Speciality Care (rest Care) Limited LONDON


Speciality Care (rest Care) started in year 1996 as Private Limited Company with registration number 03257061. The Speciality Care (rest 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 Fifth Floor. Postal code: W14 8UD.

At present there are 3 directors in the the company, namely Rebekah C., David H. and James L.. In addition one secretary - David H. - is with the firm. 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.

Speciality Care (rest Care) Limited Address / Contact

Office Address Fifth Floor
Office Address2 80 Hammersmith Road
Town London
Post code W14 8UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03257061
Date of Incorporation Wed, 25th Sep 1996
Industry Other human health activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Rebekah C.

Position: Director

Appointed: 08 December 2021

David H.

Position: Director

Appointed: 12 July 2021

James L.

Position: Director

Appointed: 12 July 2021

David H.

Position: Secretary

Appointed: 14 April 2011

Ryan J.

Position: Director

Appointed: 17 December 2019

Resigned: 12 July 2021

Nigel M.

Position: Director

Appointed: 30 November 2016

Resigned: 17 December 2019

Trevor T.

Position: Director

Appointed: 30 November 2016

Resigned: 12 July 2021

Tom R.

Position: Director

Appointed: 01 March 2016

Resigned: 30 November 2016

Mark M.

Position: Director

Appointed: 01 April 2015

Resigned: 01 March 2016

Jamie W.

Position: Director

Appointed: 20 March 2015

Resigned: 05 November 2015

Adrian P.

Position: Director

Appointed: 18 July 2014

Resigned: 05 November 2015

Nicola B.

Position: Director

Appointed: 18 July 2014

Resigned: 20 March 2015

Caroline D.

Position: Director

Appointed: 18 July 2014

Resigned: 05 November 2015

Christopher T.

Position: Director

Appointed: 26 July 2011

Resigned: 20 June 2013

Jason L.

Position: Director

Appointed: 14 April 2011

Resigned: 01 April 2015

Matthew F.

Position: Director

Appointed: 14 April 2011

Resigned: 07 January 2015

Philip S.

Position: Director

Appointed: 14 April 2011

Resigned: 28 November 2012

Julian B.

Position: Director

Appointed: 30 September 2009

Resigned: 14 April 2011

Christine C.

Position: Director

Appointed: 16 June 2009

Resigned: 14 April 2011

Scott M.

Position: Secretary

Appointed: 18 February 2009

Resigned: 14 April 2011

David M.

Position: Director

Appointed: 01 November 2007

Resigned: 30 April 2011

Charles C.

Position: Director

Appointed: 15 March 2006

Resigned: 20 February 2009

Julian S.

Position: Director

Appointed: 06 March 2006

Resigned: 27 November 2006

Denise K.

Position: Director

Appointed: 21 December 2005

Resigned: 28 September 2007

Richard S.

Position: Director

Appointed: 01 August 2004

Resigned: 09 November 2005

Albert S.

Position: Director

Appointed: 19 April 2004

Resigned: 14 April 2011

Carol A.

Position: Director

Appointed: 24 March 2003

Resigned: 06 August 2004

Blg (professional Services) Limited

Position: Corporate Secretary

Appointed: 15 December 1999

Resigned: 18 February 2009

Michael S.

Position: Director

Appointed: 26 February 1998

Resigned: 20 May 2004

Simon B.

Position: Secretary

Appointed: 26 February 1998

Resigned: 15 December 1999

George B.

Position: Director

Appointed: 26 February 1998

Resigned: 14 March 2003

Nigel S.

Position: Secretary

Appointed: 17 December 1997

Resigned: 25 February 1998

Derek C.

Position: Director

Appointed: 25 September 1996

Resigned: 17 December 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 September 1996

Resigned: 25 September 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 1996

Resigned: 25 September 1996

Derek C.

Position: Secretary

Appointed: 25 September 1996

Resigned: 17 December 1997

Timothy N.

Position: Director

Appointed: 25 September 1996

Resigned: 26 February 1998

Anthony R.

Position: Director

Appointed: 25 September 1996

Resigned: 26 February 1998

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Craegmoor Group No.3 Limited from London, England. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Craegmoor Group No.3 Limited

Fifth Floor 80 Hammersmith Road, London, W14 8UD, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England & Wales
Place registered England & Wales
Registration number 6628024
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, September 2023
Free Download (57 pages)

Company search

Advertisements