LAUDCARE LIMITED - LONDON


Company Profile Company Filings

Overview

LAUDCARE LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
LAUDCARE LIMITED was incorporated 27 years ago on 03/09/1996 and has the registered number: 03245110. The accounts status is FULL and accounts are next due on 31/12/2019.

LAUDCARE 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 31/12/2017 31/12/2019

Registered Office

C/O EVELYN PARTNERS LLP
LONDON
EC2V 7BG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/06/2019 04/08/2020

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BENJAMIN ROBERT TABERNER Jan 1972 British Director 2010-03-26 CURRENT
MAUREEN CLAIRE ROYSTON Jul 1960 British Director 2013-12-13 CURRENT
MRS ABIGAIL MATTISON Secretary 2014-06-16 CURRENT
RM REGISTRARS LIMITED Nominee Secretary 1996-09-03 UNTIL 1996-09-03 RESIGNED
MR DEREK GEORGE CORMACK Oct 1959 Irish Secretary 1996-09-11 UNTIL 1996-12-04 RESIGNED
GEOFFREY MICHAEL CROWE Oct 1947 British Secretary 2002-09-18 UNTIL 2005-06-30 RESIGNED
MR PHILIP BAINES Sep 1949 British Secretary 1996-12-04 UNTIL 1999-10-29 RESIGNED
BARBARA ANN MAXWELL Jul 1948 Irish Director 1996-12-04 UNTIL 1999-10-29 RESIGNED
MR GRAHAM KEVIN SIZER Jan 1969 British Secretary 2001-07-01 UNTIL 2002-09-18 RESIGNED
RM NOMINEES LIMITED Corporate Nominee Director 1996-09-03 UNTIL 1996-09-03 RESIGNED
JOHN MURPHY Aug 1956 British Secretary 1999-10-29 UNTIL 2001-07-01 RESIGNED
MR DOMINIC JUDE KAY Aug 1972 British Secretary 2005-06-30 UNTIL 2014-06-16 RESIGNED
MR MICHAEL PATRICK O'REILLY May 1960 British Director 2016-02-15 UNTIL 2017-03-31 RESIGNED
MR NICHOLAS JOHN MITCHELL Oct 1961 British Director 2005-03-31 UNTIL 2010-04-01 RESIGNED
JOHN MURPHY Aug 1956 British Director 1999-10-29 UNTIL 2002-09-18 RESIGNED
TIMOTHY FRANTZ NICHOLSON Jun 1948 American Director 1996-09-11 UNTIL 1996-12-04 RESIGNED
IAN RICHARD SMITH Jan 1954 British Director 2013-11-04 UNTIL 2016-02-15 RESIGNED
ANTHONY LEAKE ROBINSON Jan 1945 British Director 1996-09-11 UNTIL 1996-12-04 RESIGNED
PHILIP HENRY SCOTT Jan 1964 Irish Director 1998-06-22 UNTIL 1999-06-07 RESIGNED
MR GRAHAM KEVIN SIZER Jan 1969 British Director 2001-07-01 UNTIL 2002-09-18 RESIGNED
MR ALISTAIR MAXWELL HOW Aug 1965 British Director 2016-02-15 UNTIL 2016-03-17 RESIGNED
GRAEME WILLIS Apr 1964 British Director 1998-12-15 UNTIL 1999-10-29 RESIGNED
MR DOMINIC JUDE KAY Aug 1972 British Director 2005-06-30 UNTIL 2014-10-31 RESIGNED
MR GRAHAM NICHOLAS ELLIOTT Feb 1953 British Director 1999-10-29 UNTIL 2002-09-13 RESIGNED
MR ANTHONY GEORGE HEYWOOD Sep 1948 British Director 2005-03-31 UNTIL 2007-12-13 RESIGNED
MARTIN WILLIAM OLIVER HEALY May 1962 Irish Director 2019-11-18 UNTIL 2020-01-30 RESIGNED
MR TIMOTHY RICHARD WILLIAM HAMMOND Oct 1959 British Director 2016-02-15 UNTIL 2019-11-18 RESIGNED
GEOFFREY MICHAEL CROWE Oct 1947 British Director 2002-09-18 UNTIL 2005-06-30 RESIGNED
MR DEREK GEORGE CORMACK Oct 1959 Irish Director 1996-09-11 UNTIL 1996-12-04 RESIGNED
MR PETER KNIGHT CHURCHLEY Aug 1958 British Director 1997-08-18 UNTIL 1998-06-22 RESIGNED
DR PETER CALVELEY Nov 1960 British Director 2008-06-24 UNTIL 2013-11-04 RESIGNED
MR PHILIP BAINES Sep 1949 British Director 1996-12-04 UNTIL 1998-12-14 RESIGNED
MR PHILIP BAINES Sep 1949 British Director 1999-05-25 UNTIL 1999-10-29 RESIGNED
HAMILTON DOUGLAS ANSTEAD Jul 1956 British Director 2002-09-18 UNTIL 2005-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mericourt Limited 2019-07-16 Wilmslow   Significant influence or control
Elli Finance (Uk) Plc 2016-04-06 - 2019-04-30 Brighton   Significant influence or control
Four Seasons Health Care Group Limited 2016-04-06 - 2016-04-06 Wilmslow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Four Seasons Health Care Group Limited 2016-04-06 Wilmslow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED BRACKNELL Active FULL 87300 - Residential care activities for the elderly and disabled
CHESTNUT LODGE LIMITED MANCHESTER ... FULL 86900 - Other human health activities
CEDARHURST LODGE LIMITED LONDON ... FULL 86900 - Other human health activities
COTSWOLD SPA RETIREMENT HOTELS LIMITED BRISTOL Dissolved... FULL 86900 - Other human health activities
CHAPELFIELD VIEW LIMITED WILMSLOW Dissolved... FULL 86900 - Other human health activities
COUNTY HEALTHCARE (P2) LIMITED WILMSLOW Dissolved... DORMANT 74990 - Non-trading company
BEAREHILL LIMITED WILMSLOW Dissolved... DORMANT 86900 - Other human health activities
CALEDONIAN CARE (TURRIFF) LIMITED WILMSLOW Dissolved... DORMANT 86900 - Other human health activities
CONTINENTAL 92 LIMITED WILMSLOW Dissolved... DORMANT 86900 - Other human health activities
ATLAS HEALTHCARE LIMITED WILMSLOW Active FULL 86900 - Other human health activities
ALLIANCE CARE (TRENDLEWOOD) LIMITED WILMSLOW Active FULL 86900 - Other human health activities
ALLIANCE CARE (WOODSIDE) LIMITED WILMSLOW Dissolved... FULL 86900 - Other human health activities
ALLIANCE CARE (DALES HOMES) LIMITED WILMSLOW Active FULL 86900 - Other human health activities
CHOICE CARE GROUP LIMITED BRACKNELL Active DORMANT 99999 - Dormant Company
CARE WITHOUT COMPROMISE LIMITED BRACKNELL ENGLAND Active AUDIT EXEMPTION SUBSI 87200 - Residential care activities for learning difficulties, mental health and substance abuse
CHOICE PATHWAYS LIMITED BRACKNELL Active DORMANT 87200 - Residential care activities for learning difficulties, mental health and substance abuse
CHOICE CARE GROUP HOLDINGS LIMITED BRACKNELL Active AUDIT EXEMPTION SUBSI 87200 - Residential care activities for learning difficulties, mental health and substance abuse
CHOICE CARE GROUP 2 LIMITED BRACKNELL Active AUDIT EXEMPTION SUBSI 87200 - Residential care activities for learning difficulties, mental health and substance abuse
BRIGHTERKIND GROUP LIMITED WILMSLOW UNITED KINGDOM Active FULL 70100 - Activities of head offices
CALEDONIAN CARE LIMITED GLASGOW Dissolved... DORMANT 86900 - Other human health activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVAYA ECS LIMITED LONDON UNITED KINGDOM Active FULL 33200 - Installation of industrial machinery and equipment
AVAYA CAPITAL IRELAND LONDON UNITED KINGDOM Active SMALL 61900 - Other telecommunications activities
TILNEY ASSET MANAGEMENT SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
AURIX LIMITED LONDON UNITED KINGDOM Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
ATHENAEUM SECRETARIES LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
AVAYA UK HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
ATHENAEUM DIRECTORS LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
BEN PENTREATH LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 71111 - Architectural activities
ASSUREDPARTNERS INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
ALPHA23 LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.