CARE & CUSTODY (HEALTH) LIMITED
Overview
| Company Name | CARE & CUSTODY (HEALTH) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05881801 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CARE & CUSTODY (HEALTH) LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is CARE & CUSTODY (HEALTH) LIMITED located?
| Registered Office Address | Level 12 The Shard 32 London Bridge Street SE1 9SG London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARE & CUSTODY (HEALTH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TASCOR MEDICAL SERVICES LIMITED | Jan 14, 2013 | Jan 14, 2013 |
| RELIANCE MEDICAL SERVICES LIMITED | Sep 21, 2007 | Sep 21, 2007 |
| RELIANCE SECURE MEDICAL SERVICES LIMITED | Sep 13, 2006 | Sep 13, 2006 |
| SECURE MEDICAL SERVICES LIMITED | Jul 20, 2006 | Jul 20, 2006 |
What are the latest accounts for CARE & CUSTODY (HEALTH) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2024 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for CARE & CUSTODY (HEALTH) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 30, 2025 |
| Next Confirmation Statement Due | Oct 14, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2024 |
| Overdue | Yes |
What are the latest filings for CARE & CUSTODY (HEALTH) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 01, 2025 | 8 pages | LIQ03 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Daniel Andrew Spencer as a director on Nov 27, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 40 pages | AA | ||||||||||
legacy | 220 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Mitie Treasury Management Limited as a person with significant control on Sep 18, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Mitie Holdings Limited as a person with significant control on Sep 18, 2023 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Mar 31, 2022 | 40 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 30 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Charles Kirkpatrick as a director on Aug 27, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Robert Peacock as a director on Aug 26, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 30 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Peter John Goddard Dickinson as a director on Sep 22, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Andrew Dobell as a director on Sep 18, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Simon Charles Kirkpatrick as a director on Sep 22, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of CARE & CUSTODY (HEALTH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England |
| 148474450001 | ||||||||||
| DICKINSON, Peter John Goddard | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 229653270003 | |||||||||
| PEACOCK, Matthew Robert | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 286359510001 | |||||||||
| SIMON, Jeremy Paul | Secretary | Buckingham Palace Road SW1W 9SA London 130-132 United Kingdom | English | 80286120003 | ||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 England |
| 135207160001 | ||||||||||
| BAILES, Christian Marc | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 195327140001 | |||||||||
| BARRY, Antony | Director | 18 Concorde Road Patchway BS34 5TB Bristol Surety House United Kingdom | United Kingdom | British | 92819850001 | |||||||||
| BARRY, Owen David Conor | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | Irish | 302044190001 | |||||||||
| BEDFORD, Nicolas Norman | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 147404780001 | |||||||||
| CALLAGHAN, Nigel John, Dr | Director | 18 Concorde Road Patchway BS34 5TB Bristol Surety House United Kingdom | United Kingdom | British | 115915250001 | |||||||||
| DOBELL, Colin Andrew | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 63959230003 | |||||||||
| FRANKLIN, Peter Mark | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 179089060001 | |||||||||
| HORTON, Grace Fiona | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 197664240001 | |||||||||
| KIRKPATRICK, Simon Charles | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 233739330001 | |||||||||
| KNIGHT, Christopher John | Director | 18 Concorde Road Patchway BS34 5TB Bristol Surety House United Kingdom | United Kingdom | British | 161868270001 | |||||||||
| LYMAN, Robert | Director | Park Lane Charvil RG10 9TR Reading Newstead Berkshire United Kingdom | England | New Zealander | 128908570001 | |||||||||
| MANNING, Peter David | Director | 18 Concorde Road Patchway BS34 5TB Bristol Surety House United Kingdom | England | British | 73983570003 | |||||||||
| MARSHALL, Simon Philip | Director | 18 Concorde Road Patchway BS34 5TB Bristol Surety House United Kingdom | United Kingdom | British | 164356330001 | |||||||||
| MAYHEW, Jeremy Colyer, Dr | Director | Westwood House Gorse Avenue BN16 1SF Kingston Gorse West Sussex | United Kingdom | British | 73744450002 | |||||||||
| NICHOLLS, Julian Frederick | Director | The Thatched Cottage Smiths End Lane Barley SG8 8LH Royston Hertfordshire | England | British | 95086050001 | |||||||||
| PARKER, Andrew George | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 115610090003 | |||||||||
| PEARSON, Emma Louise | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 259860950001 | |||||||||
| POWELL, Jason Edward | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 116181020001 | |||||||||
| SHEARER, Richard John | Director | Rochester Row SW1P 1QT London 17 England | United Kingdom | British | 132651920002 | |||||||||
| SPENCER, Daniel Andrew | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | 204685840001 | |||||||||
| UNDERWOOD, Mark Henry | Director | Greenhill 6 Greencliffe Avenue, Baildon BD17 5AF Shipley West Yorkshire | British | 93623200002 | ||||||||||
| VINALL, Geoffrey Arthur | Director | Cricketfield Road UB8 1QG Uxbridge Boundary House Middlesex United Kingdom | England | British | 177554200001 | |||||||||
| VINCENT, James D'Arcy | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 115136550001 | |||||||||
| WOOLLEY, Martin John Treemoon | Director | 18 Concorde Road Patchway BS34 5TB Bristol Surety House United Kingdom | England | British | 80276390002 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Rochester Row SW1P 1QT London 17 United Kingdom |
| 129795770003 |
Who are the persons with significant control of CARE & CUSTODY (HEALTH) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mitie Treasury Management Limited | Sep 18, 2023 | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mitie Holdings Limited | Apr 06, 2016 | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CARE & CUSTODY (HEALTH) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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