COMMUNICARE (GB) LIMITED

COMMUNICARE (GB) LIMITED

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

    Company NameCOMMUNICARE (GB) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04647517
    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 COMMUNICARE (GB) LIMITED?

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

    Where is COMMUNICARE (GB) LIMITED located?

    Registered Office Address
    3rd Floor Mercury House
    117 Waterloo Road
    SE1 8UL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMMUNICARE (GB) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for COMMUNICARE (GB) LIMITED?

    Last Confirmation Statement Made Up ToJan 09, 2027
    Next Confirmation Statement DueJan 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2026
    OverdueNo

    What are the latest filings for COMMUNICARE (GB) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 09, 2026 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL

    1 pagesAD04

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    6 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Andrew Joseph Hayward as a director on Apr 07, 2025

    2 pagesAP01

    Termination of appointment of Kathryn Lineker as a director on Apr 04, 2025

    1 pagesTM01

    Confirmation statement made on Jan 09, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    8 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Active Assistance Finance Limited as a person with significant control on Jun 24, 2024

    2 pagesPSC05

    Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL United Kingdom to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on Jun 24, 2024

    1 pagesAD01

    Confirmation statement made on Jan 09, 2024 with no updates

    3 pagesCS01

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Warren Marty Irving as a director on Jul 24, 2023

    1 pagesTM01

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    8 pagesAA

    legacy

    3 pagesGUARANTEE2

    Appointment of Keith Browner as a director on Jun 13, 2023

    2 pagesAP01

    Termination of appointment of Sylvia Tang Sip Shiong as a director on Jun 12, 2023

    1 pagesTM01

    Who are the officers of COMMUNICARE (GB) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNER, Keith
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    United KingdomBritish310975870001
    HAYWARD, Andrew Joseph
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    EnglandBritish272486920001
    NABI, Ejaz Mahmud
    1, Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor
    Kent
    England
    Secretary
    1, Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor
    Kent
    England
    165351990001
    SHANNON-HARRIS, Paul Anthony
    2 Campaign Close Simpson Manor
    Wootton
    NN4 6RL Northampton
    Northamptonshire
    Secretary
    2 Campaign Close Simpson Manor
    Wootton
    NN4 6RL Northampton
    Northamptonshire
    British78314880001
    LOWTAX SECRETARIAL SERVICES LIMITED
    6b Ryder Court
    Saxon Way East Oakley Hay
    NN18 9NX Corby
    Northamptonshire
    Secretary
    6b Ryder Court
    Saxon Way East Oakley Hay
    NN18 9NX Corby
    Northamptonshire
    68612810028
    BOOTY, Stephen Martin
    1, Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor
    Kent
    England
    Director
    1, Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor
    Kent
    England
    EnglandBritish147928010001
    DOYLE, Kevan-Peter
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    United KingdomBritish78237230007
    GARCHA, Jetinder
    1 Cranford Road
    NN15 9JH Barton Seagrave
    Northamptonshire
    Director
    1 Cranford Road
    NN15 9JH Barton Seagrave
    Northamptonshire
    EnglandBritish87518520002
    HARRIS, Oliver Stephen
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish240275630001
    HARRIS, Paul Anthony
    2 Campaign Close Simpson Manor
    NN4 6RL Wootton
    Northamptonshire
    Director
    2 Campaign Close Simpson Manor
    NN4 6RL Wootton
    Northamptonshire
    EnglandEnglish101991940001
    HARVEY, Robert John
    Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor
    Kent
    England
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor
    Kent
    England
    EnglandBritish197120370001
    IRVING, Warren Marty
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish158159010005
    JACKSON, David
    1, Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor
    Kent
    England
    Director
    1, Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor
    Kent
    England
    United KingdomBritish280628560001
    KINKADE, Andrea
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish258628920001
    LINEKER, Kathryn
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    United KingdomBritish266819660003
    MONKS, Barry
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    Isle Of ManIrish242661300001
    NABI, Ejaz Mahmud
    1, Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor
    Kent
    England
    Director
    1, Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor
    Kent
    England
    United KingdomBritish153945720001
    NELSON, Paul Gerard
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish236197960001
    NELSON, Paul Gerard
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish236197960001
    PETRIE, David Martin
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish260508920001
    SHIONG, Sylvia Tang Sip
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish282588910001
    SMITH, Ruth Rebecca
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish259495980001
    TILLETT, Matthew Russell
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish253786890001
    WALSH, Christina Anne
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish253721740001
    WHITE, Ian James
    1 Suffolk Way
    TN13 1YL Sevenoaks
    3rd Floor
    Kent
    United Kingdom
    Director
    1 Suffolk Way
    TN13 1YL Sevenoaks
    3rd Floor
    Kent
    United Kingdom
    EnglandBritish133383410003
    YANDLE, Sally Ann
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish254895500001
    LOWTAX NOMINEES LIMITED
    2 Adelaide House Corby Gate
    Business Park Priors Haw Road
    NN17 5JG Corby
    Northamptonshire
    Director
    2 Adelaide House Corby Gate
    Business Park Priors Haw Road
    NN17 5JG Corby
    Northamptonshire
    70789030011

    Who are the persons with significant control of COMMUNICARE (GB) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Active Assistance Finance Limited
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Jun 07, 2016
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUk Register Of Companies
    Registration Number07705208
    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