Company NameCare Nursing Services Limited
DirectorJose Luis Gil Del Palacio
Company StatusActive
Company Number01440017
CategoryPrivate Limited Company
Incorporation Date26 July 1979(44 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Jose Luis Gil Del Palacio
Date of BirthNovember 1941 (Born 82 years ago)
NationalitySpanish
StatusCurrent
Appointed25 November 2002(23 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grenville Place
London
SW7 4SA
Director NameJanet Baum
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(12 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 1996)
RoleManaging Director
Correspondence Address19 School House Lane
Teddington
Middlesex
TW11 9DP
Director NameJose Luis Gil Del Palacio
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(12 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address18 Grenville Place
London
SW7 4SA
Director NameMary Alice Westwood Peplow
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(12 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address17 Grenville Place
London
SW7 4SA
Secretary NameJose Luis Gil Del Palacio
NationalityBritish
StatusResigned
Appointed17 November 1991(12 years, 3 months after company formation)
Appointment Duration11 years (resigned 25 November 2002)
RoleCompany Director
Correspondence Address18 Grenville Place
London
SW7 4SA
Director NameSheikh Mohamed Saeed
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1999(19 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 December 2002)
RoleCompany Director
Correspondence AddressFlat 68 William Court
6 Hall Road
London
NW8 9PB
Secretary NameMary Alice Westwood Peplow
NationalityBritish
StatusResigned
Appointed25 November 2002(23 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 05 June 2019)
RoleCompany Director
Correspondence Address18 Grenville Place
London
SW7 4SA

Contact

Websiteablewellcare.com
Email address[email protected]
Telephone01625 669845
Telephone regionMacclesfield

Location

Registered Address1 Sun Street
London
EC2A 2EP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

60 at £1Mary Alice Westwood Peplow
60.00%
Ordinary
40 at £1Jose Gil Del Palacio
40.00%
Ordinary

Financials

Year2014
Net Worth£548,459
Cash£477,575
Current Liabilities£6,591

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Charges

4 November 1991Delivered on: 13 November 1991
Satisfied on: 3 December 2002
Persons entitled: Hill Samuel Commercial Finance Limited.

Classification: All assets debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 February 1989Delivered on: 17 February 1989
Satisfied on: 3 December 2002
Persons entitled: Tiverton Holding Inc.

Classification: Charge
Secured details: All moneys due or to become due from son sastre (ci) limited and/or maurice noe de acevedo to tiverton holding inc under the terms of a loan agreement dated 10.2.89.
Particulars: The granada hotel, 73 belgrave road london SW1 title no ln 101187.
Fully Satisfied
28 September 1988Delivered on: 1 October 1988
Satisfied on: 3 December 2002
Persons entitled: Hill Samuel & Co LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and/or l/h land and premises situate at 73 belgrave road, london SW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 August 1988Delivered on: 17 August 1988
Satisfied on: 3 December 2002
Persons entitled: Hill Samuel & Co. LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 November 1984Delivered on: 28 November 1984
Satisfied on: 3 December 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 10, 21 eardley crescent kensington and chelsea london title no ngl 302568.
Fully Satisfied
29 September 1983Delivered on: 7 October 1983
Satisfied on: 3 December 2002
Persons entitled:
Mary Alice Westwood Peplow
Jose Luis Gil Delpalacio
Barclays Bank Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee s.
Particulars: L/Hold property known as 73 belgrave road, london SW1 title no ln 101187.
Fully Satisfied
6 March 1981Delivered on: 17 March 1981
Satisfied on: 3 December 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 10, 21/23 eardley crescent, sw 5, london borough of kensington and chelsea. Title no.ngl 302568.
Fully Satisfied
3 March 1981Delivered on: 12 March 1981
Satisfied on: 3 December 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 73, belgrave road, london sw.1 Title no. Ln 101187.
Fully Satisfied

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
21 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
24 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
27 January 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
19 November 2020Change of details for Mr Jose Luis Gil Del Palacio as a person with significant control on 18 November 2020 (2 pages)
18 November 2020Director's details changed for Mr Jose Luis Gil Del Palacio on 18 November 2020 (2 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
25 November 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
18 June 2019Termination of appointment of Mary Alice Westwood Peplow as a secretary on 5 June 2019 (1 page)
17 June 2019Change of details for Mr Jose Luis Gil Del Palacio as a person with significant control on 5 June 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
5 February 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
5 February 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
7 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
27 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
23 February 2011Registered office address changed from C/O Siddiqi & Co 1-3 Sun Street Finsbury Square London EC2A 2EP on 23 February 2011 (1 page)
23 February 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
23 February 2011Registered office address changed from C/O Siddiqi & Co 1-3 Sun Street Finsbury Square London EC2A 2EP on 23 February 2011 (1 page)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
1 February 2010Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 1 February 2010 (1 page)
1 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
1 February 2010Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 1 February 2010 (1 page)
1 February 2010Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 1 February 2010 (1 page)
1 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
31 January 2010Director's details changed for Jose Luis Gil Del Palacio on 17 November 2009 (2 pages)
31 January 2010Director's details changed for Jose Luis Gil Del Palacio on 17 November 2009 (2 pages)
18 December 2009Registered office address changed from Noble House 39 Tabernacle Street London EC2A 4AA on 18 December 2009 (1 page)
18 December 2009Registered office address changed from Noble House 39 Tabernacle Street London EC2A 4AA on 18 December 2009 (1 page)
27 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
27 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 February 2009Return made up to 17/11/08; full list of members (3 pages)
24 February 2009Return made up to 17/11/08; full list of members (3 pages)
21 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
21 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Return made up to 17/11/07; full list of members (2 pages)
17 December 2007Return made up to 17/11/07; full list of members (2 pages)
12 December 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
12 December 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
28 February 2007Return made up to 17/11/06; full list of members (6 pages)
28 February 2007Return made up to 17/11/06; full list of members (6 pages)
3 October 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 October 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
9 March 2006Return made up to 17/11/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/06
(6 pages)
9 March 2006Return made up to 17/11/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/06
(6 pages)
7 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
7 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
11 January 2005Return made up to 17/11/04; full list of members (6 pages)
11 January 2005Return made up to 17/11/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 January 2004Return made up to 17/11/03; full list of members (6 pages)
22 January 2004Return made up to 17/11/03; full list of members (6 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
27 January 2003Return made up to 17/11/02; full list of members (6 pages)
27 January 2003Return made up to 17/11/02; full list of members (6 pages)
19 December 2002Director resigned (2 pages)
19 December 2002Director resigned (2 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002New secretary appointed (1 page)
6 December 2002New secretary appointed (1 page)
6 December 2002New director appointed (1 page)
6 December 2002New director appointed (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002New secretary appointed (1 page)
6 December 2002New director appointed (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002New director appointed (1 page)
6 December 2002New secretary appointed (1 page)
6 December 2002Secretary resigned (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
6 June 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 May 2002Return made up to 17/11/01; full list of members (6 pages)
2 May 2002Return made up to 17/11/01; full list of members (6 pages)
1 May 2001Full accounts made up to 31 March 2000 (8 pages)
1 May 2001Full accounts made up to 31 March 2000 (8 pages)
13 April 2001Return made up to 17/11/00; full list of members (6 pages)
13 April 2001Return made up to 17/11/00; full list of members (6 pages)
2 May 2000Full accounts made up to 31 March 1999 (9 pages)
2 May 2000Full accounts made up to 31 March 1999 (9 pages)
25 February 2000Return made up to 17/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2000Return made up to 17/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2000Registered office changed on 16/02/00 from: 74 great eastern street london EC2A 3JL (1 page)
16 February 2000Registered office changed on 16/02/00 from: 74 great eastern street london EC2A 3JL (1 page)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
14 March 1999Return made up to 17/11/98; no change of members (4 pages)
14 March 1999Return made up to 17/11/98; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
4 June 1998Director resigned (1 page)
4 June 1998Return made up to 17/11/97; no change of members (6 pages)
4 June 1998Return made up to 17/11/97; no change of members (6 pages)
4 June 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
2 February 1997Return made up to 17/11/96; full list of members (6 pages)
2 February 1997Return made up to 17/11/96; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
14 December 1995Return made up to 17/11/95; no change of members (4 pages)
14 December 1995Return made up to 17/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
13 November 1991Particulars of mortgage/charge (3 pages)
13 November 1991Particulars of mortgage/charge (3 pages)
17 February 1989Particulars of mortgage/charge (3 pages)
17 February 1989Particulars of mortgage/charge (3 pages)
1 October 1988Particulars of mortgage/charge (3 pages)
1 October 1988Particulars of mortgage/charge (3 pages)
17 August 1988Particulars of mortgage/charge (3 pages)
17 August 1988Particulars of mortgage/charge (3 pages)
26 July 1979Incorporation (17 pages)
26 July 1979Incorporation (17 pages)