COMPLETE CARE HOLDINGS LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
COMPLETE CARE HOLDINGS LIMITED is a Private Limited Company from NOTTINGHAM ENGLAND and has the status: Active.
COMPLETE CARE HOLDINGS LIMITED was incorporated 21 years ago on 30/08/2002 and has the registered number: 04522416. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/12/2024.
COMPLETE CARE HOLDINGS LIMITED was incorporated 21 years ago on 30/08/2002 and has the registered number: 04522416. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/12/2024.
COMPLETE CARE HOLDINGS LIMITED - NOTTINGHAM
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 31/03/2023 | 30/12/2024 |
Registered Office
CARDINAL HOUSE ABBEYFIELD COURT
NOTTINGHAM
NG7 2SZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GW 874 LIMITED (until 18/10/2004)
GW 874 LIMITED (until 18/10/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/01/2024 | 19/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LYNETTE GILLIAN KRIGE | Sep 1966 | British | Director | 2021-05-17 | CURRENT |
MR GARY RYAN FEE | Sep 1970 | British | Director | 2023-04-01 | CURRENT |
FORD DAVID PORTER | May 1951 | British,American | Director | 2017-02-28 UNTIL 2021-03-01 | RESIGNED |
MR BRUCE JOHN MOORE | Dec 1964 | British | Director | 2013-10-11 UNTIL 2014-01-14 | RESIGNED |
HANNAH TAYLOR | Dec 1966 | British | Director | 2002-12-17 UNTIL 2004-11-30 | RESIGNED |
ALEXANDER JOHN SWEENEY | Apr 1980 | British | Director | 2015-05-13 UNTIL 2017-02-28 | RESIGNED |
PATRICK WALTER STIRLAND | Sep 1965 | British | Director | 2014-11-04 UNTIL 2015-05-13 | RESIGNED |
MARTIN STAUNTON | Dec 1981 | British | Director | 2014-11-04 UNTIL 2015-05-13 | RESIGNED |
MR JAMES THORBURN-MUIRHEAD | Dec 1973 | British | Director | 2021-03-01 UNTIL 2023-06-09 | RESIGNED |
MR NARINDER SINGH | Jan 1969 | British | Director | 2017-02-28 UNTIL 2018-09-12 | RESIGNED |
MRS BARBARA SCANDRETT | Jul 1953 | British | Director | 2002-12-17 UNTIL 2008-09-30 | RESIGNED |
MR DOMINIC ROTHWELL | Oct 1967 | British | Director | 2010-11-26 UNTIL 2013-11-01 | RESIGNED |
MR DOMINIC ROTHWELL | Oct 1967 | British | Director | 2012-02-01 UNTIL 2013-11-01 | RESIGNED |
MRS PUSHPA RAGUVARAN | Jun 1955 | British | Director | 2009-11-02 UNTIL 2013-08-29 | RESIGNED |
MR JONATHAN VELLACOTT | Mar 1959 | British | Director | 2018-09-12 UNTIL 2021-03-01 | RESIGNED |
PETER IAIN MAYNARD SKOULDING | May 1966 | British | Director | 2015-05-13 UNTIL 2015-12-29 | RESIGNED |
MR NICHOLAS ADAM TOWNEND | Apr 1967 | British | Secretary | 2008-08-14 UNTIL 2010-04-01 | RESIGNED |
CLAIRE LUXTON | Secretary | 2012-08-17 UNTIL 2013-03-08 | RESIGNED | ||
MR PAUL MARCUS HUTTON | Secretary | 2013-12-03 UNTIL 2014-01-14 | RESIGNED | ||
MS SARAH DELYTH HAMPTON | Secretary | 2010-04-01 UNTIL 2012-08-17 | RESIGNED | ||
DAVID BURTON | Apr 1964 | British | Secretary | 2002-12-17 UNTIL 2007-11-01 | RESIGNED |
SARAH BRUNT | Secretary | 2008-05-09 UNTIL 2008-08-14 | RESIGNED | ||
MR STEPHEN JOHN BATEMAN | Secretary | 2013-03-09 UNTIL 2013-12-02 | RESIGNED | ||
SHEILA ELISABETH BOWDEN | Apr 1958 | British | Director | 2002-12-17 UNTIL 2010-12-03 | RESIGNED |
GATELEY SECRETARIES LIMITED | Corporate Secretary | 2002-08-30 UNTIL 2002-12-17 | RESIGNED | ||
MITIE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2014-01-14 UNTIL 2017-02-28 | RESIGNED | ||
MR DAVID JACKSON | Jan 1959 | British | Director | 2007-11-01 UNTIL 2008-05-08 | RESIGNED |
MR ANDREW CHARLES HAYDEN | Sep 1962 | British | Director | 2002-12-17 UNTIL 2007-11-01 | RESIGNED |
MR NICHOLAS GOODBAN | May 1977 | British | Director | 2021-03-01 UNTIL 2023-03-31 | RESIGNED |
MR JEFFREY PAUL FLANAGAN | Feb 1960 | British | Director | 2014-01-14 UNTIL 2014-11-04 | RESIGNED |
MR WAYNE HAROLD FELTON | Aug 1961 | British | Director | 2014-01-14 UNTIL 2014-10-31 | RESIGNED |
MR COLIN ANDREW DOBELL | Sep 1963 | British | Director | 2015-05-13 UNTIL 2017-02-28 | RESIGNED |
MR LESLIE PATRICK CLARKE | Apr 1960 | British | Director | 2012-02-01 UNTIL 2013-11-01 | RESIGNED |
MR DAVID BURTON | Apr 1964 | British | Director | 2002-12-17 UNTIL 2009-10-30 | RESIGNED |
MR NICHOLAS ADAM TOWNEND | Apr 1967 | British | Director | 2008-08-14 UNTIL 2010-07-16 | RESIGNED |
MRS JULIANNE BAKER | Sep 1984 | British | Director | 2014-11-04 UNTIL 2015-05-13 | RESIGNED |
MRS JULIANNE BAKER | Sep 1984 | British | Director | 2017-02-28 UNTIL 2021-03-01 | RESIGNED |
RACHAEL ALLEN | Jun 1973 | British | Director | 2019-03-11 UNTIL 2021-03-01 | RESIGNED |
MARK IAN ADAMS | Jan 1963 | British | Director | 2003-01-31 UNTIL 2007-11-01 | RESIGNED |
MR STEVE JEFFERS | Jun 1983 | British | Director | 2018-06-22 UNTIL 2021-03-01 | RESIGNED |
MR ROHIT MANNAN | Jul 1971 | British | Director | 2014-01-14 UNTIL 2014-10-31 | RESIGNED |
MR MARK HALES | Sep 1969 | British | Director | 2007-11-01 UNTIL 2009-11-02 | RESIGNED |
MR STEPHEN JOHN PERRY | Jan 1966 | British | Director | 2010-07-30 UNTIL 2012-02-01 | RESIGNED |
MR PAUL WESTON | Sep 1964 | British | Director | 2013-10-11 UNTIL 2014-01-14 | RESIGNED |
GATELEY INCORPORATIONS LIMITED | Corporate Director | 2002-08-30 UNTIL 2002-12-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
City And County Healthcare Group Limited | 2022-01-05 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mc Care Holdings Ii Limited | 2018-10-18 - 2022-01-05 | Birmingham | Significant influence or control | |
Enara Finace Limited | 2017-03-01 - 2018-10-17 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm |
|
Mitie Group Plc | 2016-04-06 - 2018-10-17 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Complete Care Holdings Limited - Period Ending 2021-03-31 | 2021-12-08 | 31-03-2021 | £715,415 Cash £1,118,528 equity |
Complete Care Holdings Limited - Period Ending 2020-03-31 | 2020-11-21 | 31-03-2020 | £856,231 Cash £693,049 equity |