CARE UK (SURREY) LIMITED

CARE UK (SURREY) LIMITED

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

    Company NameCARE UK (SURREY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06404319
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARE UK (SURREY) LIMITED?

    • General medical practice activities (86210) / Human health and social work activities

    Where is CARE UK (SURREY) LIMITED located?

    Registered Office Address
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of CARE UK (SURREY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARMONI SURREY LIMITEDJan 27, 2012Jan 27, 2012
    THAMESDOC PLUS LIMITEDSep 17, 2009Sep 17, 2009
    DACORUM HARMONI HEALTHCARE LIMITEDOct 19, 2007Oct 19, 2007

    What are the latest accounts for CARE UK (SURREY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for CARE UK (SURREY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Sep 30, 2018

    14 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2017

    18 pagesAA

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    17 pagesAA

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    18 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 30, 2014

    18 pagesAA

    Appointment of Mr Philip James Whitecross as a director on Dec 12, 2014

    2 pagesAP01

    Miscellaneous

    Section 519
    4 pagesMISC

    Miscellaneous

    Section 519
    4 pagesMISC

    Termination of appointment of Paul Justin Humphreys as a director on Oct 07, 2014

    1 pagesTM01

    Annual return made up to Jun 30, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2014

    Statement of capital on Jul 07, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 30, 2013

    16 pagesAA

    Certificate of change of name

    Company name changed harmoni surrey LIMITED\certificate issued on 01/05/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 01, 2014

    Change company name resolution on May 01, 2014

    RES15
    change-of-nameMay 01, 2014

    Change of name by resolution

    NM01

    Annual return made up to Jun 30, 2013 with full list of shareholders

    7 pagesAR01

    Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom

    1 pagesAD02

    Satisfaction of charge 1 in full

    3 pagesMR04

    legacy

    3 pagesMG04

    Appointment of Mr James William Easton as a director

    2 pagesAP01

    Who are the officers of CARE UK (SURREY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALOW, Jonathan David
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    British173884020001
    EASTON, James William
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United KingdomBritish118320980001
    PARISH, Michael Robert
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    EnglandBritish78828750003
    PROSSER, Andrew James Mackenzie
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    EnglandBritish151240810001
    WHITECROSS, Philip James
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    EnglandBritish193730760001
    GORDON, Alan Nicholas Chesterfield
    Unit 1 Trinity Court, Brunel
    Way, Totton
    SO40 3WX Southampton
    Hants
    Secretary
    Unit 1 Trinity Court, Brunel
    Way, Totton
    SO40 3WX Southampton
    Hants
    British83904050001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028420001
    GARDNER, Andrew Philip
    Romsey Road
    SO22 5PG Winchester
    199
    Hampshire
    United Kingdom
    Director
    Romsey Road
    SO22 5PG Winchester
    199
    Hampshire
    United Kingdom
    UkBritish70433100004
    GORDON, Alan Nicholas Chesterfield
    Unit 1 Trinity Court, Brunel
    Way, Totton
    SO40 3WX Southampton
    Hants
    Director
    Unit 1 Trinity Court, Brunel
    Way, Totton
    SO40 3WX Southampton
    Hants
    United KingdomBritish83904050001
    HUMPHREYS, Paul Justin
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    United KingdomBritish33223550003
    JONES, Mark William
    6 Marshalls Lea
    Bierton
    HP22 5AT Aylesbury
    Bucks
    Director
    6 Marshalls Lea
    Bierton
    HP22 5AT Aylesbury
    Bucks
    United KingdomBritish193924070001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Who are the persons with significant control of CARE UK (SURREY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Care Uk (Urgent Care) Holdings Limited
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    England
    Apr 06, 2016
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number05743495
    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.

    Does CARE UK (SURREY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 19, 2010
    Delivered On May 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 08, 2010Registration of a charge (MG01)
    • Feb 22, 2013Statement that part or the whole of the property charged has been released (MG04)
    • Apr 13, 2013Satisfaction of a charge (MR04)

    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