Company NameMedcare Limited
DirectorKlaus Tusch
Company StatusActive
Company Number02732716
CategoryPrivate Limited Company
Incorporation Date20 July 1992(31 years, 9 months ago)
Previous NameLily Cornford Centre Of Healing And Attunement Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Klaus Tusch
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2000(7 years, 9 months after company formation)
Appointment Duration24 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stanhope Gate
London
Greater London
W1K 1AG
Director NameMrs Nesta Margaret Lewis
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Secretary NameMr Huw Ffrangcon Lloyd-Lewis
NationalityBritish
StatusResigned
Appointed20 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHazeldene
Penydarren Road
Merthyr Tydfil
Mid Glamorgan
CF47 9AH
Wales
Director NameVictoria Frances Lord
NationalityBritish
StatusResigned
Appointed12 August 1992(3 weeks, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 12 May 1997)
RoleMental Colour Therapist
Correspondence AddressYewden Lodge
Hambleden
Henley On Thames
Oxfordshire
RG9 6RJ
Secretary NameJacqueline Mary Paice
NationalityBritish
StatusResigned
Appointed12 August 1992(3 weeks, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 12 May 1997)
RoleMental Colour Therapist
Correspondence AddressHaileywood Woodlands Road
Harpsden
Henley On Thames
Oxfordshire
RG9 4AA
Director NameKeith William Gordon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 July 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYewden Manor
Mill End
Henley
Oxon
RG9 6JR
Secretary NameMark Richard Santa Olalla
NationalityBritish
StatusResigned
Appointed06 May 1997(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 July 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Barn
Woodend Medmenham
Marlow
Buckinghamshire
SL7 2HW
Secretary NameMiss Annabel Hermiene Tusch
NationalityBritish
StatusResigned
Appointed04 May 2000(7 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 08 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Petersham Place
London
SW7 5PU

Contact

Websitecolebrand.com

Location

Registered AddressRoom 324 Linen Hall
162-168 Regent Street
London
W1B 5TD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Colebrand LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 6 days from now)

Filing History

27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
22 July 2011Registered office address changed from Suites 322-324 162-168 Regent Street London W1B 5TD on 22 July 2011 (1 page)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
1 October 2009Return made up to 20/07/09; full list of members (3 pages)
22 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
22 July 2008Return made up to 20/07/08; full list of members (3 pages)
18 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 20/07/07; full list of members (2 pages)
10 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
28 July 2006Return made up to 20/07/06; full list of members (6 pages)
8 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
13 September 2005Return made up to 20/07/05; full list of members (6 pages)
18 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 March 2005Return made up to 20/07/04; full list of members (6 pages)
3 December 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
3 December 2004Registered office changed on 03/12/04 from: 18-20 warwick street london W1B 5ND (1 page)
29 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
21 August 2002Return made up to 20/07/02; full list of members (6 pages)
3 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
5 March 2002Registered office changed on 05/03/02 from: winter hill house station approach marlow SL7 1NT (1 page)
20 September 2001Return made up to 20/07/01; full list of members (6 pages)
6 July 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
1 August 2000Return made up to 20/07/00; full list of members (7 pages)
1 August 2000Director resigned (1 page)
1 August 2000Secretary resigned (1 page)
22 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
22 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000New director appointed (2 pages)
9 May 2000Memorandum and Articles of Association (12 pages)
18 April 2000Company name changed lily cornford centre of healing and attunement LIMITED\certificate issued on 19/04/00 (2 pages)
16 August 1999Return made up to 20/07/99; no change of members (4 pages)
17 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
17 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1998Return made up to 20/07/98; no change of members (4 pages)
8 June 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
20 July 1997Return made up to 20/07/97; full list of members (6 pages)
1 July 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
1 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1997Director resigned (1 page)
16 May 1997Secretary resigned (1 page)
9 May 1997New director appointed (8 pages)
9 May 1997New secretary appointed (2 pages)
30 July 1996Return made up to 20/07/96; full list of members (6 pages)
8 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
14 July 1995Return made up to 20/07/95; no change of members (4 pages)
7 July 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
7 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)