PPP TAKING CARE LIMITED - LONDON
Company Profile | Company Filings |
Overview
PPP TAKING CARE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
PPP TAKING CARE LIMITED was incorporated 44 years ago on 31/03/1980 and has the registered number: 01488490. The accounts status is FULL and accounts are next due on 30/09/2024.
PPP TAKING CARE LIMITED was incorporated 44 years ago on 31/03/1980 and has the registered number: 01488490. The accounts status is FULL and accounts are next due on 30/09/2024.
PPP TAKING CARE LIMITED - LONDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
20 GRACECHURCH STREET
LONDON
EC3V 0BG
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
AID-CALL LIMITED (until 03/04/2017)
AID-CALL LIMITED (until 03/04/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/01/2024 | 23/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CAROLINE ANNE RIDDY | Secretary | 2023-03-01 | CURRENT | ||
STEPHEN JOHN GATES | Mar 1966 | British | Director | 2019-06-14 | CURRENT |
HEATHER MARY SMITH | Apr 1966 | British | Director | 2024-01-15 | CURRENT |
MR MATTHEW ALAN VARDY | Oct 1973 | British | Director | 2019-06-14 | CURRENT |
LORD REGINALD ERNEST PRENTICE | Jul 1923 | British | Director | RESIGNED | |
HUGH FRANCIS RISEBROW | May 1962 | Director | 1993-11-29 UNTIL 1998-01-05 | RESIGNED | |
MR TERENCE GEORGE GILES | Apr 1948 | British | Director | RESIGNED | |
ANTHONY SHERWIN PAGE | Jul 1944 | British | Director | 1997-08-12 UNTIL 2006-08-21 | RESIGNED |
STEPHEN CHRISTOPHER JERINGHAM MURRAY | Sep 1957 | British | Director | RESIGNED | |
MR GORDON GEORGE MORRIS | May 1955 | British | Director | 2004-11-23 UNTIL 2015-12-31 | RESIGNED |
MRS JACQUELYN ANN PORRITT | Dec 1961 | British | Director | 2008-09-19 UNTIL 2012-08-31 | RESIGNED |
MR DESMOND JOHN LE GRYS | Dec 1936 | British | Director | 2004-11-23 UNTIL 2006-07-24 | RESIGNED |
JOHN ANTHONY KERSLAKE | May 1936 | British | Director | 1997-08-12 UNTIL 2004-11-23 | RESIGNED |
MRS DIANNE MICHELLE JEFFREY | Nov 1944 | British | Director | 2011-04-26 UNTIL 2016-11-01 | RESIGNED |
MARK RICHARDSON HOWES | Jun 1960 | British | Director | 2016-11-01 UNTIL 2020-02-14 | RESIGNED |
MR ALAN HOW | Jul 1957 | British | Director | 2005-05-16 UNTIL 2009-03-31 | RESIGNED |
TIMOTHY JAMES HIRST | Sep 1968 | British | Director | 1997-11-24 UNTIL 1999-08-31 | RESIGNED |
LEE HALLAM | Aug 1973 | British | Director | 2014-03-18 UNTIL 2017-03-07 | RESIGNED |
MR STEPHEN JOHN HARLAND | May 1960 | British | Director | 2017-05-04 UNTIL 2018-04-09 | RESIGNED |
MISS CATHERINE MARY ANNE MCLOUGHLIN | Jul 1943 | Irish | Director | 2007-02-27 UNTIL 2009-06-09 | RESIGNED |
MISS KIRSTEN ANN BEGGS | Secretary | 2020-07-08 UNTIL 2023-02-28 | RESIGNED | ||
MR RODNEY GRAHAME CASTLE | May 1942 | Secretary | 1993-07-06 UNTIL 1997-08-12 | RESIGNED | |
MAUREEN PATRICIA NOLAN | British | Secretary | 2006-10-06 UNTIL 2009-08-01 | RESIGNED | |
AGNES LYNCH | Secretary | 2016-03-25 UNTIL 2016-11-01 | RESIGNED | ||
MR IAN BREMNER PURVIS | Sep 1933 | British | Secretary | 1997-08-12 UNTIL 2006-09-01 | RESIGNED |
MR JEREMY PETER SMALL | Secretary | 2016-11-01 UNTIL 2020-06-16 | RESIGNED | ||
JEREMY MARTIN CHILD | Sep 1961 | British | Secretary | RESIGNED | |
RAJEEV ARYA | Oct 1964 | British | Director | 2014-03-18 UNTIL 2016-11-01 | RESIGNED |
SEBASTIAN EDMUND STEPHEN FENWICK | Jan 1953 | British | Director | RESIGNED | |
STUART JULIAN EMERY | Jun 1963 | British | Director | 1997-02-01 UNTIL 2002-12-31 | RESIGNED |
MR MYLES JONATHAN EDWARDS | Aug 1967 | British | Director | 2012-09-19 UNTIL 2015-12-31 | RESIGNED |
MRS WENDY BARBARA DARLING | May 1968 | British | Director | 2016-11-01 UNTIL 2018-12-22 | RESIGNED |
MR MICHAEL DALBY | May 1972 | British | Director | 2020-02-14 UNTIL 2023-06-30 | RESIGNED |
RUTH ELIZABETH CLARKE | May 1957 | British | Director | 2004-11-23 UNTIL 2005-11-25 | RESIGNED |
MRS LINDA GRACE CHIVERS | Jul 1960 | British | Director | 2006-03-02 UNTIL 2006-10-06 | RESIGNED |
TRACY NICOLA GARRAD | Jun 1970 | British | Director | 2019-03-05 UNTIL 2023-03-31 | RESIGNED |
JEREMY MARTIN CHILD | Sep 1961 | British | Director | 1995-01-27 UNTIL 2001-06-01 | RESIGNED |
MR CHRISTOPHER JOHN BOOKER | Dec 1953 | British | Director | 2006-10-06 UNTIL 2007-07-27 | RESIGNED |
DR NORMAN MICHAEL BIDDLE | May 1940 | British | Director | 1995-09-08 UNTIL 2002-05-09 | RESIGNED |
MR IAN BREMNER PURVIS | Sep 1933 | British | Director | 1997-08-12 UNTIL 2004-11-23 | RESIGNED |
VALERIE KATHERINE BARBARA ANDERSON | Jan 1951 | British | Director | RESIGNED | |
ABI ANTHONY AKINPELU | Feb 1964 | British | Director | 2004-11-23 UNTIL 2008-04-01 | RESIGNED |
THE ESTATE OF MR TIMOTHY ANDREW ABLETT | Oct 1949 | British | Director | 2009-06-09 UNTIL 2013-05-27 | RESIGNED |
DAVID BOTSFORD | Jun 1944 | British | Director | 1997-08-12 UNTIL 1998-11-30 | RESIGNED |
KEITH GEORGE GIBBS | Jul 1958 | British | Director | 2016-11-01 UNTIL 2018-12-31 | RESIGNED |
MR SEBASTIAN EDMUND STEPHEN FENWICK | Jan 1953 | British | Director | 2007-11-30 UNTIL 2009-06-09 | RESIGNED |
MR DEREK JOHN GRAY | Feb 1955 | British | Director | 1991-08-16 UNTIL 2007-04-26 | RESIGNED |
MR RICHARD TURNER | Apr 1965 | British | Director | 2016-11-01 UNTIL 2019-04-24 | RESIGNED |
MR CHARLES WILLIAM SCOTT | Jan 1961 | British | Director | 2009-05-01 UNTIL 2012-10-19 | RESIGNED |
MR DAVID GEORGE STUART WATERSTONE | Aug 1935 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Axa Ppp Healthcare Group Limited | 2016-11-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Age Uk Trading Cic | 2016-04-06 - 2016-11-01 | London | Ownership of shares 75 to 100 percent as firm |