Company NameCombined Nursing & Care Limited
Company StatusDissolved
Company Number02444605
CategoryPrivate Limited Company
Incorporation Date20 November 1989(34 years, 4 months ago)
Dissolution Date7 January 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Sidney Scudamore
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(2 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 07 January 2003)
RoleCompany Director
Correspondence AddressSpring Mead 25 Meads Brow
Eastbourne
East Sussex
BN20 7UP
Director NameAnne Vibeke Scudamore
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 07 January 2003)
RoleCompany Director
Correspondence AddressSpring Mead 25 Meads Brow
Eastbourne
East Sussex
BN20 7UP
Secretary NameAnne Vibeke Scudamore
NationalityBritish
StatusClosed
Appointed29 June 2001(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 07 January 2003)
RoleCompany Director
Correspondence AddressSpring Mead 25 Meads Brow
Eastbourne
East Sussex
BN20 7UP
Director NameMr Winthrop Scott Perry
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1992(2 years, 10 months after company formation)
Appointment Duration5 months (resigned 04 March 1993)
RoleCompany Director
Correspondence Address3 Moor Park Gardens
Coombe Lane West
Kingston-Upon-Thames
Surrey
KT2 9TZ
Secretary NameChristine Ann Sarkis
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 28 October 1997)
RoleCompany Director
Correspondence Address24 Ivory House
Plantation Wharf
London
SW11 3TN
Director NameChristine Ann Sarkis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 July 1999)
RoleSecretary
Correspondence Address24 Ivory House
Plantation Wharf
London
SW11 3TN
Secretary NameMr Martin John Bociek
NationalityBritish
StatusResigned
Appointed28 October 1997(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 June 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address34 Brockwell
Oakley
Bedfordshire
MK43 7TD
Director NameMr Martin John Bociek
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Brockwell
Oakley
Bedfordshire
MK43 7TD

Location

Registered AddressSt Alphage House
4th Floor
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£2,198,694
Gross Profit£1,087,736
Net Worth£4,602,343
Cash£27,091
Current Liabilities£517,808

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
13 August 2002Application for striking-off (1 page)
28 May 2002Certificate of re-registration from Public Limited Company to Private (1 page)
28 May 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 May 2002Re-registration of Memorandum and Articles (12 pages)
10 October 2001Group of companies' accounts made up to 30 June 2001 (25 pages)
8 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 July 2001Director resigned (1 page)
6 July 2001New secretary appointed;new director appointed (2 pages)
12 June 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2001Application for reregistration from PLC to private (1 page)
26 February 2001Location of register of members (1 page)
16 February 2001Return made up to 30/09/00; full list of members (7 pages)
16 February 2001Full group accounts made up to 30 September 2000 (25 pages)
2 February 2001£ ic 4986000/4488000 24/01/00 £ sr 498000@1=498000 (1 page)
16 February 2000Full group accounts made up to 30 September 1999 (24 pages)
7 January 2000Return made up to 30/09/99; full list of members (9 pages)
6 January 2000Ad 03/09/99--------- £ si 1000000@1=1000000 £ ic 3986000/4986000 (2 pages)
6 January 2000£ nc 4486000/5486000 03/09/99 (1 page)
6 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 May 1999Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
13 May 1999Reduction of iss capital and minute (oc) £ ic 9500000/ 3986000 (3 pages)
13 May 1999Certificate of reduction of issued capital (1 page)
4 May 1999Director's particulars changed (1 page)
24 April 1999Full group accounts made up to 30 September 1998 (19 pages)
26 February 1999Particulars of mortgage/charge (4 pages)
6 October 1998Return made up to 30/09/98; full list of members (8 pages)
14 January 1998Full group accounts made up to 30 September 1997 (19 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997Secretary resigned (1 page)
12 November 1997Return made up to 30/09/97; full list of members (8 pages)
30 January 1997Full group accounts made up to 30 September 1996 (20 pages)
16 January 1997Return made up to 30/09/96; full list of members (8 pages)
9 January 1996Full group accounts made up to 30 September 1995 (18 pages)
1 November 1995Return made up to 30/09/95; full list of members (12 pages)
27 April 1995Full group accounts made up to 30 September 1994 (18 pages)