ENCORE CARE HOMES LTD

Register to unlock more data on OkredoRegister

ENCORE CARE HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10184634

Incorporation date

17/05/2016

Size

Group

Contacts

Registered address

Registered address

Third Floor, Tringham House, Deansleigh Road, Bournemouth BH7 7DTCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2016)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/11/2025
Replacement filing of PSC01 for Mr Julian Shaffer
dot icon21/10/2025
-
dot icon21/10/2025
-
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon25/09/2025
Application to strike the company off the register
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon24/09/2025
Cessation of Quantum Group Holdings Ltd as a person with significant control on 2025-01-31
dot icon24/09/2025
Notification of Julian Shaffer as a person with significant control on 2025-01-31
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon03/10/2024
Satisfaction of charge 101846340001 in full
dot icon03/10/2024
Satisfaction of charge 101846340002 in full
dot icon03/10/2024
Satisfaction of charge 101846340003 in full
dot icon03/10/2024
Satisfaction of charge 101846340004 in full
dot icon03/10/2024
Satisfaction of charge 101846340005 in full
dot icon03/10/2024
Satisfaction of charge 101846340006 in full
dot icon03/10/2024
Satisfaction of charge 101846340007 in full
dot icon23/08/2024
Group of companies' accounts made up to 2024-01-31
dot icon17/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon02/05/2024
Termination of appointment of Jorge Manrique Charro as a director on 2023-09-05
dot icon02/05/2024
Termination of appointment of James Stewart Davies as a director on 2024-04-22
dot icon02/05/2024
Termination of appointment of Mark Edwards as a director on 2024-04-22
dot icon02/05/2024
Termination of appointment of Arlene Mary Keenan as a director on 2024-04-22
dot icon02/05/2024
Termination of appointment of Claire-Marie Mckenna as a director on 2024-04-22
dot icon02/05/2024
Termination of appointment of Vishnu Patel as a director on 2024-04-22
dot icon20/03/2024
Termination of appointment of Ashley Shaffer as a director on 2024-03-20
dot icon31/10/2023
Group of companies' accounts made up to 2023-01-31
dot icon03/10/2023
Registered office address changed from 170 Charminster Road Bournemouth BH8 9RL England to Third Floor, Tringham House Deansleigh Road Bournemouth BH7 7DT on 2023-10-03
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon15/05/2023
Termination of appointment of Adam Amijee as a director on 2023-05-09
dot icon15/05/2023
Appointment of Mr Jorge Manrique Charro as a director on 2023-05-09
dot icon10/10/2022
Part of the property or undertaking has been released and no longer forms part of charge 101846340002
dot icon10/10/2022
Part of the property or undertaking has been released and no longer forms part of charge 101846340007
dot icon06/06/2022
Group of companies' accounts made up to 2022-01-31
dot icon30/05/2022
Appointment of Mr Adam Amijee as a director on 2022-05-19
dot icon30/05/2022
Termination of appointment of Jason David Myers as a director on 2022-05-19
dot icon17/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon13/05/2022
Appointment of Mr James Stewart Davies as a director on 2022-04-29
dot icon28/04/2022
Termination of appointment of Lindsay Rees as a director on 2022-04-28
dot icon04/02/2022
Appointment of Mrs Lindsay Rees as a director on 2022-01-31
dot icon04/02/2022
Termination of appointment of Michael Andrew Lyons as a director on 2022-01-31
dot icon19/01/2022
Appointment of Mr Mark Edwards as a director on 2022-01-19
dot icon19/01/2022
Appointment of Mr Vishnu Patel as a director on 2022-01-19
dot icon20/10/2021
Termination of appointment of Simon Hammond as a director on 2021-10-19
dot icon02/08/2021
Termination of appointment of Susan Jean Sutherland as a director on 2021-07-31
dot icon24/07/2021
Group of companies' accounts made up to 2021-01-31
dot icon11/06/2021
Appointment of Ms Claire-Marie Mckenna as a director on 2021-06-10
dot icon11/06/2021
Termination of appointment of Emma Jane Pallister as a director on 2021-06-10
dot icon11/06/2021
Termination of appointment of Claire-Marie Mckenna as a secretary on 2021-06-10
dot icon11/06/2021
Appointment of Miss Grace Alexandra Lawton as a secretary on 2021-06-10
dot icon17/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon30/03/2021
Previous accounting period shortened from 2021-03-31 to 2021-01-31
dot icon24/02/2021
Termination of appointment of Michael William Adams as a director on 2021-02-24
dot icon15/01/2021
Appointment of Ms Claire-Marie Mckenna as a secretary on 2021-01-15
dot icon23/12/2020
Director's details changed for Ms Arlene Mary Keenan on 2020-12-23
dot icon09/11/2020
Director's details changed for Mr David William Hines on 2020-11-09
dot icon10/08/2020
Appointment of Mr Michael Andrew Lyons as a director on 2020-08-04
dot icon05/08/2020
Appointment of Mr Ashley Shaffer as a director on 2020-08-04
dot icon14/07/2020
Group of companies' accounts made up to 2020-03-31
dot icon12/07/2020
Termination of appointment of Karen Ann Flaherty as a secretary on 2020-07-12
dot icon09/07/2020
Termination of appointment of Rachel Dryden as a director on 2020-07-07
dot icon01/07/2020
Second filing for the notification of Quantum Group Holdings Ltd as a person with significant control
dot icon12/06/2020
Termination of appointment of James Hamilton as a director on 2020-06-11
dot icon27/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon27/05/2020
Cessation of Encore Care Group Limited as a person with significant control on 2016-08-19
dot icon27/05/2020
Notification of Encore Care Group Limited as a person with significant control on 2016-05-17
dot icon24/02/2020
Appointment of Mrs Emma Jane Pallister as a director on 2020-02-21
dot icon24/02/2020
Termination of appointment of Niki Richards as a director on 2020-02-21
dot icon12/02/2020
Second filing for the appointment of Anthony Spotswood as a director
dot icon10/02/2020
Director's details changed for Mr David William Hines on 2019-04-30
dot icon06/02/2020
Second filing for the appointment of Jason David Myers as a director
dot icon27/01/2020
Appointment of Ms Karen Ann Flaherty as a secretary on 2020-01-22
dot icon15/01/2020
Change of details for Quantum Group Holdings Ltd as a person with significant control on 2019-11-13
dot icon02/01/2020
Appointment of Mrs Susan Jean Sutherland as a director on 2019-12-18
dot icon02/01/2020
Termination of appointment of Nadine Bousfield as a director on 2019-12-18
dot icon20/12/2019
Registration of charge 101846340006, created on 2019-12-18
dot icon20/12/2019
Registration of charge 101846340005, created on 2019-12-18
dot icon20/12/2019
Registration of charge 101846340007, created on 2019-12-18
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon20/11/2019
Particulars of variation of rights attached to shares
dot icon18/11/2019
Change of share class name or designation
dot icon18/11/2019
Resolutions
dot icon14/11/2019
Notification of Quantum Group Holdings Ltd as a person with significant control on 2018-08-19
dot icon14/11/2019
Cessation of Julian Mark Shaffer as a person with significant control on 2018-08-19
dot icon14/11/2019
Statement of capital following an allotment of shares on 2019-11-01
dot icon14/11/2019
Appointment of Mr Jason David Myers as a director on 2019-11-01
dot icon06/11/2019
Registration of charge 101846340004, created on 2019-11-01
dot icon05/11/2019
Registration of charge 101846340003, created on 2019-11-01
dot icon23/10/2019
Appointment of Mr James Hamilton as a director on 2019-10-23
dot icon23/10/2019
Appointment of Mr Mike Adams as a director on 2019-10-23
dot icon23/10/2019
Appointment of Mrs Niki Richards as a director on 2019-10-23
dot icon23/10/2019
Appointment of Mr Tony Spotswood as a director on 2019-10-23
dot icon23/10/2019
Appointment of Ms Rachel Dryden as a director on 2019-10-23
dot icon23/10/2019
Appointment of Miss Nadine Bousfield as a director on 2019-10-23
dot icon23/10/2019
Appointment of Mr Simon Hammond as a director on 2019-10-23
dot icon21/06/2019
Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY England to 170 Charminster Road Bournemouth BH8 9RL on 2019-06-21
dot icon20/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon22/08/2018
Second filing of Confirmation Statement dated 16/05/2018
dot icon05/07/2018
Accounts for a small company made up to 2018-03-31
dot icon13/06/2018
Registered office address changed from 10 Bridge Street Christchurch BH23 1EF to Midland House 2 Poole Road Bournemouth BH2 5QY on 2018-06-13
dot icon25/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Appointment of Ms Arlene Mary Keenan as a director on 2017-10-17
dot icon11/09/2017
Registration of charge 101846340002, created on 2017-09-08
dot icon11/09/2017
Registration of charge 101846340001, created on 2017-09-08
dot icon08/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon17/09/2016
Resolutions
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-08-19
dot icon12/09/2016
Sub-division of shares on 2016-08-19
dot icon08/08/2016
Current accounting period shortened from 2017-05-31 to 2017-03-31
dot icon11/07/2016
Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to 10 Bridge Street Christchurch BH23 1EF on 2016-07-11
dot icon07/07/2016
Registered office address changed from 23 Bridge Street Christchurch Dorset BH23 1EF to 10 Bridge Street Christchurch Dorset BH23 1EF on 2016-07-07
dot icon17/05/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£742,382.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.96M
-
0.00
742.38K
-
2022
0
2.96M
-
0.00
742.38K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.96M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

742.38K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaffer, Julian Mark
Director
17/05/2016 - Present
141
Adams, Michael William
Director
23/10/2019 - 24/02/2021
76
Hines, David William
Director
17/05/2016 - Present
44
Bousfield, Nadine
Director
23/10/2019 - 18/12/2019
-
Flaherty, Karen Ann
Secretary
22/01/2020 - 12/07/2020
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENCORE CARE HOMES LTD

ENCORE CARE HOMES LTD is an(a) Dissolved company incorporated on 17/05/2016 with the registered office located at Third Floor, Tringham House, Deansleigh Road, Bournemouth BH7 7DT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ENCORE CARE HOMES LTD?

toggle

ENCORE CARE HOMES LTD is currently Dissolved. It was registered on 17/05/2016 and dissolved on 23/12/2025.

Where is ENCORE CARE HOMES LTD located?

toggle

ENCORE CARE HOMES LTD is registered at Third Floor, Tringham House, Deansleigh Road, Bournemouth BH7 7DT.

What does ENCORE CARE HOMES LTD do?

toggle

ENCORE CARE HOMES LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for ENCORE CARE HOMES LTD?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.