ACUITY CARE HOLDINGS LIMITED

ACUITY CARE HOLDINGS LIMITED

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

    Company NameACUITY CARE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12578293
    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 ACUITY CARE HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ACUITY CARE HOLDINGS LIMITED located?

    Registered Office Address
    First Floor Suite Shire Hall
    High Pavement
    NG1 1HN Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ACUITY CARE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VANGUARD 123 LIMITEDApr 29, 2020Apr 29, 2020

    What are the latest accounts for ACUITY CARE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ACUITY CARE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2025
    Next Confirmation Statement DueMay 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2024
    OverdueNo

    What are the latest filings for ACUITY CARE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Joost Jonathan Golabek as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Marc Harding as a director on Jan 21, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    38 pagesAA

    Termination of appointment of Christina Anne Walsh as a director on Aug 20, 2024

    1 pagesTM01

    Termination of appointment of Adam Troy Lawrence as a director on Aug 20, 2024

    1 pagesTM01

    Appointment of Mr Joost Jonathan Golabek as a director on Aug 20, 2024

    2 pagesAP01

    Appointment of Mr Caleb Joachim Atkins as a director on Aug 20, 2024

    2 pagesAP01

    Termination of appointment of Edward Jun Minton as a director on Jun 06, 2024

    1 pagesTM01

    Confirmation statement made on Apr 28, 2024 with updates

    8 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    38 pagesAA

    Appointment of Mr Marc Harding as a director on Aug 03, 2023

    2 pagesAP01

    Confirmation statement made on Apr 28, 2023 with updates

    5 pagesCS01

    Termination of appointment of Edward James Peck as a director on Jan 23, 2023

    1 pagesTM01

    Second filing for the termination of Alison Adie as a director

    4 pagesRP04TM01

    Second filing for the termination of Alison Adie as a director

    4 pagesRP04TM01

    Second filing for the termination of Alison Adie as a director

    4 pagesRP04TM01

    Second filing for the termination of Alison Adie as a director

    4 pagesRP04TM01

    Second filing for the termination of Alison Adie as a director

    4 pagesRP04TM01

    Second filing for the termination of Alison Adie as a director

    4 pagesRP04TM01

    Termination of appointment of David Hatton as a director on Jul 11, 2022

    1 pagesTM01

    Termination of appointment of Alison Adie as a director on May 31, 2022

    2 pagesTM01
    Annotations
    DateAnnotation
    Aug 23, 2022Clarification A second filed TM01 was registered on 23/08/22
    Aug 23, 2022Clarification A second filed TM01 was registered on 23/08/22.
    Aug 23, 2022Clarification A second filed TM01 was registered on 23/08/22.
    Aug 23, 2022Clarification A second filed TM01 was registered on 23/08/22.
    Aug 23, 2022Clarification A second filed TM01 was registered on 23/08/22.
    Aug 23, 2022Clarification A second filed TM01 was registered on 23/08/22.

    Group of companies' accounts made up to Dec 31, 2021

    40 pagesAA

    Appointment of Mr Edward Jun Minton as a director on Jul 01, 2022

    2 pagesAP01

    Appointment of Mr Ed Peck as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Valerie Claire Kendall as a director on Jul 01, 2022

    1 pagesTM01

    Who are the officers of ACUITY CARE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINS, Caleb Joachim
    Shire Hall
    High Pavement
    NG1 1HN Nottingham
    First Floor Suite
    England
    Director
    Shire Hall
    High Pavement
    NG1 1HN Nottingham
    First Floor Suite
    England
    EnglandEnglishCeo140326640001
    RUSHTON, Michael Craig
    Shire Hall
    High Pavement
    NG1 1HN Nottingham
    First Floor Suite
    England
    Director
    Shire Hall
    High Pavement
    NG1 1HN Nottingham
    First Floor Suite
    England
    EnglandBritishDirector183599630001
    WAKEFIELD, James Christopher
    Shire Hall
    High Pavement
    NG1 1HN Nottingham
    First Floor Suite
    England
    Director
    Shire Hall
    High Pavement
    NG1 1HN Nottingham
    First Floor Suite
    England
    EnglandBritishDirector280709130001
    WHITTARD, Tim Peter Graham
    Cypress Drive
    St. Mellons
    CF3 0EG Cardiff
    The Gatehouse Melrose Hall
    Caerdydd
    Wales
    Director
    Cypress Drive
    St. Mellons
    CF3 0EG Cardiff
    The Gatehouse Melrose Hall
    Caerdydd
    Wales
    United KingdomBritishDirector249897890001
    ADIE, Alison
    Shire Hall
    High Pavement
    NG1 1HN Nottingham
    First Floor Suite
    England
    Director
    Shire Hall
    High Pavement
    NG1 1HN Nottingham
    First Floor Suite
    England
    EnglandBritishDirector271308270001
    GOLABEK, Joost Jonathan
    Shire Hall
    High Pavement
    NG1 1HN Nottingham
    First Floor Suite
    England
    Director
    Shire Hall
    High Pavement
    NG1 1HN Nottingham
    First Floor Suite
    England
    EnglandBritishChief Commercial Officer326520090001
    HARDING, Marc
    Shire Hall
    High Pavement
    NG1 1HN Nottingham
    First Floor Suite
    England
    Director
    Shire Hall
    High Pavement
    NG1 1HN Nottingham
    First Floor Suite
    England
    EnglandBritishChief Financial Officer312801730001
    HATTON, David
    Shire Hall
    High Pavement
    NG1 1HN Nottingham
    First Floor Suite
    England
    Director
    Shire Hall
    High Pavement
    NG1 1HN Nottingham
    First Floor Suite
    England
    United KingdomBritishDirector271309100001
    KENDALL, Valerie Claire
    Cypress Drive
    St. Mellons
    CF3 0EG Cardiff
    The Gatehouse Melrose Hall
    Caerdydd
    Wales
    Director
    Cypress Drive
    St. Mellons
    CF3 0EG Cardiff
    The Gatehouse Melrose Hall
    Caerdydd
    Wales
    EnglandBritishDirector269251420001
    LAWRENCE, Adam Troy
    Shire Hall
    High Pavement
    NG1 1HN Nottingham
    First Floor Suite
    England
    Director
    Shire Hall
    High Pavement
    NG1 1HN Nottingham
    First Floor Suite
    England
    United KingdomBritishDirector105337250003
    MINTON, Edward Jun
    Shire Hall
    High Pavement
    NG1 1HN Nottingham
    First Floor Suite
    England
    Director
    Shire Hall
    High Pavement
    NG1 1HN Nottingham
    First Floor Suite
    England
    EnglandBritishDirector261553280001
    PECK, Edward James
    Shire Hall
    High Pavement
    NG1 1HN Nottingham
    First Floor Suite
    England
    Director
    Shire Hall
    High Pavement
    NG1 1HN Nottingham
    First Floor Suite
    England
    EnglandBritishDirector249447930001
    SAIS, Paul
    Shire Hall
    High Pavement
    NG1 1HN Nottingham
    First Floor Suite
    England
    Director
    Shire Hall
    High Pavement
    NG1 1HN Nottingham
    First Floor Suite
    England
    EnglandBritishDirector134954090005
    WALSH, Christina Anne
    Shire Hall
    High Pavement
    NG1 1HN Nottingham
    First Floor Suite
    England
    Director
    Shire Hall
    High Pavement
    NG1 1HN Nottingham
    First Floor Suite
    England
    EnglandBritishDirector253721740001

    Who are the persons with significant control of ACUITY CARE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Sais
    Shire Hall
    High Pavement
    NG1 1HN Nottingham
    First Floor Suite
    England
    Jun 24, 2020
    Shire Hall
    High Pavement
    NG1 1HN Nottingham
    First Floor Suite
    England
    Yes
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Westbridge Ii Gp Llp
    Cypress Drive
    St. Mellons
    CF3 0EG Cardiff
    The Gatehouse Melrose Hall
    Caerdydd
    Wales
    Apr 29, 2020
    Cypress Drive
    St. Mellons
    CF3 0EG Cardiff
    The Gatehouse Melrose Hall
    Caerdydd
    Wales
    No
    Legal FormLimited Liability Partnership
    Country RegisteredWales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredRegister Of Companies
    Registration NumberOc416597
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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