CAREWATCH HOLDINGS LIMITED - SPINNINGFIELDS


Company Profile Company Filings

Overview

CAREWATCH HOLDINGS LIMITED is a Private Limited Company from SPINNINGFIELDS and has the status: Dissolved - no longer trading.
CAREWATCH HOLDINGS LIMITED was incorporated 15 years ago on 13/08/2008 and has the registered number: 06671587. The accounts status is GROUP.

CAREWATCH HOLDINGS LIMITED - SPINNINGFIELDS

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 3 31/03/2017

Registered Office

C/O GRANT THORNTON UK LLP
SPINNINGFIELDS
MANCHESTER
M3 3EB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALISTAIR MCKENZIE MILLER Aug 1969 British Director 2019-02-07 CURRENT
MR PHILIP JACKSON Nov 1948 British Director 2019-04-24 CURRENT
MR MARK ROGERSON Feb 1964 British Director 2019-01-07 CURRENT
MR GEOFFREY LESLIE NEVILLE Apr 1959 British Director 2016-05-27 UNTIL 2017-03-30 RESIGNED
MR ROBERT BRADLEY GERSHON Jul 1975 British Director 2010-11-01 UNTIL 2011-11-03 RESIGNED
MR PHILIP PEGLER Aug 1968 British Director 2011-09-12 UNTIL 2014-06-26 RESIGNED
MR CRAIG ARCHIBALD MACDONALD HENDRY Jun 1970 United Kingdom Director 2014-06-30 UNTIL 2019-01-28 RESIGNED
MR PAUL JAMES STEADMAN Nov 1966 British Director 2010-01-25 UNTIL 2012-02-06 RESIGNED
MR ANDREW GUY MELVILLE STEVENS Sep 1963 British Director 2012-02-06 UNTIL 2014-05-31 RESIGNED
MR PAUL WILLIAM RICHARDS May 1963 British Director 2016-05-27 UNTIL 2017-05-05 RESIGNED
MR SIMON OVERGAGE Jun 1962 British Director 2008-10-06 UNTIL 2011-01-21 RESIGNED
MR KEVIN RICHARD NUTT Jan 1961 English Director 2018-01-25 UNTIL 2019-01-28 RESIGNED
MR MATTHEW LEWIS NORRINGTON Sep 1981 British Director 2014-07-23 UNTIL 2016-09-14 RESIGNED
STEPHEN UNSWORTH Jun 1963 British Director 2015-05-28 UNTIL 2018-01-25 RESIGNED
MRS DEBORAH ANN NEILL Jun 1963 British Director 2014-07-24 UNTIL 2015-05-28 RESIGNED
MR DAVID OLIVER LYON British Director 2008-08-28 UNTIL 2011-09-12 RESIGNED
MR DAVID OLIVER LYON British Director 2011-11-01 UNTIL 2012-03-07 RESIGNED
MR MICHAEL OSBORNE Aug 1965 British Director 2018-01-25 UNTIL 2018-05-04 RESIGNED
MR PAUL JAMES STEADMAN Secretary 2010-01-25 UNTIL 2012-02-06 RESIGNED
MR DAVID OLIVER LYON British Secretary 2008-08-28 UNTIL 2010-01-25 RESIGNED
MR CRAIG HENDRY Secretary 2014-06-30 UNTIL 2019-01-28 RESIGNED
MR PHILIP JOHN BUSCOMBE Sep 1952 British Director 2008-10-06 UNTIL 2014-07-23 RESIGNED
TRAVERS SMITH SECRETARIES LIMITED Corporate Director 2008-08-13 UNTIL 2008-08-28 RESIGNED
TRAVERS SMITH SECRETARIES LIMITED Corporate Secretary 2008-08-13 UNTIL 2008-08-28 RESIGNED
MR RONALD SHARP ELDER Mar 1950 British Director 2008-10-06 UNTIL 2011-11-03 RESIGNED
DR ANDREW FREDERICK DUN Nov 1960 British Director 2014-04-14 UNTIL 2018-09-05 RESIGNED
MR NIGEL JOHN DENNY Mar 1959 British Director 2013-02-28 UNTIL 2013-10-08 RESIGNED
GRANT DAVIDSON Jun 1975 Director 2008-10-06 UNTIL 2010-12-17 RESIGNED
MR SCOTT SOMMERVAILLE CHRISTIE Dec 1965 British Director 2014-06-26 UNTIL 2019-02-07 RESIGNED
MR JEREMY HAND Oct 1961 British Director 2018-01-25 UNTIL 2019-01-11 RESIGNED
MICHAEL DAVID HORGAN Jan 1945 Uk Director 2008-08-28 UNTIL 2010-12-17 RESIGNED
HUMPHREY BAKER Jul 1979 British Director 2011-11-03 UNTIL 2014-05-09 RESIGNED
MR ANDREW RICHARD AYLWIN Oct 1970 British Director 2016-01-28 UNTIL 2018-11-09 RESIGNED
MR STEPHEN DAVID ASHTON Jun 1963 British Director 2012-04-01 UNTIL 2018-11-09 RESIGNED
DANIEL ANDREW ADLER Aug 1971 British Director 2011-05-04 UNTIL 2011-11-03 RESIGNED
MR JONATHAN MARTIN BOURN May 1968 United Kingdom Director 2017-03-30 UNTIL 2018-01-25 RESIGNED
MR DAVID WILLIAM ROMANIS HARLAND Apr 1950 British Director 2014-05-31 UNTIL 2016-09-14 RESIGNED
TRAVERS SMITH LIMITED Director 2008-08-13 UNTIL 2008-08-28 RESIGNED
ANDY STEVENS Secretary 2012-02-06 UNTIL 2014-05-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lyceum Capital (Gp2) Limited 2016-04-06 Edinburgh   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
AVIS PENSION TRUSTEES LIMITED BRACKNELL, BERKSHIRE ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
CRAWFORD ARNOLD & GREEN LIMITED LONDON UNITED KINGDOM Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
CRAWFORD & COMPANY ADJUSTERS LIMITED LONDON UNITED KINGDOM Active FULL 66290 - Other activities auxiliary to insurance and pension funding
CRAWFORD GRAHAM MILLER EUROPE LIMITED LONDON UNITED KINGDOM Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
CRAWFORD (TAIWAN) LIMITED LONDON UNITED KINGDOM Active SMALL 66290 - Other activities auxiliary to insurance and pension funding
BROCKLEHURSTS HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
ANGLO-KUWAIT LOSS ADJUSTING GROUP LIMITED LONDON UNITED KINGDOM Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED LONDON UNITED KINGDOM Active FULL 66290 - Other activities auxiliary to insurance and pension funding
COURTNEY PLACE NO.2 MANAGEMENT COMPANY LIMITED LEATHERHEAD ENGLAND Active MICRO ENTITY 98000 - Residents property management
ARNOLD & GREEN PENSION SCHEME TRUSTEES LTD LONDON UNITED KINGDOM Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
COMMITTED CAPITAL LIMITED LONDON ENGLAND Active GROUP 66300 - Fund management activities
TUNSTALL GROUP HOLDINGS LIMITED YORKSHIRE Active GROUP 64209 - Activities of other holding companies n.e.c.
OUTCO SURFACING LIMITED LEEDS In... FULL 42110 - Construction of roads and motorways
CAREWATCH BIDCO LIMITED SPINNINGFIELDS Dissolved... FULL 70100 - Activities of head offices
OUTCO SURFACING GROUP LIMITED READING UNITED KINGDOM Active FULL 64203 - Activities of construction holding companies
OUTCO TRADING UK LIMITED READING ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
OUTCO SURFACING HOLDINGS LIMITED READING UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
OUTCO HOLDINGS LIMITED READING Active GROUP 64209 - Activities of other holding companies n.e.c.
OUTCO BIDCO LIMITED READING Active FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARCTIC SEAFOOD LIMITED 1 HARDMAN STREET UNITED KINGDOM Active SMALL 46380 - Wholesale of other food, including fish, crustaceans and molluscs
TIE (UK NORTH) LTD MANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
POMEGRANATE EQUITY LIMITED MANCHESTER ENGLAND Active DORMANT 99999 - Dormant Company
THIRD WAVE COFFEE VENTURES LTD MANCHESTER UNITED KINGDOM Active MICRO ENTITY 10832 - Production of coffee and coffee substitutes
STN SERVICES LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SARAH BROWN PHOTOGRAPHY LIMITED MANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 74209 - Photographic activities not elsewhere classified
KUCEX EXCHANGE LTD MANCHESTER ENGLAND Active NO ACCOUNTS FILED 66300 - Fund management activities
PAYROLL SIMPLICITY LTD MANCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
PRO PAYROLL LTD MANCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
LIPA CARE LIMITED MANCHESTER ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.