VELVET GLOVE CARE LIMITED

VELVET GLOVE CARE LIMITED

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

    Company NameVELVET GLOVE CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04402878
    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 VELVET GLOVE CARE LIMITED?

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

    Where is VELVET GLOVE CARE LIMITED located?

    Registered Office Address
    Crown House Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VELVET GLOVE CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VELVET GLOVE CARE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 25, 2025
    Next Confirmation Statement DueApr 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2024
    OverdueYes

    What are the latest filings for VELVET GLOVE CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing of Confirmation Statement dated Mar 25, 2024

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 25, 2023

    3 pagesRP04CS01

    Change of details for Apex Care East Ltd as a person with significant control on Jun 24, 2024

    2 pagesPSC05

    Change of details for Nobilis Care East Ltd as a person with significant control on Jun 24, 2024

    2 pagesPSC05

    Satisfaction of charge 044028780001 in full

    1 pagesMR04

    Termination of appointment of David Elliott Watt as a director on Oct 01, 2024

    1 pagesTM01

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

    8 pagesAA

    Appointment of Mr Soroosh Safaei Keshtgar as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of Marcus Jennings as a director on Jun 01, 2024

    1 pagesTM01

    Confirmation statement made on Mar 25, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Mar 10, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10/03/2025

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

    8 pagesAA

    Termination of appointment of Nicholas Peter Barker as a director on Oct 06, 2023

    1 pagesTM01

    Registered office address changed from Office 4 219 Kensington High Street London W8 6BD England to Crown House Stephenson Road Severalls Industrial Park Colchester CO4 9QR on Sep 21, 2023

    1 pagesAD01

    Appointment of Ms Charlotte Kathleen Donald as a director on Jul 14, 2023

    2 pagesAP01

    Termination of appointment of Can Tiryakioglu as a director on Jul 14, 2023

    1 pagesTM01

    Confirmation statement made on Mar 25, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Mar 10, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10/03/2025

    Notification of Nobilis Care East Ltd as a person with significant control on Feb 24, 2023

    2 pagesPSC02

    Cessation of Cera Care Ltd as a person with significant control on Feb 24, 2023

    1 pagesPSC07

    Appointment of Mr James Conor Landucci-Harmey as a secretary on Feb 02, 2023

    2 pagesAP03

    Notification of Cera Care Ltd as a person with significant control on Sep 30, 2022

    2 pagesPSC02

    Cessation of Nobilis Care East Limited as a person with significant control on Sep 30, 2022

    1 pagesPSC07

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 044028780001, created on Dec 20, 2022

    19 pagesMR01

    Termination of appointment of Rachel Jones as a director on Nov 09, 2022

    1 pagesTM01

    Who are the officers of VELVET GLOVE CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANDUCCI-HARMEY, James Conor
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    Secretary
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    305129730001
    DONALD, Charlotte Kathleen
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    Director
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    EnglandBritishOperations Director303150220001
    KESHTGAR, Soroosh Safaei
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    Director
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    EnglandBritishDirector Of Finance322916550001
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    MCGHEE, Donna Walker
    Honiton Gardens
    NN18 8BW Corby
    15
    Northamptonshire
    England
    Secretary
    Honiton Gardens
    NN18 8BW Corby
    15
    Northamptonshire
    England
    BritishCompany Secretary96844300001
    BARKER, Nicholas Peter
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    Director
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    EnglandBritishOperations Director280489950001
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    GLOVER, Edward Lee
    11 Bramblewood Road
    Weldon
    NN17 3ED Corby
    Northamptonshire
    Director
    11 Bramblewood Road
    Weldon
    NN17 3ED Corby
    Northamptonshire
    EnglandBritishCompany Director81299140001
    GLOVER, William Brown
    12 Counts Farm Road
    NN18 8BH Corby
    Northamptonshire
    Director
    12 Counts Farm Road
    NN18 8BH Corby
    Northamptonshire
    EnglandBritishHealth Safety Office96641420001
    JENNINGS, Marcus, Mr.
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    Director
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    EnglandBritishChartered Accountant297889070001
    JONES, Rachel
    219 Kensington High Street
    W8 6BD London
    Office 4
    England
    Director
    219 Kensington High Street
    W8 6BD London
    Office 4
    England
    EnglandBritishIntegrations Operations Lead301139280001
    MCGHEE, Donna Walker
    21 Benefield Road
    Brigstock
    NN14 3ES Kettering
    Northamptonshire
    Director
    21 Benefield Road
    Brigstock
    NN14 3ES Kettering
    Northamptonshire
    United KingdomBritishCare Agency96844300001
    TIRYAKIOGLU, Can
    219 Kensington High Street
    W8 6BD London
    Office 4
    England
    Director
    219 Kensington High Street
    W8 6BD London
    Office 4
    England
    EnglandBritishDirector Of Integration At Cera Care301139210001
    WATT, David Elliott
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    Director
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    EnglandBritishDirector104907940002

    Who are the persons with significant control of VELVET GLOVE CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kensington High Street
    W8 6BD London
    Office 4
    England
    Feb 24, 2023
    Kensington High Street
    W8 6BD London
    Office 4
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number7170611
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    219 Kensington High Street
    W8 6BD London
    Office 4
    England
    Sep 30, 2022
    219 Kensington High Street
    W8 6BD London
    Office 4
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09874278
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Threefield Lane
    SO14 3LP Southampton
    Threefield House
    England
    Jul 29, 2022
    Threefield Lane
    SO14 3LP Southampton
    Threefield House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07170611
    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.
    Mr Edward Lee Glover
    Bramblewood Road
    Weldon
    NN17 3ED Corby
    11
    England
    Apr 06, 2016
    Bramblewood Road
    Weldon
    NN17 3ED Corby
    11
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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