ENCORE CARE HOMES LTD
Overview
| Company Name | ENCORE CARE HOMES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10184634 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENCORE CARE HOMES LTD?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is ENCORE CARE HOMES LTD located?
| Registered Office Address | Third Floor, Tringham House Deansleigh Road BH7 7DT Bournemouth England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ENCORE CARE HOMES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for ENCORE CARE HOMES LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 24, 2025 |
What are the latest filings for ENCORE CARE HOMES LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
legacy | 3 pages | RP01PSC01 | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Notification of Julian Shaffer as a person with significant control on Jan 31, 2025 | 3 pages | PSC01 | ||||||
| ||||||||
Cessation of Quantum Group Holdings Ltd as a person with significant control on Jan 31, 2025 | 1 pages | PSC07 | ||||||
Confirmation statement made on Sep 24, 2025 with updates | 4 pages | CS01 | ||||||
Confirmation statement made on May 07, 2025 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Satisfaction of charge 101846340001 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 101846340002 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 101846340003 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 101846340004 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 101846340005 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 101846340006 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 101846340007 in full | 1 pages | MR04 | ||||||
Group of companies' accounts made up to Jan 31, 2024 | 33 pages | AA | ||||||
Confirmation statement made on May 16, 2024 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Termination of appointment of Vishnu Patel as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Claire-Marie Mckenna as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Arlene Mary Keenan as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Mark Edwards as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of James Stewart Davies as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Jorge Manrique Charro as a director on Sep 05, 2023 | 1 pages | TM01 | ||||||
Who are the officers of ENCORE CARE HOMES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWTON, Grace Alexandra | Secretary | Deansleigh Road BH7 7DT Bournemouth Third Floor, Tringham House England | 284149130001 | |||||||
| HINES, David William | Director | Deansleigh Road BH7 7DT Bournemouth Third Floor, Tringham House England | England | British | 262631650002 | |||||
| SHAFFER, Julian Mark | Director | Deansleigh Road BH7 7DT Bournemouth Third Floor, Tringham House England | England | British | 70291100005 | |||||
| SPOTSWOOD, Anthony | Director | Deansleigh Road BH7 7DT Bournemouth Third Floor, Tringham House England | United Kingdom | British | 157663620001 | |||||
| FLAHERTY, Karen Ann | Secretary | Charminster Road BH8 9RL Bournemouth 170 England | 266519650001 | |||||||
| MCKENNA, Claire-Marie | Secretary | Charminster Road BH8 9RL Bournemouth 170 England | 278597860001 | |||||||
| ADAMS, Michael William | Director | Charminster Road BH8 9RL Bournemouth 170 England | United Kingdom | British | 104962740002 | |||||
| AMIJEE, Adam | Director | Charminster Road BH8 9RL Bournemouth 170 England | England | British | 296397480001 | |||||
| BOUSFIELD, Nadine | Director | Charminster Road BH8 9RL Bournemouth 170 England | England | British | 263687220001 | |||||
| CHARRO, Jorge Manrique | Director | Deansleigh Road BH7 7DT Bournemouth Third Floor, Tringham House England | United Kingdom | Spanish | 301211740001 | |||||
| DAVIES, James Stewart | Director | Deansleigh Road BH7 7DT Bournemouth Third Floor, Tringham House England | England | British | 241817860001 | |||||
| DRYDEN, Rachel Lucy | Director | Charminster Road BH8 9RL Bournemouth 170 England | England | British | 137848010042 | |||||
| EDWARDS, Mark | Director | Deansleigh Road BH7 7DT Bournemouth Third Floor, Tringham House England | England | British | 282970450001 | |||||
| HAMILTON, James David Zachary Macaulay | Director | Charminster Road BH8 9RL Bournemouth 170 England | England | British | 304497510001 | |||||
| HAMMOND, Simon | Director | Charminster Road BH8 9RL Bournemouth 170 England | England | British | 146790180001 | |||||
| KEENAN, Arlene Mary | Director | Deansleigh Road BH7 7DT Bournemouth Third Floor, Tringham House England | England | Irish | 211141370002 | |||||
| LYONS, Michael Andrew | Director | Charminster Road BH8 9RL Bournemouth 170 England | England | British | 272910120001 | |||||
| MCKENNA, Claire-Marie | Director | Deansleigh Road BH7 7DT Bournemouth Third Floor, Tringham House England | England | British | 284151140001 | |||||
| MYERS, Jason David | Director | Kingdom Street W2 6BD London 2 United Kingdom | England | American | 266630800001 | |||||
| PALLISTER, Emma Jane | Director | Charminster Road BH8 9RL Bournemouth 170 England | England | British | 267458530001 | |||||
| PATEL, Vishnu | Director | Deansleigh Road BH7 7DT Bournemouth Third Floor, Tringham House England | England | British | 291574290001 | |||||
| REES, Lindsay Anne | Director | Charminster Road BH8 9RL Bournemouth 170 England | England | British | 277517780001 | |||||
| RICHARDS, Niki | Director | Charminster Road BH8 9RL Bournemouth 170 England | England | British | 263688070001 | |||||
| SHAFFER, Ashley | Director | Deansleigh Road BH7 7DT Bournemouth Third Floor, Tringham House England | England | British,French | 250070350001 | |||||
| SUTHERLAND, Susan Jean | Director | Charminster Road BH8 9RL Bournemouth 170 England | England | British | 154800360002 |
Who are the persons with significant control of ENCORE CARE HOMES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Julian Shaffer | Feb 01, 2024 | Deansleigh Road BH7 7DT Bournemouth Third Floor, Tringham House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Quantum Group Holdings Ltd | Aug 19, 2016 | 170 Charminster Road BH8 9RL Bournemouth Quantum House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Julian Mark Shaffer | Aug 10, 2016 | Charminster Road BH8 9RL Bournemouth 170 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Encore Care Group Limited | May 17, 2016 | Bridge Street BH23 1EF Christchurch 10 England | Yes | ||||||||||
| |||||||||||||
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