GUILD CARE - WORTHING


Company Profile Company Filings

Overview

GUILD CARE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WORTHING and has the status: Active.
GUILD CARE was incorporated 29 years ago on 14/02/1995 and has the registered number: 03021390. The accounts status is GROUP and accounts are next due on 31/12/2024.

GUILD CARE - WORTHING

This company is listed in the following categories:
87100 - Residential nursing care facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

METHOLD HOUSE
WORTHING
WEST SUSSEX
BN11 1DU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/01/2024 16/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK CHRISTOPHER DAVIS Jun 1962 British Director 2016-05-09 CURRENT
MR CHARLES GUY CLINCH Sep 1951 British Director 2016-09-28 CURRENT
MR BIMAL KANOO DESAI Nov 1965 British Director 2020-12-14 CURRENT
MRS NICHOLA ELIZABETH HELENA EVANS Nov 1976 British Director 2023-11-13 CURRENT
EILEEN MARY HOUGHTON Mar 1965 British Director 2017-11-27 CURRENT
PRIVATE COMPANY REGISTRARS LIMITED Corporate Secretary 2015-06-25 CURRENT
MR PETER KINSEY Apr 1964 British Director 2022-03-14 CURRENT
MS RITA PROTOPAPA Jun 1970 Italian Director 2018-06-11 CURRENT
TRACEY ANN WADEY Sep 1970 British Director 2022-11-14 CURRENT
DONALD ROBIN JOHNSTON Jun 1944 British Director 2007-01-08 UNTIL 2012-04-23 RESIGNED
MRS KATHLEEN ELIZABETH HUTCHINSON Mar 1947 British Director 2010-05-10 UNTIL 2016-09-28 RESIGNED
ASTRID AGNETA GUNILLA JAGFELDT Feb 1995 Swedish Director 2015-10-12 UNTIL 2018-09-24 RESIGNED
JANE HAVILAND-WEBSTER Mar 1963 British Director 2017-01-03 UNTIL 2018-02-12 RESIGNED
MR PETER DAVID KENNARD Mar 1967 British Director 2007-01-08 UNTIL 2015-09-29 RESIGNED
JULIE JEAN MAY KILNER Oct 1953 British Director 1997-09-03 UNTIL 2011-04-11 RESIGNED
MICHAEL DENNIS PLUMB May 1955 British Director 1995-02-14 UNTIL 1997-09-03 RESIGNED
MRS CAROLINE CAROLINE MACLEOD Aug 1978 British Director 2016-09-28 UNTIL 2018-09-24 RESIGNED
MR GAVIN SIMON PETER MALLORY Jun 1978 British Director 2014-10-13 UNTIL 2015-01-26 RESIGNED
MR COLIN JAMES MITCHELL Jan 1950 British Director 2011-04-11 UNTIL 2012-01-09 RESIGNED
MRS EILEEN JUNE HOWARD Aug 1937 British Director 1997-09-03 UNTIL 2003-10-15 RESIGNED
ANTONIA CLAIRE HOPKINS Feb 1955 British Director 2015-10-12 UNTIL 2022-09-21 RESIGNED
BEVERLY ANN HONE May 1955 British Director 2021-09-13 UNTIL 2022-04-21 RESIGNED
CYNTHIA SUSAN LYONS Oct 1958 British Director 2018-05-14 UNTIL 2022-06-27 RESIGNED
MRS NICOLA JANE SAMPSON Secretary 2015-03-10 UNTIL 2015-06-25 RESIGNED
DEREK JOHN RIDLEY Sep 1935 British Secretary 1997-09-01 UNTIL 2001-06-11 RESIGNED
MR PETER LEWIS MCMAHON Mar 1946 British Secretary 2001-06-11 UNTIL 2004-03-23 RESIGNED
MR PAUL MAYNE KNOTT British Secretary 2004-03-09 UNTIL 2015-03-09 RESIGNED
MARTIN HEYS Secretary 1995-02-14 UNTIL 1995-06-20 RESIGNED
ALBERT BRIDGMAN Apr 1947 Secretary 1996-12-01 UNTIL 1997-08-29 RESIGNED
DEREK JOHN RIDLEY Sep 1935 British Secretary 1995-06-20 UNTIL 1996-11-30 RESIGNED
MR JOHN ALBON Nov 1946 British Director 2010-03-08 UNTIL 2011-02-02 RESIGNED
MR ANTHONY DEREK EDE Nov 1938 British Director 2004-03-08 UNTIL 2013-10-01 RESIGNED
MR GODFREY MALCOLM DENNETT Dec 1945 British Director 2016-08-08 UNTIL 2017-10-19 RESIGNED
ROBERT DEAN Dec 1949 British Director 2001-09-05 UNTIL 2011-01-10 RESIGNED
MRS ELIZABETH OLIVE CHRISTIAN Sep 1939 British Director 2010-05-10 UNTIL 2013-05-28 RESIGNED
MARY CHILDS Jun 1936 British Director 2001-09-05 UNTIL 2010-10-12 RESIGNED
RACHEL CATHERINE BRAZIER Sep 1963 British Director 2015-12-14 UNTIL 2017-10-06 RESIGNED
PETER GRAHAM BAKER Jul 1959 British Director 2018-02-12 UNTIL 2020-03-09 RESIGNED
MRS CLARE GAYNOR FULLER Mar 1962 British Director 2013-08-12 UNTIL 2015-01-09 RESIGNED
PAUL BAKER Apr 1959 British Director 2019-05-13 UNTIL 2021-10-07 RESIGNED
MR MICHAEL MALONEY Oct 1946 British Director 2013-08-12 UNTIL 2014-10-29 RESIGNED
MR JOHN MALCOLM ALBON Nov 1946 British Director 2010-03-08 UNTIL 2014-03-24 RESIGNED
DENNIS EDWARD GOODWIN Oct 1926 British Director 2004-03-08 UNTIL 2005-10-10 RESIGNED
MS JUDITH DICSON Feb 1944 British Director 2014-10-13 UNTIL 2016-02-19 RESIGNED
JANE HAVILAND-WEBSTER Mar 1963 British Director 2015-12-14 UNTIL 2016-07-08 RESIGNED
MR JAMES HAROLD PILLOW Dec 1954 British Director 2012-04-23 UNTIL 2016-09-28 RESIGNED
REGINALD PERCIVAL NOWELL Mar 1944 British Director 2015-10-12 UNTIL 2020-03-25 RESIGNED
MR RICHARD JOHN MILLER Dec 1942 British Director 2012-02-13 UNTIL 2014-06-18 RESIGNED
MR MOHAMMAD ABDULL KODDUS SHAH MIAH Jun 1960 British Director 2015-04-13 UNTIL 2016-02-08 RESIGNED
JANET DEBRA MATTHEWS Apr 1964 British Director 2017-05-22 UNTIL 2018-04-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST BARNABAS HOSPICES (SUSSEX) LTD WORTHING Active FULL 86220 - Specialists medical practice activities
CHICHESTER DIOCESAN ASSOCIATION FOR FAMILY SUPPORT WORK BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CROYDON BUSINESS VENTURE LTD CROYDON Active GROUP 82990 - Other business support service activities n.e.c.
HEIL FARID EUROPEAN COMPANY LIMITED FORD, ARUNDEL Active -... DORMANT 74990 - Non-trading company
FARID UK LIMITED ARUNDEL Active FULL 74990 - Non-trading company
FARID LIMITED FORD, ARUNDEL Dissolved... DORMANT 74990 - Non-trading company
OSCARVALE LTD WELLINGBOROUGH ENGLAND Active FULL 55900 - Other accommodation
HEATHERWOOD COURT LIMITED CARDIFF WALES Active FULL 86101 - Hospital activities
ST BARNABAS HOSPICE (WORTHING) PROJECTS LTD WORTHING Active DORMANT 43390 - Other building completion and finishing
WORTHING LITTLEHAMPTON & DISTRICT SCOPE WORTHING Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE HOLBROOK CLUB HORSHAM Active TOTAL EXEMPTION FULL 56301 - Licensed clubs
PINETREE CARE SERVICES LIMITED CARDIFF WALES Active FULL 86101 - Hospital activities
INDEPENDENT LIVES (TRADING) LIMITED WORTHING Active SMALL 88990 - Other social work activities without accommodation n.e.c.
NEW PARTNERSHIPS LTD BATH ENGLAND Active MICRO ENTITY 86900 - Other human health activities
BEACHVIEW FREEHOLDERS LIMITED CHICHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
SCHOOLSWORKS ACADEMY TRUST LITTLEHAMPTON ENGLAND Active FULL 85200 - Primary education
GUILD CARE (TRADING) LIMITED WORTHING Active SMALL 47190 - Other retail sale in non-specialised stores
INDEPENDENT LIVES (DISABILITY) WORTHING Active GROUP 63990 - Other information service activities n.e.c.
FARID HILLEND ENGINEERING LIMITED DUNFERMLINE Active FULL 32990 - Other manufacturing n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEMO (U.K.) LIMITED WORTHING Active FULL 26110 - Manufacture of electronic components
GUILD CARE (TRADING) LIMITED WORTHING Active SMALL 47190 - Other retail sale in non-specialised stores
NWA TRADING LTD WORTHING ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
YOUFIRST CHAIRS LIMITED WORTHING ENGLAND Active MICRO ENTITY 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
TEXAS PIZZA LTD WORTHING ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
YOUFIRST GROUP LTD WORTHING ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.