director
    88 Russell Road
    RG14 5LA Newbury
    Berkshire
    British76651630002
    FELTON, Wayne Harold
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritish173205650001
    FLANAGAN, Jeffrey Paul
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritish50878080003
    GRAY, Susan Annette
    9-11 Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    Director
    9-11 Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    United KingdomBritish55858850004
    HARLAND, David Nicholas
    Monarch Court
    The Brooms
    BS16 7FH Bristol
    8
    England
    Director
    Monarch Court
    The Brooms
    BS16 7FH Bristol
    8
    England
    EnglandBritish173208950001
    JACKSON, David
    9-11 Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    Director
    9-11 Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    United KingdomBritish280628560001
    MANNAN, Rohit
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    EnglandBritish181783660001
    NORMAN, Daphne Laraine
    187 Kersey Crescent
    Speen
    RG14 1SW Newbury
    Berkshire
    Director
    187 Kersey Crescent
    Speen
    RG14 1SW Newbury
    Berkshire
    British76651620001
    RHODES, Louise
    40 Dunn Crescent
    RG17 9UH Kintbury
    Berkshire
    Director
    40 Dunn Crescent
    RG17 9UH Kintbury
    Berkshire
    British89586960001
    STAUNTON, Martin
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritish192431160001
    STIRLAND, Patrick Walter
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    United KingdomBritish69756530007

    Does SOPHISTICARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 27, 2009
    Delivered On Nov 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to any one or more finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 10, 2009Registration of a charge (MG01)
    • Oct 10, 2012Statement of satisfaction of a charge in full or part (MG02)

    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