COMMUNICARE (GB) LIMITED
Overview
| Company Name | COMMUNICARE (GB) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04647517 |
| 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 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 Address | No |
What are the latest accounts for COMMUNICARE (GB) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for COMMUNICARE (GB) LIMITED?
| Last Confirmation Statement Made Up To | Jan 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 09, 2026 |
| Overdue | No |
What are the latest filings for COMMUNICARE (GB) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 09, 2026 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL | 1 pages | AD04 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 6 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Andrew Joseph Hayward as a director on Apr 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kathryn Lineker as a director on Apr 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 09, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 8 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Active Assistance Finance Limited as a person with significant control on Jun 24, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 09, 2024 with no updates | 3 pages | CS01 | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Warren Marty Irving as a director on Jul 24, 2023 | 1 pages | TM01 | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 8 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Keith Browner as a director on Jun 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sylvia Tang Sip Shiong as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Who are the officers of COMMUNICARE (GB) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWNER, Keith | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | United Kingdom | British | 310975870001 | |||||
| HAYWARD, Andrew Joseph | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | England | British | 272486920001 | |||||
| NABI, Ejaz Mahmud | Secretary | 1, Suffolk Way TN13 1YL Sevenoaks 2nd Floor Kent England | 165351990001 | |||||||
| SHANNON-HARRIS, Paul Anthony | Secretary | 2 Campaign Close Simpson Manor Wootton NN4 6RL Northampton Northamptonshire | British | 78314880001 | ||||||
| LOWTAX SECRETARIAL SERVICES LIMITED | Secretary | 6b Ryder Court Saxon Way East Oakley Hay NN18 9NX Corby Northamptonshire | 68612810028 | |||||||
| BOOTY, Stephen Martin | Director | 1, Suffolk Way TN13 1YL Sevenoaks 2nd Floor Kent England | England | British | 147928010001 | |||||
| DOYLE, Kevan-Peter | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | United Kingdom | British | 78237230007 | |||||
| GARCHA, Jetinder | Director | 1 Cranford Road NN15 9JH Barton Seagrave Northamptonshire | England | British | 87518520002 | |||||
| HARRIS, Oliver Stephen | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 240275630001 | |||||
| HARRIS, Paul Anthony | Director | 2 Campaign Close Simpson Manor NN4 6RL Wootton Northamptonshire | England | English | 101991940001 | |||||
| HARVEY, Robert John | Director | Suffolk Way TN13 1YL Sevenoaks 2nd Floor Kent England | England | British | 197120370001 | |||||
| IRVING, Warren Marty | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 158159010005 | |||||
| JACKSON, David | Director | 1, Suffolk Way TN13 1YL Sevenoaks 2nd Floor Kent England | United Kingdom | British | 280628560001 | |||||
| KINKADE, Andrea | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 258628920001 | |||||
| LINEKER, Kathryn | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | United Kingdom | British | 266819660003 | |||||
| MONKS, Barry | Director | Portsmouth Road KT11 1TF Cobham Munro House England | Isle Of Man | Irish | 242661300001 | |||||
| NABI, Ejaz Mahmud | Director | 1, Suffolk Way TN13 1YL Sevenoaks 2nd Floor Kent England | United Kingdom | British | 153945720001 | |||||
| NELSON, Paul Gerard | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 236197960001 | |||||
| NELSON, Paul Gerard | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 236197960001 | |||||
| PETRIE, David Martin | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 260508920001 | |||||
| SHIONG, Sylvia Tang Sip | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 282588910001 | |||||
| SMITH, Ruth Rebecca | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 259495980001 | |||||
| TILLETT, Matthew Russell | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 253786890001 | |||||
| WALSH, Christina Anne | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 253721740001 | |||||
| WHITE, Ian James | Director | 1 Suffolk Way TN13 1YL Sevenoaks 3rd Floor Kent United Kingdom | England | British | 133383410003 | |||||
| YANDLE, Sally Ann | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 254895500001 | |||||
| LOWTAX NOMINEES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Active Assistance Finance Limited | Jun 07, 2016 | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
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