Audley Care Ltd SURREY


Audley Care started in year 2005 as Private Limited Company with registration number 05606993. The Audley Care company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Surrey at 65 High Street. Postal code: TW20 9EY. Since April 12, 2011 Audley Care Ltd is no longer carrying the name Audley Birkdale.

The company has 3 directors, namely Gary B., John N. and Malcolm S.. Of them, Malcolm S. has been with the company the longest, being appointed on 15 February 2007 and Gary B. has been with the company for the least time - from 2 November 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Audley Care Ltd Address / Contact

Office Address 65 High Street
Office Address2 Egham
Town Surrey
Post code TW20 9EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05606993
Date of Incorporation Fri, 28th Oct 2005
Industry Other human health activities
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Gary B.

Position: Director

Appointed: 02 November 2020

John N.

Position: Director

Appointed: 01 January 2015

Malcolm S.

Position: Director

Appointed: 15 February 2007

Jonathan A.

Position: Director

Appointed: 01 July 2016

Resigned: 30 June 2021

Kevin S.

Position: Director

Appointed: 24 March 2014

Resigned: 30 April 2021

Katherine R.

Position: Director

Appointed: 11 July 2012

Resigned: 27 April 2019

David D.

Position: Director

Appointed: 10 July 2012

Resigned: 23 January 2015

Paul M.

Position: Director

Appointed: 05 May 2011

Resigned: 18 August 2022

Ian T.

Position: Director

Appointed: 05 May 2011

Resigned: 25 April 2013

Dominic C.

Position: Secretary

Appointed: 20 October 2008

Resigned: 21 September 2009

Dominic C.

Position: Director

Appointed: 23 September 2008

Resigned: 21 September 2009

John T.

Position: Director

Appointed: 31 January 2008

Resigned: 20 October 2008

John T.

Position: Secretary

Appointed: 31 January 2008

Resigned: 20 October 2008

Benedict K.

Position: Director

Appointed: 19 July 2007

Resigned: 12 August 2009

Giles R.

Position: Director

Appointed: 19 July 2007

Resigned: 12 August 2009

Jonathan T.

Position: Director

Appointed: 19 July 2007

Resigned: 30 October 2007

Mark K.

Position: Director

Appointed: 28 October 2005

Resigned: 20 October 2008

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 2005

Resigned: 28 October 2005

Andre C.

Position: Secretary

Appointed: 28 October 2005

Resigned: 31 January 2008

Andre C.

Position: Director

Appointed: 28 October 2005

Resigned: 31 January 2008

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 28 October 2005

Resigned: 28 October 2005

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Audley Court Limited from Surrey, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Audley Court Limited

65 High Street, Egham, Surrey, TW20 9EY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05160167
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Audley Birkdale April 12, 2011
Raven Audley Birkdale November 11, 2008
Raven Audley St Mary's March 8, 2007
Audley Court St Mary's November 7, 2006
Raven (28102005) January 11, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 14th, February 2024
Free Download (16 pages)

Company search

Advertisements