SPECIALITY HEALTHCARE LIMITED - LONDON


Company Profile Company Filings

Overview

SPECIALITY HEALTHCARE LIMITED is a Private Limited Company from LONDON and has the status: Active.
SPECIALITY HEALTHCARE LIMITED was incorporated 30 years ago on 25/02/1994 and has the registered number: 02904221. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

SPECIALITY HEALTHCARE LIMITED - LONDON

This company is listed in the following categories:
86900 - Other human health activities

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

FIFTH FLOOR
LONDON
W14 8UD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/12/2023 05/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS REBEKAH CRESSWELL Oct 1975 British Director 2021-12-08 CURRENT
MR DAVID JAMES HALL Secretary 2011-04-14 CURRENT
MR DAVID JAMES HALL Nov 1962 British, Director 2021-07-12 CURRENT
MR JAMES BENJAMIN LEE Sep 1977 British, Director 2021-07-12 CURRENT
TIMOTHY FRANTZ NICHOLSON Jun 1948 American Director 1994-02-25 UNTIL 1998-02-26 RESIGNED
ALAN KEITH THOMAS Apr 1961 British Director 2003-04-01 UNTIL 2003-10-17 RESIGNED
MICHAEL ANTHONY STRATFORD Feb 1958 British Director 1998-02-26 UNTIL 2004-05-20 RESIGNED
MRS DENISE ELIZABETH KEATING May 1956 British Director 2005-12-21 UNTIL 2007-09-28 RESIGNED
MR ALBERT EDWARD SMITH May 1958 British Director 2004-04-19 UNTIL 2011-04-14 RESIGNED
MR PHILIP HENRY SCOTT Jan 1964 British Director 2011-04-14 UNTIL 2012-11-28 RESIGNED
MR JULIAN NEVILLE GUY SPURLING Jan 1959 British Director 2006-03-06 UNTIL 2006-11-27 RESIGNED
MR TOM RIALL Apr 1960 British Director 2013-04-05 UNTIL 2016-11-30 RESIGNED
MR ADRIAN PANCOTT Aug 1969 British Director 2014-07-18 UNTIL 2015-11-05 RESIGNED
MR RICHARD MICHAEL PADGETT Aug 1953 British Director 1994-04-05 UNTIL 1994-06-24 RESIGNED
PROFESSOR CHRISTOPHER THOMPSON Sep 1952 British Director 2011-07-26 UNTIL 2013-06-20 RESIGNED
NIGEL MYERS Mar 1966 British Director 2016-11-30 UNTIL 2019-12-17 RESIGNED
MR MARK MORAN Apr 1960 British Director 2015-04-01 UNTIL 2016-03-01 RESIGNED
DAVID LINDSAY MANSON Feb 1969 British Director 2007-11-01 UNTIL 2011-04-30 RESIGNED
ANTHONY LEAKE ROBINSON Jan 1945 British Director 1996-09-11 UNTIL 1998-02-26 RESIGNED
MR NIGEL BENNETT SCHOFIELD Jun 1950 British Secretary 1997-12-17 UNTIL 1998-02-26 RESIGNED
SCOTT MORRISON Nov 1969 Secretary 2009-02-18 UNTIL 2011-04-14 RESIGNED
MR DEREK GEORGE CORMACK Oct 1959 Irish Secretary 1994-02-25 UNTIL 1997-12-17 RESIGNED
SIMON JOHN BISHOP May 1949 Secretary 1998-02-26 UNTIL 1999-12-15 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1994-02-25 UNTIL 1994-02-25 RESIGNED
CAROL MARY ARTIS Feb 1953 British Director 1998-07-22 UNTIL 2004-08-06 RESIGNED
MR DEREK GEORGE CORMACK Oct 1959 Irish Director 1994-02-25 UNTIL 1997-12-17 RESIGNED
MR LESLIE JAMES CHAPLIN Feb 1953 British Director 2004-01-01 UNTIL 2004-07-31 RESIGNED
MS CHRISTINE ISABEL CAMERON Jun 1972 British Director 2009-06-16 UNTIL 2011-04-14 RESIGNED
MR CHARLES DONALD EWEN CAMERON Mar 1956 British Director 2006-03-15 UNTIL 2009-02-20 RESIGNED
MICHAEL BYRNE Sep 1967 Canadian Director 2004-08-05 UNTIL 2005-11-18 RESIGNED
MR GEORGE HENRY BLACKOE Dec 1951 British Director 1998-02-26 UNTIL 1998-07-22 RESIGNED
MR GEORGE HENRY BLACKOE Dec 1951 British Director 1999-02-16 UNTIL 2003-03-14 RESIGNED
MR JULIAN CHARLES BALL May 1964 British Director 2009-09-30 UNTIL 2011-04-14 RESIGNED
MS NICOLA BALES Jun 1982 British Director 2014-07-18 UNTIL 2015-03-20 RESIGNED
MS CAROLINE DENNY May 1978 British Director 2014-07-18 UNTIL 2015-11-05 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1994-02-25 UNTIL 1994-02-25 RESIGNED
BLG (PROFESSIONAL SERVICES) LIMITED Corporate Secretary 1999-12-15 UNTIL 2009-02-18 RESIGNED
DEREK MARK HARTE Feb 1962 British Director 1994-05-06 UNTIL 1996-11-12 RESIGNED
MR RYAN DAVID JERVIS Jan 1979 British Director 2019-12-17 UNTIL 2021-07-12 RESIGNED
MR MATTHEW FRANZIDIS Sep 1959 Uk Director 2011-04-14 UNTIL 2015-01-07 RESIGNED
MR JASON DAVID LOCK Aug 1972 British Director 2011-04-14 UNTIL 2015-04-01 RESIGNED
MR JAMIE BENJAMIN WEBB Jan 1974 British Director 2015-03-20 UNTIL 2015-11-05 RESIGNED
MR TREVOR MICHAEL TORRINGTON Jul 1961 British Director 2016-11-30 UNTIL 2021-07-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Craegmoor Limited 2016-04-06 - 2016-04-06 London   Ownership of shares 75 to 100 percent as trust
Amore Care Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PARTNERSHIPS IN CARE 1 LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 86101 - Hospital activities
HEALTH & CARE SERVICES (UK) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
FERGUSON CARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
CONQUEST CARE HOMES (PETERBOROUGH) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
HIGH QUALITY LIFESTYLES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
HEALTH & CARE SERVICES (NW) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
CONQUEST CARE HOMES (NORFOLK) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
HEDDFAN CARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
GREYMOUNT PROPERTIES LTD LONDON Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
J C CARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
CHEADLE ROYAL HEALTHCARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86101 - Hospital activities
COTSWOLD CARE SERVICES LTD LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
CRAEGMOOR FACILITIES COMPANY LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
CRAEGMOOR HEALTHCARE COMPANY LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
CONQUEST CARE HOMES (SOHAM) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
AFFINITY HOSPITALS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
HELDEN HOMES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 87100 - Residential nursing care facilities
CRAEGMOOR HOMES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
CRAEGMOOR SUPPORTING YOU LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
BURNSIDE CARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMORE (PRESTWICK) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
AMORE (BEN MADIGAN) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 87300 - Residential care activities for the elderly and disabled
AMORE (WARRENPOINT) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 87300 - Residential care activities for the elderly and disabled
AMORE (INGS ROAD) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
AMORE (WATTON) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 87300 - Residential care activities for the elderly and disabled
AMORE (STOKE 1) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
AMORE (STOKE 2) LIMITED LONDON Active DORMANT 74990 - Non-trading company
AMORE (BOURNE) LIMITED LONDON Active DORMANT 41100 - Development of building projects
AMORE (WEDNESFIELD 1) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
AMORE (COCKERMOUTH) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate