VELVET GLOVE CARE LIMITED
Overview
Company Name | VELVET GLOVE CARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04402878 |
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 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 Address | No |
What are the latest accounts for VELVET GLOVE CARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VELVET GLOVE CARE LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 25, 2025 |
Next Confirmation Statement Due | Apr 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 25, 2024 |
Overdue | Yes |
What are the latest filings for VELVET GLOVE CARE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Second filing of Confirmation Statement dated Mar 25, 2024 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Mar 25, 2023 | 3 pages | RP04CS01 | ||||||||||
Change of details for Apex Care East Ltd as a person with significant control on Jun 24, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Nobilis Care East Ltd as a person with significant control on Jun 24, 2024 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 044028780001 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of David Elliott Watt as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Appointment of Mr Soroosh Safaei Keshtgar as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marcus Jennings as a director on Jun 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 25, 2024 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Termination of appointment of Nicholas Peter Barker as a director on Oct 06, 2023 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Ms Charlotte Kathleen Donald as a director on Jul 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Can Tiryakioglu as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 25, 2023 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Notification of Nobilis Care East Ltd as a person with significant control on Feb 24, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Cera Care Ltd as a person with significant control on Feb 24, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Mr James Conor Landucci-Harmey as a secretary on Feb 02, 2023 | 2 pages | AP03 | ||||||||||
Notification of Cera Care Ltd as a person with significant control on Sep 30, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Nobilis Care East Limited as a person with significant control on Sep 30, 2022 | 1 pages | PSC07 | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 044028780001, created on Dec 20, 2022 | 19 pages | MR01 | ||||||||||
Termination of appointment of Rachel Jones as a director on Nov 09, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of VELVET GLOVE CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LANDUCCI-HARMEY, James Conor | Secretary | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | 305129730001 | |||||||
DONALD, Charlotte Kathleen | Director | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | England | British | Operations Director | 303150220001 | ||||
KESHTGAR, Soroosh Safaei | Director | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | England | British | Director Of Finance | 322916550001 | ||||
BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||
MCGHEE, Donna Walker | Secretary | Honiton Gardens NN18 8BW Corby 15 Northamptonshire England | British | Company Secretary | 96844300001 | |||||
BARKER, Nicholas Peter | Director | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | England | British | Operations Director | 280489950001 | ||||
BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||
GLOVER, Edward Lee | Director | 11 Bramblewood Road Weldon NN17 3ED Corby Northamptonshire | England | British | Company Director | 81299140001 | ||||
GLOVER, William Brown | Director | 12 Counts Farm Road NN18 8BH Corby Northamptonshire | England | British | Health Safety Office | 96641420001 | ||||
JENNINGS, Marcus, Mr. | Director | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | England | British | Chartered Accountant | 297889070001 | ||||
JONES, Rachel | Director | 219 Kensington High Street W8 6BD London Office 4 England | England | British | Integrations Operations Lead | 301139280001 | ||||
MCGHEE, Donna Walker | Director | 21 Benefield Road Brigstock NN14 3ES Kettering Northamptonshire | United Kingdom | British | Care Agency | 96844300001 | ||||
TIRYAKIOGLU, Can | Director | 219 Kensington High Street W8 6BD London Office 4 England | England | British | Director Of Integration At Cera Care | 301139210001 | ||||
WATT, David Elliott | Director | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | England | British | Director | 104907940002 |
Who are the persons with significant control of VELVET GLOVE CARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Apex Prime Care East Ltd | Feb 24, 2023 | Kensington High Street W8 6BD London Office 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cera Care Ltd | Sep 30, 2022 | 219 Kensington High Street W8 6BD London Office 4 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Nobilis Care East Limited | Jul 29, 2022 | Threefield Lane SO14 3LP Southampton Threefield House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Edward Lee Glover | Apr 06, 2016 | Bramblewood Road Weldon NN17 3ED Corby 11 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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