CARE UK (PENINSULA) LIMITED

CARE UK (PENINSULA) LIMITED

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

    Company NameCARE UK (PENINSULA) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07229581
    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 (PENINSULA) LIMITED?

    • Hospital activities (86101) / Human health and social work activities

    Where is CARE UK (PENINSULA) LIMITED located?

    Registered Office Address
    Hawker House 5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Berkshire
    England
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    UKSH PENINSULA LIMITEDApr 20, 2010Apr 20, 2010

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

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 072295810002 in full

    1 pagesMR04

    Termination of appointment of Jonathan David Calow as a secretary on Apr 14, 2021

    1 pagesTM02

    Confirmation statement made on Apr 12, 2021 with updates

    5 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Change of details for Care Uk (Uksh) Limited as a person with significant control on Oct 01, 2020

    2 pagesPSC05

    Registered office address changed from Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW England to Hawker House 5-6 Napier Court Napier Road Reading Berkshire RG1 8BW on Aug 05, 2020

    1 pagesAD01

    Change of details for Care Uk (Uksh) Limited as a person with significant control on Oct 08, 2019

    2 pagesPSC05

    Full accounts made up to Sep 30, 2019

    30 pagesAA

    Confirmation statement made on Apr 20, 2020 with updates

    5 pagesCS01

    Appointment of Mr David George Stickland as a director on Nov 25, 2019

    2 pagesAP01

    Termination of appointment of Andrew James Mackenzie Prosser as a director on Nov 25, 2019

    1 pagesTM01

    Termination of appointment of Michael Robert Parish as a director on Oct 31, 2019

    1 pagesTM01

    Termination of appointment of Philip James Whitecross as a director on Oct 31, 2019

    1 pagesTM01

    Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW on Nov 06, 2019

    1 pagesAD01

    Full accounts made up to Sep 30, 2018

    30 pagesAA

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    25 pagesAA

    Confirmation statement made on Apr 20, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    27 pagesAA

    Confirmation statement made on Apr 20, 2017 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    19 pagesAA

    Annual return made up to Apr 20, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2014

    18 pagesAA

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EASTON, James William
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    United KingdomBritish118320980001
    STICKLAND, David George
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    United KingdomBritish130704670001
    CALOW, Jonathan David
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Secretary
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    176333010001
    O'MURCHU, Lorcan
    Mason's Avenue
    EC2V 5BB London
    12-14
    United Kingdom
    Secretary
    Mason's Avenue
    EC2V 5BB London
    12-14
    United Kingdom
    150671410002
    ABUMRAD, Naji
    Mason's Avenue
    EC2V 5BB London
    12-14
    England
    Director
    Mason's Avenue
    EC2V 5BB London
    12-14
    England
    UsaUnited States152313690001
    CALNAN, Fiona Maria
    Mason's Avenue
    EC2V 5BB London
    12-14
    United Kingdom
    Director
    Mason's Avenue
    EC2V 5BB London
    12-14
    United Kingdom
    EnglandIrish57973740001
    HUMPHREYS, Paul Justin
    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 KingdomBritish33223550003
    OMURCHU, Lorcan
    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
    EnglandIrish158303810001
    PARISH, Michael Robert
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    EnglandBritish78828750003
    PROSSER, Andrew James Mackenzie
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    EnglandBritish151240810001
    WEINER, Jonathan
    Masons Avenue
    EC2V 5BB London
    12-14
    England
    Director
    Masons Avenue
    EC2V 5BB London
    12-14
    England
    United KingdomAmerican82931980001
    WHITECROSS, Philip James
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    EnglandBritish193730760001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Practice Plus Group Uksh Limited
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    United Kingdom
    Apr 06, 2016
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number05111488
    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 (PENINSULA) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 26, 2014
    Delivered On Oct 01, 2014
    Satisfied
    Brief description
    The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company listed above charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ing Bank N.V., London Branch
    Transactions
    • Oct 01, 2014Registration of a charge (MR01)
    • May 04, 2021Satisfaction of a charge (MR04)
    Security assignment
    Created On Nov 10, 2010
    Delivered On Nov 11, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right title interest and benefit (present and future) in and to the assigned property see image for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Nov 11, 2010Registration of a charge (MG01)
    • Nov 27, 2012Statement of satisfaction of a charge in full or part (MG02)

    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