FERGUSON CARE LIMITED - LONDON


Company Profile Company Filings

Overview

FERGUSON CARE LIMITED is a Private Limited Company from LONDON and has the status: Active.
FERGUSON CARE LIMITED was incorporated 33 years ago on 13/02/1991 and has the registered number: 02582268. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

FERGUSON CARE 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
16/02/2023 01/03/2024

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
MR MARK MORAN Apr 1960 British Director 2015-04-01 UNTIL 2016-03-01 RESIGNED
MR JULIAN NEVILLE GUY SPURLING Jan 1959 British Director 2006-01-13 UNTIL 2006-11-27 RESIGNED
MR JULIAN NEVILLE GUY SPURLING Jan 1959 British Director 2010-01-12 UNTIL 2010-10-25 RESIGNED
MRS DENISE ELIZABETH KEATING May 1956 British Director 2006-03-06 UNTIL 2007-09-28 RESIGNED
MR PHILIP HENRY SCOTT Jan 1964 British Director 2011-04-14 UNTIL 2012-11-28 RESIGNED
MR RICHARD CYRIL CAMPBELL SAVILLE Nov 1948 British Director 2005-05-16 UNTIL 2005-05-20 RESIGNED
MR ALBERT EDWARD SMITH May 1958 British Director 2004-04-19 UNTIL 2011-04-14 RESIGNED
MR TOM RIALL Apr 1960 British Director 2013-04-05 UNTIL 2016-11-30 RESIGNED
MARY PRESTON Feb 1962 British Director 2003-04-01 UNTIL 2006-04-20 RESIGNED
NIGEL MYERS Mar 1966 British Director 2016-11-30 UNTIL 2019-12-17 RESIGNED
MR TREVOR MICHAEL TORRINGTON Jul 1961 British Director 2016-11-30 UNTIL 2021-07-12 RESIGNED
EDWARD JOSEPH MCKINLEY Mar 1952 American Director 1996-10-15 UNTIL 1999-08-02 RESIGNED
JOHN BRIAN MCALLISTER Jun 1941 British Director 1996-10-15 UNTIL 1999-03-31 RESIGNED
DAVID LINDSAY MANSON Feb 1969 British Director 2007-11-01 UNTIL 2011-04-30 RESIGNED
PETER SANDIFORD Dec 1954 British Director 2004-07-20 UNTIL 2005-02-08 RESIGNED
SCOTT MORRISON British Secretary 2009-02-18 UNTIL 2011-04-14 RESIGNED
STUART MACKENZIE FERGUSON Jun 1951 British Secretary 1991-03-15 UNTIL 1996-09-16 RESIGNED
SIMON JOHN BISHOP May 1949 Secretary 1996-09-16 UNTIL 1999-12-15 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-02-13 UNTIL 1991-03-01 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1991-02-13 UNTIL 1991-03-01 RESIGNED
MR GEORGE HENRY BLACKOE Dec 1951 British Director 1999-03-31 UNTIL 2003-03-14 RESIGNED
TRUSTEE SECRETARIES LIMITED Corporate Secretary 1991-03-01 UNTIL 1991-03-15 RESIGNED
MR ROY LEONARD HAYFIELD Sep 1943 British Director 1996-09-16 UNTIL 1996-11-07 RESIGNED
JONATHAN MARK GARRETT Aug 1964 British Director 1991-03-01 UNTIL 1991-03-15 RESIGNED
MR MATTHEW FRANZIDIS Sep 1959 Uk Director 2011-04-14 UNTIL 2015-01-07 RESIGNED
DAVID FOTHERGILL Aug 1956 British Director 2006-04-20 UNTIL 2006-06-30 RESIGNED
STUART MACKENZIE FERGUSON Jun 1951 British Director 1991-03-15 UNTIL 1996-09-16 RESIGNED
MARY FRANCES FERGUSON Apr 1940 British Director 1991-03-15 UNTIL 1996-09-16 RESIGNED
ROGER DAVID FEATHERSTONE May 1943 British Director 1996-01-15 UNTIL 1996-09-16 RESIGNED
MS CHRISTINE ISABEL CAMERON Jun 1972 British Director 2006-07-01 UNTIL 2011-04-14 RESIGNED
MR CHARLES DONALD EWEN CAMERON Mar 1956 British Director 2006-03-15 UNTIL 2009-02-20 RESIGNED
MICHAEL ANTHONY STRATFORD Feb 1958 British Director 1996-09-16 UNTIL 2004-05-20 RESIGNED
MR JULIAN CHARLES BALL May 1964 British Director 2009-09-30 UNTIL 2011-04-14 RESIGNED
CAROL MARY ARTIS Feb 1953 British Director 2003-03-24 UNTIL 2004-08-06 RESIGNED
MR PATRICK EDMUND JARMAN Feb 1964 British Director 1991-03-01 UNTIL 1991-03-15 RESIGNED
MR RYAN DAVID JERVIS Jan 1979 British Director 2019-12-17 UNTIL 2021-07-12 RESIGNED
MRS SARAH HUGHES May 1970 British Director 2009-06-16 UNTIL 2010-01-12 RESIGNED
MR JASON DAVID LOCK Aug 1972 British Director 2011-04-14 UNTIL 2015-04-01 RESIGNED
MR JEREMY SIMON YOUNG Jun 1965 British Director 1996-10-15 UNTIL 1999-08-02 RESIGNED
BLG (PROFESSIONAL SERVICES) LIMITED Corporate Secretary 1999-12-15 UNTIL 2009-02-18 RESIGNED
PROFESSOR CHRISTOPHER THOMPSON Sep 1952 British Director 2011-07-26 UNTIL 2013-06-20 RESIGNED

Persons with Significant Control

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

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
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
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
AUTISM TASCC SERVICES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
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
CHEADLE ROYAL RESIDENTIAL SERVICES LIMITED LONDON Active DORMANT 86101 - Hospital activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIBRA HEALTH LIMITED LONDON Active DORMANT 74990 - Non-trading company
LANSDOWNE ROAD LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
MARSHCROFT PROPERTIES LIMITED LONDON Active MICRO ENTITY 68310 - Real estate agencies
LOTHLORIEN COMMUNITY LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
MEDICAL IMAGING (ESSEX) LIMITED LONDON Active DORMANT 96090 - Other service activities n.e.c.
JOHNSTON CARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
MIDDLETON ST GEORGE HEALTHCARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86102 - Medical nursing home activities
LIFE WORKS COMMUNITY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 87200 - Residential care activities for learning difficulties, mental health and substance abuse
MARSH & PARSONS LIMITED LONDON Active FULL 68310 - Real estate agencies
LAMBS SUPPORT SERVICES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities