Shaftesbury Care Limited LONDON


Shaftesbury Care started in year 1996 as Private Limited Company with registration number 03232329. The Shaftesbury Care company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 6 Mitre Passage. Postal code: SE10 0ER. Since Thu, 17th Oct 1996 Shaftesbury Care Limited is no longer carrying the name Mintvine.

The firm has 2 directors, namely Duncan I., Leonie P.. Of them, Leonie P. has been with the company the longest, being appointed on 11 April 2022 and Duncan I. has been with the company for the least time - from 8 February 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shaftesbury Care Limited Address / Contact

Office Address 6 Mitre Passage
Town London
Post code SE10 0ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03232329
Date of Incorporation Wed, 31st Jul 1996
Industry Non-trading company
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Duncan I.

Position: Director

Appointed: 08 February 2023

Leonie P.

Position: Director

Appointed: 11 April 2022

Livability

Position: Corporate Director

Appointed: 11 April 2022

Olumuyiwa L.

Position: Director

Appointed: 11 April 2022

Resigned: 31 January 2023

Mark H.

Position: Secretary

Appointed: 15 April 2020

Resigned: 09 August 2021

Mark H.

Position: Director

Appointed: 15 April 2020

Resigned: 09 August 2021

Alex B.

Position: Director

Appointed: 01 July 2019

Resigned: 01 July 2019

Kate C.

Position: Director

Appointed: 28 June 2019

Resigned: 11 April 2022

Sally C.

Position: Director

Appointed: 28 June 2019

Resigned: 15 April 2020

Erica W.

Position: Secretary

Appointed: 29 January 2019

Resigned: 01 July 2019

Alex B.

Position: Secretary

Appointed: 01 August 2018

Resigned: 29 January 2019

Helen E.

Position: Director

Appointed: 10 May 2018

Resigned: 01 July 2019

Stephanie B.

Position: Secretary

Appointed: 15 January 2018

Resigned: 31 July 2018

David W.

Position: Director

Appointed: 03 September 2010

Resigned: 24 August 2011

Mary B.

Position: Director

Appointed: 06 January 2009

Resigned: 03 September 2010

Nicholas H.

Position: Director

Appointed: 22 February 2006

Resigned: 06 January 2009

Richard F.

Position: Director

Appointed: 10 October 1996

Resigned: 23 February 2006

Michael L.

Position: Secretary

Appointed: 10 October 1996

Resigned: 15 January 2018

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 1996

Resigned: 10 October 1996

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 31 July 1996

Resigned: 10 October 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we identified, there is Livability from London, England. This PSC is classified as "a private company limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Helen E. This PSC has significiant influence or control over the company,. Then there is David W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC .

Livability

6 Mitre Passage, London, SE10 0ER, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered England
Place registered England And Wales
Registration number 5967087
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Helen E.

Notified on 10 May 2018
Ceased on 1 July 2019
Nature of control: significiant influence or control

David W.

Notified on 6 April 2016
Ceased on 10 May 2018
Nature of control: right to appoint and remove directors

Company previous names

Mintvine October 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth22
Balance Sheet
Cash Bank In Hand11
Net Assets Liabilities Including Pension Asset Liability22
Reserves/Capital
Shareholder Funds22
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted 2
Par Value Share 1
Share Capital Allotted Called Up Paid22

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 31st, December 2023
Free Download (4 pages)

Company search

Advertisements