GUARDIAN HOMECARE SERVCO LIMITED

GUARDIAN HOMECARE SERVCO LIMITED

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

    Company NameGUARDIAN HOMECARE SERVCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12128513
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of GUARDIAN HOMECARE SERVCO LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities

    Where is GUARDIAN HOMECARE SERVCO LIMITED located?

    Registered Office Address
    Cardinal House
    Abbeyfield Court
    NG7 2SZ Nottingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GUARDIAN HOMECARE SERVCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CELERITY ELECTRICAL LIMITEDJul 30, 2019Jul 30, 2019

    What are the latest accounts for GUARDIAN HOMECARE SERVCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GUARDIAN HOMECARE SERVCO LIMITED?

    Last Confirmation Statement Made Up ToNov 20, 2025
    Next Confirmation Statement DueDec 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2024
    OverdueNo

    What are the latest filings for GUARDIAN HOMECARE SERVCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Kristian Brian Lee as a director on Feb 28, 2025

    2 pagesAP01

    Termination of appointment of Lynette Krige as a director on Feb 28, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    9 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 20, 2024 with updates

    5 pagesCS01

    Current accounting period shortened from Jul 31, 2024 to Mar 31, 2024

    4 pagesAA01

    Change of details for Guardian Homecare Uk Limited as a person with significant control on Dec 12, 2023

    2 pagesPSC05

    Certificate of change of name

    Company name changed celerity electrical LIMITED\certificate issued on 27/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 27, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 23, 2023

    RES15

    Notification of Guardian Homecare Uk Limited as a person with significant control on Nov 02, 2023

    2 pagesPSC02

    Confirmation statement made on Nov 23, 2023 with updates

    5 pagesCS01

    Termination of appointment of Nuala Thornton as a director on Nov 02, 2023

    1 pagesTM01

    Appointment of Ms Lynette Krige as a director on Nov 02, 2023

    2 pagesAP01

    Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Cardinal House Abbeyfield Court Nottingham NG7 2SZ on Nov 23, 2023

    1 pagesAD01

    Cessation of Nuala Thornton as a person with significant control on Nov 02, 2023

    1 pagesPSC07

    Appointment of Guardian Homecare Uk Limited as a director on Nov 02, 2023

    2 pagesAP02

    Appointment of Mr Gary Ryan Fee as a director on Nov 02, 2023

    2 pagesAP01

    Cessation of Cfs Secretaries Limited as a person with significant control on Nov 02, 2023

    1 pagesPSC07

    Accounts for a dormant company made up to Jul 31, 2023

    2 pagesAA

    Confirmation statement made on Jul 29, 2023 with updates

    4 pagesCS01

    Notification of Nuala Thornton as a person with significant control on Aug 08, 2023

    2 pagesPSC01

    Notification of Cfs Secretaries Limited as a person with significant control on Aug 08, 2023

    2 pagesPSC02

    Appointment of Mrs Nuala Thornton as a director on Aug 08, 2023

    2 pagesAP01

    Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Aug 08, 2023

    1 pagesAD01

    Who are the officers of GUARDIAN HOMECARE SERVCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEE, Gary Ryan
    Abbeyfield Court
    NG7 2SZ Nottingham
    Cardinal House
    United Kingdom
    Director
    Abbeyfield Court
    NG7 2SZ Nottingham
    Cardinal House
    United Kingdom
    United KingdomBritishDirector269008830002
    LEE, Kristian Brian
    Abbeyfield Court
    NG7 2SZ Nottingham
    Cardinal House
    United Kingdom
    Director
    Abbeyfield Court
    NG7 2SZ Nottingham
    Cardinal House
    United Kingdom
    EnglandBritishChief Financial Officer305579540001
    GUARDIAN HOMECARE UK LIMITED
    Abbeyfield Court
    NG7 2SZ Nottingham
    Cardinal House
    United Kingdom
    Director
    Abbeyfield Court
    NG7 2SZ Nottingham
    Cardinal House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04014602
    316305480001
    KRIGE, Lynette
    Abbeyfield Court
    NG7 2SZ Nottingham
    Cardinal House
    United Kingdom
    Director
    Abbeyfield Court
    NG7 2SZ Nottingham
    Cardinal House
    United Kingdom
    EnglandBritishDirector316303530001
    THORNTON, Nuala
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritishDirector299105690002
    VALAITIS, Peter Anthony
    5 High Street
    Westbury On Trym
    BS9 3BY Bristol
    The Bristol Office, 2nd Floor
    United Kingdom
    Director
    5 High Street
    Westbury On Trym
    BS9 3BY Bristol
    The Bristol Office, 2nd Floor
    United Kingdom
    EnglandBritishDirector239138930001

    Who are the persons with significant control of GUARDIAN HOMECARE SERVCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Guardian Homecare Uk Limited
    Abbeyfield Court
    NG7 2SZ Nottingham
    Cardinal House
    United Kingdom
    Nov 02, 2023
    Abbeyfield Court
    NG7 2SZ Nottingham
    Cardinal House
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number04014602
    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.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Aug 08, 2023
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Yes
    Legal FormLimited
    Legal AuthorityCompanies Act 2006
    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.
    Mrs Nuala Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Aug 08, 2023
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    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.
    Mr Peter Valaitis
    5 High Street
    Westbury On Trym
    BS9 3BY Bristol
    The Bristol Office, 2nd Floor
    United Kingdom
    Jul 30, 2019
    5 High Street
    Westbury On Trym
    BS9 3BY Bristol
    The Bristol Office, 2nd Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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