AMICURA CLEVELAND PARK LIMITED
Overview
| Company Name | AMICURA CLEVELAND PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11390928 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMICURA CLEVELAND PARK LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is AMICURA CLEVELAND PARK LIMITED located?
| Registered Office Address | The Scalpel 18th Floor 52 Lime Street EC3M 7AF London England United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMICURA CLEVELAND PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| LARCHWOOD CLEVELAND PARK LIMITED | May 31, 2018 | May 31, 2018 |
What are the latest accounts for AMICURA CLEVELAND PARK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AMICURA CLEVELAND PARK LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for AMICURA CLEVELAND PARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Previous accounting period extended from Mar 31, 2025 to Jul 31, 2025 | 1 pages | AA01 | ||
Appointment of Mr Derek Jonathon Bunker as a director on Nov 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of William Wagner as a director on Nov 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of John Alflatt as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||
Termination of appointment of Colin William Farebrother as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Jtc (Uk) Limited as a secretary on Jul 31, 2025 | 2 pages | AP04 | ||
Termination of appointment of Mahesh Shivabhai Patel as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr William Wagner as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Appointment of Mr James Callister as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Appointment of Mr David Sedgwick as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Registered office address changed from 238 Station Road Addlestone KT15 2PS United Kingdom to The Scalpel 18th Floor 52 Lime Street London England EC3M 7AF on Sep 18, 2025 | 1 pages | AD01 | ||
Cessation of Amicura Holdings Limited as a person with significant control on May 22, 2025 | 1 pages | PSC07 | ||
Notification of Rosefield Care Limited as a person with significant control on May 22, 2025 | 2 pages | PSC02 | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 9 pages | AA | ||
legacy | 37 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 9 pages | AA | ||
legacy | 37 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Who are the officers of AMICURA CLEVELAND PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JTC (UK) LIMITED | Secretary | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England |
| 83237780001 | ||||||||||
| BUNKER, Derek Jonathon | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England United Kingdom | United States | American | 342706360001 | |||||||||
| CALLISTER, James Barton | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England United Kingdom | United States | American | 333083810001 | |||||||||
| SEDGWICK, David | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England United Kingdom | United States | American | 340395100001 | |||||||||
| ALFLATT, John | Secretary | Station Road KT15 2PS Addlestone 238 United Kingdom | 246923170001 | |||||||||||
| FAREBROTHER, Colin William | Director | Station Road KT15 2PS Addlestone 238 United Kingdom | United Kingdom | British | 193048680001 | |||||||||
| PATEL, Mahesh Shivabhai | Director | Station Road KT15 2PS Addlestone 238 United Kingdom | United Kingdom | British | 80756410001 | |||||||||
| WAGNER, William | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England United Kingdom | United States | American | 333083830001 |
Who are the persons with significant control of AMICURA CLEVELAND PARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rosefield Care Limited | May 22, 2025 | KT15 2PS Addlestone 238 Station Road Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Amicura Holdings Limited | May 31, 2018 | Station Road KT15 2PS Addlestone 238 United Kingdom | 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