IVY CARE HOMES 4 LIMITED - LONDON
Company Profile | Company Filings |
Overview
IVY CARE HOMES 4 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
IVY CARE HOMES 4 LIMITED was incorporated 12 years ago on 09/09/2011 and has the registered number: 07768849. The accounts status is SMALL and accounts are next due on 30/09/2024.
IVY CARE HOMES 4 LIMITED was incorporated 12 years ago on 09/09/2011 and has the registered number: 07768849. The accounts status is SMALL and accounts are next due on 30/09/2024.
IVY CARE HOMES 4 LIMITED - LONDON
This company is listed in the following categories:
87100 - Residential nursing care facilities
87100 - Residential nursing care facilities
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
8TH FLOOR, BERKELEY SQUARE HOUSE
LONDON
W1J 6DB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
WAYPOINTS CARE (UPTON) LIMITED (until 20/04/2022)
WAYPOINTS CARE (UPTON) LIMITED (until 20/04/2022)
WAYPOINTS CARE (PORTSMOUTH) LIMITED (until 06/08/2012)
ARCHSTONE LIFESTYLE CARE ( PORTSMOUTH) LIMITED (until 23/11/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/09/2023 | 23/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES CHARLES BRODIE | Jul 1977 | British | Director | 2022-04-14 | CURRENT |
MR JEAN-PHILIPPE JEAN-JACQUES BLANGY | Jul 1975 | French | Director | 2022-04-14 | CURRENT |
MARTIN ANTHONY YOUNG | Mar 1954 | British | Director | 2011-09-09 UNTIL 2013-03-04 | RESIGNED |
MR TIMOTHY WILLIAM STREET | Sep 1974 | Australian | Director | 2019-06-28 UNTIL 2022-04-14 | RESIGNED |
MR WILLIAM FREDERICK STONE | Apr 1938 | British | Director | 2011-09-09 UNTIL 2019-06-28 | RESIGNED |
MR DUNCAN MCALEAR | Apr 1968 | British | Director | 2019-06-28 UNTIL 2022-04-14 | RESIGNED |
MR DANIEL KAY | May 1969 | British | Director | 2019-06-28 UNTIL 2022-04-14 | RESIGNED |
MR ANDREW JOHN BAXENDINE | Jul 1960 | British | Director | 2013-01-10 UNTIL 2019-06-28 | RESIGNED |
LEE GRIFFITHS | Secretary | 2011-09-09 UNTIL 2019-06-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ivy Uk Pledgeco 1 Limited | 2023-02-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Richard Wayne Lewis | 2022-08-26 - 2022-09-09 | 12/1962 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Ccp 5 Gp Llp | 2022-04-14 - 2023-02-16 | London |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent Voting rights 25 to 50 percent as firm Right to appoint and remove directors as firm Significant influence or control as firm |
|
Waypoints Care Group Limited | 2016-04-06 - 2022-08-26 | Ringwood Hampshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Waypoints Care (Upton) Limited - Period Ending 2021-12-31 | 2022-04-07 | 31-12-2021 | £10,308 Cash £3,470,923 equity |
Waypoints Care (Upton) Limited - Period Ending 2020-12-31 | 2021-09-07 | 31-12-2020 | £13,994 Cash £3,166,173 equity |
Waypoints Care (Upton) Limited - Period Ending 2019-12-31 | 2020-10-31 | 31-12-2019 | £8,876 Cash £2,972,615 equity |