CARE UK (PENINSULA) LIMITED
Overview
| Company Name | CARE UK (PENINSULA) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07229581 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CARE UK (PENINSULA) LIMITED?
| Company Name | From | Until |
|---|---|---|
| UKSH PENINSULA LIMITED | Apr 20, 2010 | Apr 20, 2010 |
What are the latest accounts for CARE UK (PENINSULA) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for CARE UK (PENINSULA) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Satisfaction of charge 072295810002 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Jonathan David Calow as a secretary on Apr 14, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 12, 2021 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Change of details for Care Uk (Uksh) Limited as a person with significant control on Oct 01, 2020 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Care Uk (Uksh) Limited as a person with significant control on Oct 08, 2019 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Sep 30, 2019 | 30 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2020 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr David George Stickland as a director on Nov 25, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Mackenzie Prosser as a director on Nov 25, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Robert Parish as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip James Whitecross as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 30 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 25 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 27 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 19 pages | AA | ||||||||||
Annual return made up to Apr 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 18 pages | AA | ||||||||||
Who are the officers of CARE UK (PENINSULA) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EASTON, James William | Director | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire England | United Kingdom | British | 118320980001 | |||||
| STICKLAND, David George | Director | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire England | United Kingdom | British | 130704670001 | |||||
| CALOW, Jonathan David | Secretary | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire England | 176333010001 | |||||||
| O'MURCHU, Lorcan | Secretary | Mason's Avenue EC2V 5BB London 12-14 United Kingdom | 150671410002 | |||||||
| ABUMRAD, Naji | Director | Mason's Avenue EC2V 5BB London 12-14 England | Usa | United States | 152313690001 | |||||
| CALNAN, Fiona Maria | Director | Mason's Avenue EC2V 5BB London 12-14 United Kingdom | England | Irish | 57973740001 | |||||
| HUMPHREYS, Paul Justin | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex | United Kingdom | British | 33223550003 | |||||
| OMURCHU, Lorcan | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex | England | Irish | 158303810001 | |||||
| PARISH, Michael Robert | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British | 78828750003 | |||||
| PROSSER, Andrew James Mackenzie | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British | 151240810001 | |||||
| WEINER, Jonathan | Director | Masons Avenue EC2V 5BB London 12-14 England | United Kingdom | American | 82931980001 | |||||
| WHITECROSS, Philip James | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British | 193730760001 |
Who are the persons with significant control of CARE UK (PENINSULA) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Practice Plus Group Uksh Limited | Apr 06, 2016 | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CARE UK (PENINSULA) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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