ENCORE CARE HOMES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENCORE CARE HOMES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10184634
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for ENCORE CARE HOMES LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for ENCORE CARE HOMES LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 24, 2025

    What are the latest filings for ENCORE CARE HOMES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    3 pagesRP01PSC01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Notification of Julian Shaffer as a person with significant control on Jan 31, 2025

    3 pagesPSC01
    Annotations
    DateAnnotation
    Nov 03, 2025Replaced A replacement PSC01 was registered 03/11/25 as the original contained an error

    Cessation of Quantum Group Holdings Ltd as a person with significant control on Jan 31, 2025

    1 pagesPSC07

    Confirmation statement made on Sep 24, 2025 with updates

    4 pagesCS01

    Confirmation statement made on May 07, 2025 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Oct 21, 2025Replaced A replacement CS01 (Statement of Capital and Shareholder Information) was registered 21/10/25 as the original contained an error

    Satisfaction of charge 101846340001 in full

    1 pagesMR04

    Satisfaction of charge 101846340002 in full

    1 pagesMR04

    Satisfaction of charge 101846340003 in full

    1 pagesMR04

    Satisfaction of charge 101846340004 in full

    1 pagesMR04

    Satisfaction of charge 101846340005 in full

    1 pagesMR04

    Satisfaction of charge 101846340006 in full

    1 pagesMR04

    Satisfaction of charge 101846340007 in full

    1 pagesMR04

    Group of companies' accounts made up to Jan 31, 2024

    33 pagesAA

    Confirmation statement made on May 16, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Oct 21, 2025Replaced A replacement CS01 (Statement of Capital and Shareholder Information) was registered 21/10/25 as the original contained an error

    Termination of appointment of Vishnu Patel as a director on Apr 22, 2024

    1 pagesTM01

    Termination of appointment of Claire-Marie Mckenna as a director on Apr 22, 2024

    1 pagesTM01

    Termination of appointment of Arlene Mary Keenan as a director on Apr 22, 2024

    1 pagesTM01

    Termination of appointment of Mark Edwards as a director on Apr 22, 2024

    1 pagesTM01

    Termination of appointment of James Stewart Davies as a director on Apr 22, 2024

    1 pagesTM01

    Termination of appointment of Jorge Manrique Charro as a director on Sep 05, 2023

    1 pagesTM01

    Who are the officers of ENCORE CARE HOMES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWTON, Grace Alexandra
    Deansleigh Road
    BH7 7DT Bournemouth
    Third Floor, Tringham House
    England
    Secretary
    Deansleigh Road
    BH7 7DT Bournemouth
    Third Floor, Tringham House
    England
    284149130001
    HINES, David William
    Deansleigh Road
    BH7 7DT Bournemouth
    Third Floor, Tringham House
    England
    Director
    Deansleigh Road
    BH7 7DT Bournemouth
    Third Floor, Tringham House
    England
    EnglandBritish262631650002
    SHAFFER, Julian Mark
    Deansleigh Road
    BH7 7DT Bournemouth
    Third Floor, Tringham House
    England
    Director
    Deansleigh Road
    BH7 7DT Bournemouth
    Third Floor, Tringham House
    England
    EnglandBritish70291100005
    SPOTSWOOD, Anthony
    Deansleigh Road
    BH7 7DT Bournemouth
    Third Floor, Tringham House
    England
    Director
    Deansleigh Road
    BH7 7DT Bournemouth
    Third Floor, Tringham House
    England
    United KingdomBritish157663620001
    FLAHERTY, Karen Ann
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    Secretary
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    266519650001
    MCKENNA, Claire-Marie
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    Secretary
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    278597860001
    ADAMS, Michael William
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    Director
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    United KingdomBritish104962740002
    AMIJEE, Adam
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    Director
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    EnglandBritish296397480001
    BOUSFIELD, Nadine
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    Director
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    EnglandBritish263687220001
    CHARRO, Jorge Manrique
    Deansleigh Road
    BH7 7DT Bournemouth
    Third Floor, Tringham House
    England
    Director
    Deansleigh Road
    BH7 7DT Bournemouth
    Third Floor, Tringham House
    England
    United KingdomSpanish301211740001
    DAVIES, James Stewart
    Deansleigh Road
    BH7 7DT Bournemouth
    Third Floor, Tringham House
    England
    Director
    Deansleigh Road
    BH7 7DT Bournemouth
    Third Floor, Tringham House
    England
    EnglandBritish241817860001
    DRYDEN, Rachel Lucy
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    Director
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    EnglandBritish137848010042
    EDWARDS, Mark
    Deansleigh Road
    BH7 7DT Bournemouth
    Third Floor, Tringham House
    England
    Director
    Deansleigh Road
    BH7 7DT Bournemouth
    Third Floor, Tringham House
    England
    EnglandBritish282970450001
    HAMILTON, James David Zachary Macaulay
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    Director
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    EnglandBritish304497510001
    HAMMOND, Simon
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    Director
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    EnglandBritish146790180001
    KEENAN, Arlene Mary
    Deansleigh Road
    BH7 7DT Bournemouth
    Third Floor, Tringham House
    England
    Director
    Deansleigh Road
    BH7 7DT Bournemouth
    Third Floor, Tringham House
    England
    EnglandIrish211141370002
    LYONS, Michael Andrew
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    Director
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    EnglandBritish272910120001
    MCKENNA, Claire-Marie
    Deansleigh Road
    BH7 7DT Bournemouth
    Third Floor, Tringham House
    England
    Director
    Deansleigh Road
    BH7 7DT Bournemouth
    Third Floor, Tringham House
    England
    EnglandBritish284151140001
    MYERS, Jason David
    Kingdom Street
    W2 6BD London
    2
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    2
    United Kingdom
    EnglandAmerican266630800001
    PALLISTER, Emma Jane
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    Director
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    EnglandBritish267458530001
    PATEL, Vishnu
    Deansleigh Road
    BH7 7DT Bournemouth
    Third Floor, Tringham House
    England
    Director
    Deansleigh Road
    BH7 7DT Bournemouth
    Third Floor, Tringham House
    England
    EnglandBritish291574290001
    REES, Lindsay Anne
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    Director
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    EnglandBritish277517780001
    RICHARDS, Niki
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    Director
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    EnglandBritish263688070001
    SHAFFER, Ashley
    Deansleigh Road
    BH7 7DT Bournemouth
    Third Floor, Tringham House
    England
    Director
    Deansleigh Road
    BH7 7DT Bournemouth
    Third Floor, Tringham House
    England
    EnglandBritish,French250070350001
    SUTHERLAND, Susan Jean
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    Director
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    EnglandBritish154800360002

    Who are the persons with significant control of ENCORE CARE HOMES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Julian Shaffer
    Deansleigh Road
    BH7 7DT Bournemouth
    Third Floor, Tringham House
    England
    Feb 01, 2024
    Deansleigh Road
    BH7 7DT Bournemouth
    Third Floor, Tringham House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Quantum Group Holdings Ltd
    170 Charminster Road
    BH8 9RL Bournemouth
    Quantum House
    England
    Aug 19, 2016
    170 Charminster Road
    BH8 9RL Bournemouth
    Quantum House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies , England And Wales
    Registration Number10323791
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr Julian Mark Shaffer
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    Aug 10, 2016
    Charminster Road
    BH8 9RL Bournemouth
    170
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Encore Care Group Limited
    Bridge Street
    BH23 1EF Christchurch
    10
    England
    May 17, 2016
    Bridge Street
    BH23 1EF Christchurch
    10
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies, England And Wales
    Registration Number07682368
    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.

    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