CARE & CUSTODY (HEALTH) LIMITED

Register to unlock more data on OkredoRegister

CARE & CUSTODY (HEALTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05881801

Incorporation date

20/07/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Level 12 The Shard, 32 London Bridge Street, London, England SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2006)
dot icon20/01/2026
Liquidators' statement of receipts and payments to 2025-12-01
dot icon13/12/2024
Resolutions
dot icon13/12/2024
Appointment of a voluntary liquidator
dot icon13/12/2024
Declaration of solvency
dot icon29/11/2024
Termination of appointment of Daniel Andrew Spencer as a director on 2024-11-27
dot icon03/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon16/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon20/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon20/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon20/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon09/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon19/09/2023
Cessation of Mitie Holdings Limited as a person with significant control on 2023-09-18
dot icon19/09/2023
Notification of Mitie Treasury Management Limited as a person with significant control on 2023-09-18
dot icon08/11/2022
Full accounts made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon13/12/2021
Full accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon31/08/2021
Termination of appointment of Simon Charles Kirkpatrick as a director on 2021-08-27
dot icon26/08/2021
Appointment of Mr Matthew Robert Peacock as a director on 2021-08-26
dot icon18/03/2021
Full accounts made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon23/09/2020
Appointment of Mr Peter John Goddard Dickinson as a director on 2020-09-22
dot icon22/09/2020
Termination of appointment of Colin Andrew Dobell as a director on 2020-09-18
dot icon22/09/2020
Appointment of Simon Charles Kirkpatrick as a director on 2020-09-22
dot icon09/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon15/08/2019
Full accounts made up to 2019-03-31
dot icon13/12/2018
Full accounts made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon10/05/2018
Change of details for Mitie Holdings Limited as a person with significant control on 2018-05-10
dot icon10/05/2018
Registered office address changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol BS16 7FN England to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 2018-05-10
dot icon15/02/2018
Secretary's details changed for Mitie Company Secretarial Services Limited on 2018-02-12
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon29/09/2016
Confirmation statement made on 2016-06-30 with updates
dot icon24/08/2016
Full accounts made up to 2016-03-31
dot icon06/07/2016
Director's details changed for Mr Colin Andrew Dobell on 2016-07-01
dot icon29/02/2016
Auditor's resignation
dot icon12/02/2016
Resolutions
dot icon12/02/2016
Auditor's resignation
dot icon02/02/2016
Appointment of Mitie Company Secretarial Services Limited as a secretary on 2016-01-31
dot icon01/02/2016
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon01/02/2016
Registered office address changed from 17 Rochester Row London SW1P 1QT to 1 Harlequin Office Park Fieldfare Emersons Green Bristol BS16 7FN on 2016-02-01
dot icon01/02/2016
Certificate of change of name
dot icon01/02/2016
Termination of appointment of Grace Fiona Horton as a director on 2016-01-31
dot icon01/02/2016
Appointment of Mr Daniel Andrew Spencer as a director on 2016-01-31
dot icon01/02/2016
Termination of appointment of Capita Group Secretary Limited as a secretary on 2016-01-31
dot icon01/02/2016
Termination of appointment of Christian Marc Bailes as a director on 2016-01-30
dot icon01/02/2016
Appointment of Mr Colin Andrew Dobell as a director on 2016-01-31
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon14/05/2015
Appointment of Grace Fiona Horton as a director on 2015-05-05
dot icon14/05/2015
Termination of appointment of Owen David Conor Barry as a director on 2015-05-05
dot icon25/02/2015
Appointment of Mr Christian Marc Bailes as a director on 2015-01-01
dot icon23/02/2015
Miscellaneous
dot icon17/02/2015
Termination of appointment of Nicolas Norman Bedford as a director on 2015-01-01
dot icon17/02/2015
Appointment of Mr Owen David Conor Barry as a director on 2015-01-01
dot icon17/02/2015
Termination of appointment of James D'arcy Vincent as a director on 2015-01-01
dot icon26/11/2014
Auditor's resignation
dot icon31/10/2014
Director's details changed for Mr Nicolas Norman Bedford on 2014-08-20
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon07/08/2014
Appointment of Mr Nicolas Norman Bedford as a director on 2014-07-11
dot icon07/08/2014
Termination of appointment of Peter Mark Franklin as a director on 2014-07-11
dot icon25/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon07/07/2014
Termination of appointment of Emma Pearson as a director
dot icon07/07/2014
Appointment of James D'arcy Vincent as a director
dot icon19/12/2013
Full accounts made up to 2012-12-31
dot icon11/12/2013
Appointment of Peter Mark Franklin as a director
dot icon03/12/2013
Termination of appointment of Capita Corporate Director Limited as a director
dot icon20/11/2013
Termination of appointment of Richard Shearer as a director
dot icon16/10/2013
Auditor's resignation
dot icon24/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon05/06/2013
Termination of appointment of Jason Powell as a director
dot icon05/06/2013
Appointment of Emma Pearson as a director
dot icon07/05/2013
Termination of appointment of Andrew Parker as a director
dot icon14/01/2013
Certificate of change of name
dot icon01/11/2012
Resolutions
dot icon23/10/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon07/10/2012
Termination of appointment of Jeremy Simon as a secretary
dot icon07/10/2012
Termination of appointment of Nigel Callaghan as a director
dot icon26/09/2012
Appointment of Mr Richard John Shearer as a director
dot icon26/09/2012
Appointment of Mr Andrew George Parker as a director
dot icon25/09/2012
Termination of appointment of a secretary
dot icon25/09/2012
Termination of appointment of a director
dot icon25/09/2012
Appointment of Mr Jason Edward Powell as a director
dot icon25/09/2012
Termination of appointment of Peter Manning as a director
dot icon25/09/2012
Termination of appointment of Christopher Knight as a director
dot icon25/09/2012
Appointment of Capita Corporate Director Limited as a director
dot icon25/09/2012
Appointment of Capita Group Secretary Limited as a secretary
dot icon25/09/2012
Registered office address changed from 130-132 Buckingham Palace Road London SW1W 9SA United Kingdom on 2012-09-25
dot icon10/09/2012
Full accounts made up to 2012-03-31
dot icon05/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon27/03/2012
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon20/03/2012
Full accounts made up to 2011-04-30
dot icon15/02/2012
Registered office address changed from Boundary House, Cricketfield Road, Uxbridge Middlesex UB8 1QG on 2012-02-15
dot icon15/02/2012
Secretary's details changed for Mr Jeremy Paul Simon on 2012-02-15
dot icon03/11/2011
Appointment of Dr Nigel John Callaghan as a director
dot icon10/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon26/07/2011
Appointment of Christopher John Knight as a director
dot icon26/07/2011
Appointment of Peter David Manning as a director
dot icon26/07/2011
Termination of appointment of Geoffrey Vinall as a director
dot icon02/06/2011
Termination of appointment of Jeremy Mayhew as a director
dot icon04/05/2011
Termination of appointment of Martin Woolley as a director
dot icon01/02/2011
Full accounts made up to 2010-04-30
dot icon20/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon09/06/2010
Statement of company's objects
dot icon09/06/2010
Memorandum and Articles of Association
dot icon09/06/2010
Resolutions
dot icon13/05/2010
Termination of appointment of Simon Marshall as a director
dot icon26/02/2010
Appointment of Mr Geoffrey Arthur Vinall as a director
dot icon05/02/2010
Termination of appointment of Robert Lyman as a director
dot icon05/02/2010
Termination of appointment of Antony Barry as a director
dot icon28/01/2010
Full accounts made up to 2009-04-24
dot icon24/11/2009
Resolutions
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/11/2009
Secretary's details changed for Mr Jeremy Paul Simon on 2009-10-01
dot icon02/11/2009
Director's details changed for Antony Barry on 2009-10-01
dot icon02/11/2009
Director's details changed for Mr Simon Philip Marshall on 2009-10-01
dot icon02/11/2009
Director's details changed for Antony Barry on 2009-10-01
dot icon02/11/2009
Director's details changed for Martin John Treemoon Woolley on 2009-10-01
dot icon01/09/2009
Director appointed antony barry
dot icon22/07/2009
Return made up to 20/07/09; full list of members
dot icon17/02/2009
Full accounts made up to 2008-04-25
dot icon25/07/2008
Return made up to 20/07/08; full list of members
dot icon01/04/2008
Director appointed dr jeremy mayhew
dot icon21/03/2008
Director appointed mr simon philip marshall
dot icon20/03/2008
Appointment terminated director julian nicholls
dot icon20/03/2008
Director appointed mr robert lyman
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Accounts for a dormant company made up to 2007-04-27
dot icon07/11/2007
Director's particulars changed
dot icon07/11/2007
Director's particulars changed
dot icon28/09/2007
Memorandum and Articles of Association
dot icon21/09/2007
Certificate of change of name
dot icon08/08/2007
Return made up to 20/07/07; full list of members
dot icon08/08/2007
New director appointed
dot icon15/03/2007
Accounting reference date shortened from 31/07/07 to 30/04/07
dot icon29/09/2006
Resolutions
dot icon29/09/2006
Resolutions
dot icon29/09/2006
Resolutions
dot icon13/09/2006
Certificate of change of name
dot icon20/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
30/09/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Peter John Goddard
Director
22/09/2020 - Present
178
Mr Simon Philip Marshall
Director
28/02/2008 - 11/05/2010
28
Peacock, Matthew Robert
Director
26/08/2021 - Present
112
Barry, Owen David Conor
Director
01/01/2015 - 05/05/2015
11
Spencer, Daniel Andrew
Director
31/01/2016 - 27/11/2024
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE & CUSTODY (HEALTH) LIMITED

CARE & CUSTODY (HEALTH) LIMITED is an(a) Liquidation company incorporated on 20/07/2006 with the registered office located at Level 12 The Shard, 32 London Bridge Street, London, England SE1 9SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARE & CUSTODY (HEALTH) LIMITED?

toggle

CARE & CUSTODY (HEALTH) LIMITED is currently Liquidation. It was registered on 20/07/2006 .

Where is CARE & CUSTODY (HEALTH) LIMITED located?

toggle

CARE & CUSTODY (HEALTH) LIMITED is registered at Level 12 The Shard, 32 London Bridge Street, London, England SE1 9SG.

What does CARE & CUSTODY (HEALTH) LIMITED do?

toggle

CARE & CUSTODY (HEALTH) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CARE & CUSTODY (HEALTH) LIMITED?

toggle

The latest filing was on 20/01/2026: Liquidators' statement of receipts and payments to 2025-12-01.