COMPLETE CARE HOLDINGS LIMITED

COMPLETE CARE HOLDINGS LIMITED

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

    Company NameCOMPLETE CARE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04522416
    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 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 AddressNo

    What were the previous names of COMPLETE CARE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GW 874 LIMITEDAug 30, 2002Aug 30, 2002

    What are the latest accounts for COMPLETE CARE HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnDec 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for COMPLETE CARE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2026
    Next Confirmation Statement DueDec 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2025
    OverdueNo

    What are the latest filings for COMPLETE CARE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    pagesGUARANTEE2

    legacy

    pagesAGREEMENT2

    Confirmation statement made on Dec 17, 2025 with updates

    4 pagesCS01

    Termination of appointment of Lynette Gillian Krige as a director on Feb 28, 2025

    1 pagesTM01

    Appointment of Mr Kristian Brian Lee as a director on Feb 28, 2025

    2 pagesAP01

    Confirmation statement made on Dec 17, 2024 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    24 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    25 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 05, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Gary Ryan Fee on Jun 09, 2023

    2 pagesCH01

    Termination of appointment of James Thorburn-Muirhead as a director on Jun 09, 2023

    1 pagesTM01

    Appointment of Mr Gary Ryan Fee as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Nicholas Goodban as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Jan 05, 2023 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    24 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr James Thorburn-Muirhead on Jan 04, 2023

    2 pagesCH01

    Who are the officers of COMPLETE CARE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEE, Gary Ryan
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    United KingdomBritish269008830002
    LEE, Kristian Brian
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    EnglandBritish305579540001
    BATEMAN, Stephen John
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    181015610001
    BRUNT, Sarah
    Avoncroft Road
    Stoke Heath
    B60 4NG Bromsgrove
    67
    West Midlands
    Secretary
    Avoncroft Road
    Stoke Heath
    B60 4NG Bromsgrove
    67
    West Midlands
    British130638250001
    BURTON, David
    Edney House
    Poachers Gate, Dawley
    TF4 3PZ Telford
    Shropshire
    Secretary
    Edney House
    Poachers Gate, Dawley
    TF4 3PZ Telford
    Shropshire
    British86446240001
    HAMPTON, Sarah Delyth
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    151896950001
    HUTTON, Paul Marcus
    Harlequin Office Park
    Fieldfare Emersons Green
    BS16 7FN Bristol
    1
    England
    Secretary
    Harlequin Office Park
    Fieldfare Emersons Green
    BS16 7FN Bristol
    1
    England
    183500900001
    LUXTON, Claire
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    171459560001
    TOWNEND, Nicholas Adam
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    British154577090001
    GW SECRETARIES LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Secretary
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    93128710001
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Secretary
    Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05228356
    148474450001
    ADAMS, Mark Ian
    3 D'Abernon Close
    Esher Place
    KT10 8PT Esher
    Surrey
    Director
    3 D'Abernon Close
    Esher Place
    KT10 8PT Esher
    Surrey
    British100846890003
    ALLEN, Rachael
    Hollinswood Road
    Central Park
    TF2 9TW Telford
    Grosvenor House
    England
    Director
    Hollinswood Road
    Central Park
    TF2 9TW Telford
    Grosvenor House
    England
    EnglandBritish96687530002
    BAKER, Julianne
    Hollinswood Road
    Central Park
    TF2 9TW Telford
    Grosvenor House
    England
    Director
    Hollinswood Road
    Central Park
    TF2 9TW Telford
    Grosvenor House
    England
    United KingdomBritish192429900001
    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
    BOWDEN, Sheila Elisabeth
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    United KingdomBritish86445700002
    BURTON, David
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimar House
    West Midlands
    Director
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimar House
    West Midlands
    EnglandBritish236544840001
    CLARKE, Leslie Patrick
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritish123317050001
    DOBELL, Colin Andrew
    Hawksworth Road
    Central Park
    TF2 9TU Telford
    1
    Shropshire
    Director
    Hawksworth Road
    Central Park
    TF2 9TU Telford
    1
    Shropshire
    EnglandBritish63959230003
    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
    GOODBAN, Nicholas James
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    EnglandBritish274517200003
    HALES, Mark
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimar House
    West Midlands
    Director
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimar House
    West Midlands
    EnglandBritish115420980001
    HAYDEN, Andrew
    Crooke Oast
    Crooke Road
    TN12 7BE Brenchley
    Kent
    Director
    Crooke Oast
    Crooke Road
    TN12 7BE Brenchley
    Kent
    British74179260003
    JACKSON, David
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    Director
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    United KingdomBritish280628560001
    JEFFERS, Steve
    Hollinswood Road
    Central Park
    TF2 9TW Telford
    Grosvenor House
    England
    Director
    Hollinswood Road
    Central Park
    TF2 9TW Telford
    Grosvenor House
    England
    EnglandBritish247733430002
    KRIGE, Lynette Gillian
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    EnglandBritish283338100003
    MANNAN, Rohit
    Harlequin Office Park
    Fieldfare Emersons Green
    BS16 7FN Bristol
    1
    England
    Director
    Harlequin Office Park
    Fieldfare Emersons Green
    BS16 7FN Bristol
    1
    England
    EnglandBritish181783660001
    MOORE, Bruce John
    Harlequin Office Park
    Fieldfare Emersons Green
    BS16 7FN Bristol
    1
    England
    Director
    Harlequin Office Park
    Fieldfare Emersons Green
    BS16 7FN Bristol
    1
    England
    EnglandBritish117919920001
    PERRY, Stephen John
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritish252596450001
    PORTER, Ford David
    Hollinswood Road
    Central Park
    TF2 9TW Telford
    Grosvenor House
    England
    Director
    Hollinswood Road
    Central Park
    TF2 9TW Telford
    Grosvenor House
    England
    United KingdomBritish,American103327290005
    RAGUVARAN, Pushpa
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    United KingdomBritish146887380001
    ROTHWELL, Dominic
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritish156573860001
    ROTHWELL, Dominic
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritish156573860001
    SCANDRETT, Barbara
    Rhallt Lane
    SY21 9HR Welshpool Lane
    The Rhallt Farm
    Powys
    Director
    Rhallt Lane
    SY21 9HR Welshpool Lane
    The Rhallt Farm
    Powys
    WalesBritish161743730001

    Who are the persons with significant control of COMPLETE CARE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    City And County Healthcare Group Limited
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Jan 05, 2022
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredRegister Of Companies
    Registration Number06991398
    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.
    Mc Care Holdings Ii Limited
    Solihull Parkway
    Birmingham Business Park
    B37 7YB Birmingham
    1310
    England
    Oct 18, 2018
    Solihull Parkway
    Birmingham Business Park
    B37 7YB Birmingham
    1310
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number10831765
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Solihull Parkway
    Birmingham Business Park
    B37 7YB Birmingham
    1310
    England
    Mar 01, 2017
    Solihull Parkway
    Birmingham Business Park
    B37 7YB Birmingham
    1310
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number06545556
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Duchess Road
    Rutherglen
    G73 1AU Glasgow
    35
    Apr 06, 2016
    Duchess Road
    Rutherglen
    G73 1AU Glasgow
    35
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom Scotland
    Legal AuthorityUnited Kingdom Scotland
    Place RegisteredCompanies House
    Registration NumberSc19230
    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.

    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