COMPLETE CARE HOLDINGS LIMITED
Overview
| Company Name | COMPLETE CARE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04522416 |
| 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 COMPLETE CARE HOLDINGS LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is COMPLETE CARE HOLDINGS LIMITED located?
| Registered Office Address | Cardinal House Abbeyfield Court Abbeyfield Road NG7 2SZ Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMPLETE CARE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GW 874 LIMITED | Aug 30, 2002 | Aug 30, 2002 |
What are the latest accounts for COMPLETE CARE HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2025 |
| Next Accounts Due On | Dec 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for COMPLETE CARE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 17, 2025 |
| Overdue | No |
What are the latest filings for COMPLETE CARE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
legacy | pages | GUARANTEE2 | ||
legacy | pages | AGREEMENT2 | ||
Confirmation statement made on Dec 17, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Lynette Gillian Krige as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Appointment of Mr Kristian Brian Lee as a director on Feb 28, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 17, 2024 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 24 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 25 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 05, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Gary Ryan Fee on Jun 09, 2023 | 2 pages | CH01 | ||
Termination of appointment of James Thorburn-Muirhead as a director on Jun 09, 2023 | 1 pages | TM01 | ||
Appointment of Mr Gary Ryan Fee as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Goodban as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 05, 2023 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 24 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr James Thorburn-Muirhead on Jan 04, 2023 | 2 pages | CH01 | ||
Who are the officers of COMPLETE CARE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FEE, Gary Ryan | Director | Abbeyfield Court Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | United Kingdom | British | 269008830002 | |||||||||
| LEE, Kristian Brian | Director | Abbeyfield Court Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | England | British | 305579540001 | |||||||||
| BATEMAN, Stephen John | Secretary | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | 181015610001 | |||||||||||
| BRUNT, Sarah | Secretary | Avoncroft Road Stoke Heath B60 4NG Bromsgrove 67 West Midlands | British | 130638250001 | ||||||||||
| BURTON, David | Secretary | Edney House Poachers Gate, Dawley TF4 3PZ Telford Shropshire | British | 86446240001 | ||||||||||
| HAMPTON, Sarah Delyth | Secretary | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | 151896950001 | |||||||||||
| HUTTON, Paul Marcus | Secretary | Harlequin Office Park Fieldfare Emersons Green BS16 7FN Bristol 1 England | 183500900001 | |||||||||||
| LUXTON, Claire | Secretary | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | 171459560001 | |||||||||||
| TOWNEND, Nicholas Adam | Secretary | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | British | 154577090001 | ||||||||||
| GW SECRETARIES LIMITED | Secretary | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 93128710001 | |||||||||||
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Monarch Court The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom |
| 148474450001 | ||||||||||
| ADAMS, Mark Ian | Director | 3 D'Abernon Close Esher Place KT10 8PT Esher Surrey | British | 100846890003 | ||||||||||
| ALLEN, Rachael | Director | Hollinswood Road Central Park TF2 9TW Telford Grosvenor House England | England | British | 96687530002 | |||||||||
| BAKER, Julianne | Director | Hollinswood Road Central Park TF2 9TW Telford Grosvenor House England | United Kingdom | British | 192429900001 | |||||||||
| BAKER, Julianne | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 192429900001 | |||||||||
| BOWDEN, Sheila Elisabeth | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | United Kingdom | British | 86445700002 | |||||||||
| BURTON, David | Director | 40 Vicarage Road Edgbaston B15 3EZ Birmingham Claimar House West Midlands | England | British | 236544840001 | |||||||||
| CLARKE, Leslie Patrick | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | England | British | 123317050001 | |||||||||
| DOBELL, Colin Andrew | Director | Hawksworth Road Central Park TF2 9TU Telford 1 Shropshire | England | British | 63959230003 | |||||||||
| FELTON, Wayne Harold | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 173205650001 | |||||||||
| FLANAGAN, Jeffrey Paul | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 50878080003 | |||||||||
| GOODBAN, Nicholas James | Director | Abbeyfield Court Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | England | British | 274517200003 | |||||||||
| HALES, Mark | Director | 40 Vicarage Road Edgbaston B15 3EZ Birmingham Claimar House West Midlands | England | British | 115420980001 | |||||||||
| HAYDEN, Andrew | Director | Crooke Oast Crooke Road TN12 7BE Brenchley Kent | British | 74179260003 | ||||||||||
| JACKSON, David | Director | Institute Cottage Church Road Great Milton OX44 7PD Oxford Oxfordshire | United Kingdom | British | 280628560001 | |||||||||
| JEFFERS, Steve | Director | Hollinswood Road Central Park TF2 9TW Telford Grosvenor House England | England | British | 247733430002 | |||||||||
| KRIGE, Lynette Gillian | Director | Abbeyfield Court Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | England | British | 283338100003 | |||||||||
| MANNAN, Rohit | Director | Harlequin Office Park Fieldfare Emersons Green BS16 7FN Bristol 1 England | England | British | 181783660001 | |||||||||
| MOORE, Bruce John | Director | Harlequin Office Park Fieldfare Emersons Green BS16 7FN Bristol 1 England | England | British | 117919920001 | |||||||||
| PERRY, Stephen John | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | England | British | 252596450001 | |||||||||
| PORTER, Ford David | Director | Hollinswood Road Central Park TF2 9TW Telford Grosvenor House England | United Kingdom | British,American | 103327290005 | |||||||||
| RAGUVARAN, Pushpa | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | United Kingdom | British | 146887380001 | |||||||||
| ROTHWELL, Dominic | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | England | British | 156573860001 | |||||||||
| ROTHWELL, Dominic | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | England | British | 156573860001 | |||||||||
| SCANDRETT, Barbara | Director | Rhallt Lane SY21 9HR Welshpool Lane The Rhallt Farm Powys | Wales | British | 161743730001 |
Who are the persons with significant control of COMPLETE CARE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| City And County Healthcare Group Limited | Jan 05, 2022 | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mc Care Holdings Ii Limited | Oct 18, 2018 | Solihull Parkway Birmingham Business Park B37 7YB Birmingham 1310 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Enara Finace Limited | Mar 01, 2017 | Solihull Parkway Birmingham Business Park B37 7YB Birmingham 1310 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mitie Group Plc | Apr 06, 2016 | Duchess Road Rutherglen G73 1AU Glasgow 35 | Yes | ||||||||||
| |||||||||||||
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