AMORE CARE (HOLDINGS) LIMITED - LONDON


Company Profile Company Filings

Overview

AMORE CARE (HOLDINGS) LIMITED is a Private Limited Company from LONDON and has the status: Active.
AMORE CARE (HOLDINGS) LIMITED was incorporated 26 years ago on 26/02/1998 and has the registered number: 03517404. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

AMORE CARE (HOLDINGS) LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

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
Previous trading names include:
CRAEGMOOR OLDER PEOPLE CARE (HOLDINGS) LIMITED (until 11/12/2014)
CRANLEY LIMITED (until 27/01/2010)

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
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 RICHARD CYRIL CAMPBELL SAVILLE Nov 1948 British Director 2004-11-01 UNTIL 2004-12-01 RESIGNED
PROFESSOR CHRISTOPHER THOMPSON Sep 1952 British Director 2011-07-26 UNTIL 2013-06-20 RESIGNED
MICHAEL ANTHONY STRATFORD Feb 1958 British Director 2003-10-17 UNTIL 2004-05-20 RESIGNED
MR JULIAN NEVILLE GUY SPURLING Jan 1959 British Director 2006-03-06 UNTIL 2006-11-27 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 ALBERT EDWARD SMITH May 1958 British Director 2004-04-19 UNTIL 2011-04-14 RESIGNED
SCOTT MORRISON British Secretary 2009-02-18 UNTIL 2011-04-14 RESIGNED
MR JAMIE BENJAMIN WEBB Jan 1974 British Director 2015-03-20 UNTIL 2015-11-05 RESIGNED
DAVID LINDSAY MANSON Feb 1969 British Director 2007-11-01 UNTIL 2011-04-30 RESIGNED
MR TOM RIALL Apr 1960 British Director 2013-04-05 UNTIL 2016-11-30 RESIGNED
MR MICHAEL KANE O' DONNELL Apr 1967 Irish Director 2015-03-11 UNTIL 2015-10-01 RESIGNED
MR ADRIAN PANCOTT Aug 1969 British Director 2014-07-18 UNTIL 2015-11-05 RESIGNED
NIGEL MYERS Mar 1966 British Director 2016-11-30 UNTIL 2019-12-17 RESIGNED
MR MARK MORAN Apr 1960 British Director 2015-04-01 UNTIL 2016-03-01 RESIGNED
RICHARD ROBERT EDWARD CHRISTOPHER British Secretary 1999-02-22 UNTIL 2003-10-17 RESIGNED
BRIAN JOHN CHRISTOPHER Feb 1943 British Secretary 1998-03-03 UNTIL 1999-02-22 RESIGNED
MS CHRISTINE ISABEL CAMERON Jun 1972 British Director 2009-06-16 UNTIL 2011-04-14 RESIGNED
JPCORD LIMITED Corporate Nominee Director 1998-02-26 UNTIL 1998-02-26 RESIGNED
BLG (PROFESSIONAL SERVICES) LIMITED Corporate Secretary 2003-10-17 UNTIL 2009-02-18 RESIGNED
MR MATTHEW FRANZIDIS Sep 1959 Uk Director 2011-04-14 UNTIL 2015-01-07 RESIGNED
MARGARET HILL Jan 1956 British Director 2005-02-08 UNTIL 2006-04-07 RESIGNED
MS CAROLINE DENNY May 1978 British Director 2014-07-18 UNTIL 2015-11-05 RESIGNED
RICHARD ROBERT EDWARD CHRISTOPHER British Director 1998-09-07 UNTIL 2003-10-17 RESIGNED
BRIAN JOHN CHRISTOPHER Feb 1943 British Director 1998-03-03 UNTIL 2003-10-17 RESIGNED
BARBARA RUTH CHRISTOPHER Sep 1942 British Director 1998-03-03 UNTIL 2003-10-17 RESIGNED
MR TREVOR MICHAEL TORRINGTON Jul 1961 British Director 2016-11-30 UNTIL 2021-07-12 RESIGNED
MR CHARLES DONALD EWEN CAMERON Mar 1956 British Director 2006-03-15 UNTIL 2009-02-20 RESIGNED
MR JULIAN CHARLES BALL May 1964 British Director 2009-09-30 UNTIL 2011-04-14 RESIGNED
MS NICOLA BALES Jun 1982 British Director 2014-07-18 UNTIL 2015-03-20 RESIGNED
CAROLE ANDREWS Feb 1955 British Director 2004-12-01 UNTIL 2005-02-08 RESIGNED
ALLYSON KAY Dec 1966 British Director 2003-10-17 UNTIL 2004-11-14 RESIGNED
MR RYAN DAVID JERVIS Jan 1979 British Director 2019-12-17 UNTIL 2021-07-12 RESIGNED
MR JASON DAVID LOCK Aug 1972 British Director 2011-04-14 UNTIL 2015-04-01 RESIGNED
JPCORS LIMITED Corporate Nominee Secretary 1998-02-26 UNTIL 1998-02-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Amore Group (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
AMORE CARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
CONQUEST CARE HOMES (PETERBOROUGH) 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
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
CHEADLE ROYAL HOSPITAL LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CRAEGMOOR FACILITIES 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
AUTISM TASCC SERVICES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
CRAEGMOOR CARE (HOLDINGS) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AFFINITY HEALTHCARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AFFINITY HEALTHCARE HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
BURNSIDE CARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
CRAEGMOOR GROUP (NO.2) LIMITED LONDON Active DORMANT 86900 - Other human health activities
CHEADLE ROYAL RESIDENTIAL SERVICES LIMITED LONDON Active DORMANT 86101 - Hospital activities
CRAEGMOOR GROUP (NO.3) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CRAEGMOOR GROUP (NO.1) UNLIMITED LONDON Active DORMANT 70100 - Activities of head offices
AFFINITY HOSPITALS HOLDING LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AFFINITY HOSPITALS GROUP LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEDICAL IMAGING (ESSEX) LIMITED LONDON Active DORMANT 96090 - Other service activities n.e.c.
NOTTCOR 6 LIMITED LONDON Active DORMANT 74990 - Non-trading company
NEW DIRECTIONS (ROBERTSBRIDGE) 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
NEW DIRECTIONS (BEXHILL) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 87900 - Other residential care activities n.e.c.
PARTNERSHIPS IN CARE (OAKTREE) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 86101 - Hospital activities
NEW DIRECTIONS (HASTINGS) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
NEW DIRECTIONS (ST. LEONARDS ON SEA) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 87300 - Residential care activities for the elderly and disabled
PARTNERSHIPS IN CARE (NELSON) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 86101 - Hospital activities
PARTNERSHIPS IN CARE (OAK VALE) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 87100 - Residential nursing care facilities