THE PROPERTY CARE ASSOCIATION
Overview
| Company Name | THE PROPERTY CARE ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05596488 |
| 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 THE PROPERTY CARE ASSOCIATION?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE PROPERTY CARE ASSOCIATION located?
| Registered Office Address | 11 Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon Cambs |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE PROPERTY CARE ASSOCIATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE PROPERTY CARE ASSOCIATION?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for THE PROPERTY CARE ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Emily Walker as a person with significant control on Nov 01, 2025 | 2 pages | PSC01 | ||
Cessation of Benjamin Scott Devereux Hickman as a person with significant control on Nov 01, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 18, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Appointment of Mr Hudson James Lambert as a director on Jul 24, 2025 | 2 pages | AP01 | ||
Appointment of Mr George William Edwards as a director on Jul 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mark Julian Edwards as a director on Jul 24, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Lesley Vachre as a director on Nov 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Laura Beveridge as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Memorandum and Articles of Association | 15 pages | MA | ||
Appointment of Mr David Madeley Stead as a director on Nov 07, 2024 | 2 pages | AP01 | ||
Appointment of Mr Andrew Carl Bradshaw as a director on Nov 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Williams as a director on Nov 07, 2024 | 1 pages | TM01 | ||
Termination of appointment of Robert Michael Tiffin as a director on Nov 07, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Adrian Dawson on Oct 22, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Graham Bruce as a director on Jul 23, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Termination of appointment of Neil Marsden as a director on Jul 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alexander James Brook as a director on Jul 23, 2024 | 1 pages | TM01 | ||
Appointment of Mr Richard Williams as a director on Jul 23, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Laura Beveridge as a director on Jul 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Bradley as a director on Jul 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of Cormac John Rooney as a director on Jul 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of Susan Ann Uttridge as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||
Who are the officers of THE PROPERTY CARE ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARRY, Sarah Louise | Secretary | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs | 317562390001 | |||||||
| BRADSHAW, Andrew Carl | Director | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs | England | British | 134069730001 | |||||
| BRUCE, Graham | Director | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs | Scotland | British | 325891230001 | |||||
| DAWSON, Adrian | Director | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs United Kingdom | England | British | 140620360002 | |||||
| EDWARDS, George William | Director | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs | England | British | 326029460001 | |||||
| HICKMAN, Benjamin Scott Devereux | Director | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 England | England | British | 260919700001 | |||||
| LAMBERT, Hudson James | Director | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs | England | British | 88741980004 | |||||
| SCHOFIELD, Richard Paul | Director | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs | England | British | 130971560002 | |||||
| STEAD, David Madeley | Director | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs | England | British | 299213580001 | |||||
| VACHRE, Lesley | Director | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs | England | British | 335505620001 | |||||
| WALKER, Emily Caroline | Director | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs | England | British | 208461030001 | |||||
| ANDREWS, Richard Ison | Secretary | Lower Cefn Dulas Ewyas Harold HR2 0JH Hereford Herefordshire | British | 54874470003 | ||||||
| CHOPIN, Yasmin Carol Brigitte | Secretary | 10 The Wyvern PE28 0GG Grafham Cambs | British | 28426820012 | ||||||
| UTTRIDGE, Susan Ann | Secretary | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs United Kingdom | British | 150470330001 | ||||||
| ATCHISON, Peter Stuart | Director | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs | England | British | 213333470002 | |||||
| BEVERIDGE, Laura | Director | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs | United Kingdom | British | 325550790001 | |||||
| BRADLEY, John | Director | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs | Wales | British | 133603540001 | |||||
| BRADSHAW, Andrew Carl | Director | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs United Kingdom | England | British | 134069730001 | |||||
| BROOK, Alexander James | Director | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambridgeshire England | England | British | 285611310001 | |||||
| BURGESS, David Paul | Director | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs United Kingdom | British | 133063490001 | ||||||
| BURNS, Pat Anthony | Director | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs Uk | United Kingdom | British | 110248300003 | |||||
| CHECKETT, Alan | Director | 104 Darnick Road B73 6PG Sutton Coldfield West Midlands | British | 10916490001 | ||||||
| CHOPIN, Yasmin Carol Brigitte | Director | 10 The Wyvern PE28 0GG Grafham Cambs | Uk | British | 28426820012 | |||||
| COGGINS, Christopher Robin, Dr | Director | Flat 7 4 Clarence Drive HG1 2PN Harrogate North Yorkshire | England | British | 11268500002 | |||||
| COOK, David Owen | Director | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs Uk | England | British | 47173870002 | |||||
| DAVISON, Brian George | Director | Westview Drive IG8 8LX Woodford Green 59 Essex | United Kingdom | British | 57809140001 | |||||
| EDWARDS, Mark Julian | Director | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs | Wales | British | 230715450001 | |||||
| EDWARDS, Mark Julian | Director | Tiverton Heath CW6 9HR Tarporley Moss Cottage Cheshire | England | British | 113726380002 | |||||
| HAMILTON, Paul William, Mr. | Director | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs Uk | England | British | 24455120002 | |||||
| HAMILTON, Paul William | Director | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs Uk | United Kingdom | British | 24455120001 | |||||
| HEWITT, Phillip Neil | Director | Parkfield Barn Parkfield Cross TQ13 7ND Ashburton Devon | England | British | 134355290001 | |||||
| HOCKEY, George Dominic | Director | 6 Fairway Close SK13 7QN Glossop Derbyshire | United Kingdom | British | 33077360001 | |||||
| HUGHES, Martin Gareth | Director | Aire Cottage 1 Fleet Through Road Horsforth LS18 4LP Leeds Yorkshire | United Kingdom | Australian | 125303580001 | |||||
| LAMBERT, David John Christopher | Director | 21 Warnham Road RH12 2QS Horsham West Sussex | England | British | 4105680001 | |||||
| LAMBERT, Hudson James | Director | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs United Kingdom | England | British | 88741980004 |
Who are the persons with significant control of THE PROPERTY CARE ASSOCIATION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Emily Walker | Nov 01, 2025 | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Benjamin Scott Devereux Hickman | Oct 19, 2023 | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Bradley | Jul 21, 2020 | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Hudson James Lambert | Apr 19, 2018 | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Carl Bradshaw | Jul 01, 2016 | Ramsay Court Hinchingbrooke Business Park PE29 6FY Huntingdon 11 Cambs | 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