Speciality Healthcare Limited LONDON


Speciality Healthcare started in year 1994 as Private Limited Company with registration number 02904221. The Speciality Healthcare company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at Fifth Floor. Postal code: W14 8UD.

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

Speciality Healthcare 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 02904221
Date of Incorporation Fri, 25th Feb 1994
Industry Other human health activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

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

Trevor T.

Position: Director

Appointed: 30 November 2016

Resigned: 12 July 2021

Nigel M.

Position: Director

Appointed: 30 November 2016

Resigned: 17 December 2019

Mark M.

Position: Director

Appointed: 01 April 2015

Resigned: 01 March 2016

Jamie W.

Position: Director

Appointed: 20 March 2015

Resigned: 05 November 2015

Caroline D.

Position: Director

Appointed: 18 July 2014

Resigned: 05 November 2015

Nicola B.

Position: Director

Appointed: 18 July 2014

Resigned: 20 March 2015

Adrian P.

Position: Director

Appointed: 18 July 2014

Resigned: 05 November 2015

Tom R.

Position: Director

Appointed: 05 April 2013

Resigned: 30 November 2016

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

Michael B.

Position: Director

Appointed: 05 August 2004

Resigned: 18 November 2005

Albert S.

Position: Director

Appointed: 19 April 2004

Resigned: 14 April 2011

Leslie C.

Position: Director

Appointed: 01 January 2004

Resigned: 31 July 2004

Alan T.

Position: Director

Appointed: 01 April 2003

Resigned: 17 October 2003

Blg (professional Services) Limited

Position: Corporate Secretary

Appointed: 15 December 1999

Resigned: 18 February 2009

George B.

Position: Director

Appointed: 16 February 1999

Resigned: 14 March 2003

Carol A.

Position: Director

Appointed: 22 July 1998

Resigned: 06 August 2004

Simon B.

Position: Secretary

Appointed: 26 February 1998

Resigned: 15 December 1999

Michael S.

Position: Director

Appointed: 26 February 1998

Resigned: 20 May 2004

George B.

Position: Director

Appointed: 26 February 1998

Resigned: 22 July 1998

Nigel S.

Position: Secretary

Appointed: 17 December 1997

Resigned: 26 February 1998

Anthony R.

Position: Director

Appointed: 11 September 1996

Resigned: 26 February 1998

Derek H.

Position: Director

Appointed: 06 May 1994

Resigned: 12 November 1996

Richard P.

Position: Director

Appointed: 05 April 1994

Resigned: 24 June 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 February 1994

Resigned: 25 February 1994

Derek C.

Position: Secretary

Appointed: 25 February 1994

Resigned: 17 December 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1994

Resigned: 25 February 1994

Timothy N.

Position: Director

Appointed: 25 February 1994

Resigned: 26 February 1998

Derek C.

Position: Director

Appointed: 25 February 1994

Resigned: 17 December 1997

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is Amore Care Limited from London, England. This PSC is categorised as "a limited comoany" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Craegmoor Limited that entered London, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Amore Care Limited

80 Hammersmith Road, London, W14 8UD, England

Legal authority Companies Act 2006
Legal form Limited Comoany
Country registered Uk
Place registered England
Registration number 1825148
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Craegmoor 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 2825572
Notified on 6 April 2016
Ceased 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 Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 13th, September 2023
Free Download (15 pages)

Company search

Advertisements