Company NameSomerset Hca Ltd
Company StatusDissolved
Company Number04763762
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Garry John Fitton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2018(14 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Secretary NameMr Garry John Fitton
StatusClosed
Appointed28 February 2018(14 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 04 January 2022)
RoleCompany Director
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameMrs Emma Louise Pearson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2020(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 04 January 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameTracy Jayne Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2003(3 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 2005)
RoleHealthcare Assistant
Correspondence AddressTandry
Church Road, Brean
Burnham On Sea
Somerset
TA8 2SF
Director NameMr Richard Stanley Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2003(3 weeks, 3 days after company formation)
Appointment Duration14 years, 9 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Churchill House Bridgwater Court
Oldmixon Crescent
Weston-Super-Mare
North Somerset
BS24 9AY
Secretary NameMr Richard Stanley Smith
NationalityBritish
StatusResigned
Appointed07 June 2003(3 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Church Road
Brean
Burnham On Sea
Somerset
TA8 2SF
Secretary NameShirley Anne Smith
NationalityBritish
StatusResigned
Appointed29 July 2005(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 May 2011)
RoleCompany Director
Correspondence Address4 Church Road
Brean
Burnham On Sea
Somerset
TA8 2SF
Director NameMr Peter Kinsey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.homes-caring-for-autism.co.uk/
Telephone01934 429448
Telephone regionWeston-Super-Mare

Location

Registered AddressFirst Floor, Q4 The Square
Randalls Way
Leatherhead
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2013
Net Worth£914,010
Cash£12,709
Current Liabilities£809,427

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

24 June 2011Delivered on: 25 June 2011
Satisfied on: 20 November 2015
Persons entitled: Thincats Loan Syndicates Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 July 2005Delivered on: 1 August 2005
Satisfied on: 28 April 2007
Persons entitled: Tracy Jayne Brown and Philip Mark Brown

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to.
Particulars: 243 berrow road burnham-on-sea somerset t/no ST223544.
Fully Satisfied
6 January 2004Delivered on: 7 January 2004
Satisfied on: 15 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 243 berrow road berrow burnham on sea. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 December 2003Delivered on: 30 December 2003
Satisfied on: 26 January 2005
Persons entitled: Hsbc Bank PLC

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
1 June 2006Delivered on: 13 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apple tree house 243A berrow road burham-on-sea somerset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 January 2005Delivered on: 8 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Holly tree cottage 243 berrow road burnham-on-sea somerset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 November 2004Delivered on: 26 November 2004
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
24 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (44 pages)
24 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
24 November 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
4 October 2021Application to strike the company off the register (3 pages)
17 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
10 February 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
10 February 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (38 pages)
10 February 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
29 January 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (38 pages)
29 January 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
29 January 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
29 January 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
29 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
13 February 2020Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
13 February 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
13 February 2020Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (37 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
3 February 2020Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020 (2 pages)
3 February 2020Termination of appointment of Peter Kinsey as a director on 31 January 2020 (1 page)
24 July 2019Registered office address changed from Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England to First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 July 2019 (1 page)
20 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
6 November 2018Accounts for a small company made up to 28 February 2018 (17 pages)
11 October 2018Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW England to Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW on 11 October 2018 (1 page)
24 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
24 May 2018Notification of Care Management Group Limited as a person with significant control on 28 February 2018 (1 page)
18 May 2018Previous accounting period shortened from 31 May 2018 to 28 February 2018 (1 page)
6 March 2018Appointment of Mr Garry John Fitton as a secretary on 28 February 2018 (2 pages)
6 March 2018Satisfaction of charge 3 in full (1 page)
6 March 2018Appointment of Mr Garry Fitton as a director on 28 February 2018 (2 pages)
6 March 2018Satisfaction of charge 6 in full (2 pages)
6 March 2018Satisfaction of charge 4 in full (2 pages)
6 March 2018Appointment of Mr Peter Kinsey as a director on 28 February 2018 (2 pages)
5 March 2018Termination of appointment of Richard Stanley Smith as a director on 28 February 2018 (1 page)
5 March 2018Registered office address changed from Unit 1 Churchill House Bridgwater Court Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY England to The Care House Randalls Way Leatherhead Surrey KT22 7TW on 5 March 2018 (1 page)
11 January 2018Accounts for a small company made up to 31 May 2017 (9 pages)
11 January 2018Accounts for a small company made up to 31 May 2017 (9 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 May 2017Director's details changed for Mr Richard Stanley Smith on 12 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Richard Stanley Smith on 12 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Richard Stanley Smith on 12 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Richard Stanley Smith on 12 May 2017 (2 pages)
28 February 2017Accounts for a small company made up to 31 May 2016 (6 pages)
28 February 2017Accounts for a small company made up to 31 May 2016 (6 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Registered office address changed from Unit 1, Churchill House Bridgwater Court Oldmixon Crescent Weston-Super-Mare North Someret BS24 9AY to Unit 1 Churchill House Bridgwater Court Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY on 8 June 2016 (1 page)
8 June 2016Registered office address changed from Unit 1, Churchill House Bridgwater Court Oldmixon Crescent Weston-Super-Mare North Someret BS24 9AY to Unit 1 Churchill House Bridgwater Court Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY on 8 June 2016 (1 page)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
20 November 2015Satisfaction of charge 7 in full (1 page)
20 November 2015Satisfaction of charge 7 in full (1 page)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
25 February 2015Accounts for a small company made up to 31 May 2014 (6 pages)
25 February 2015Accounts for a small company made up to 31 May 2014 (6 pages)
5 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
18 December 2013Accounts for a small company made up to 31 May 2013 (7 pages)
18 December 2013Accounts for a small company made up to 31 May 2013 (7 pages)
3 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
24 January 2013Accounts for a small company made up to 31 May 2012 (7 pages)
24 January 2013Accounts for a small company made up to 31 May 2012 (7 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
10 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
10 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
25 May 2011Termination of appointment of Shirley Smith as a secretary (1 page)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
25 May 2011Termination of appointment of Shirley Smith as a secretary (1 page)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
23 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
23 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
19 August 2010Registered office address changed from St Mary's House Magdalene Street Taunton Somerset TA1 1SB on 19 August 2010 (1 page)
19 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
19 August 2010Registered office address changed from St Mary's House Magdalene Street Taunton Somerset TA1 1SB on 19 August 2010 (1 page)
19 August 2010Director's details changed for Richard Stanley Smith on 14 May 2010 (2 pages)
19 August 2010Director's details changed for Richard Stanley Smith on 14 May 2010 (2 pages)
19 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
15 June 2010Auditor's resignation (1 page)
15 June 2010Auditor's resignation (1 page)
2 March 2010Accounts for a small company made up to 31 May 2009 (8 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (8 pages)
7 August 2009Return made up to 14/05/09; full list of members (4 pages)
7 August 2009Return made up to 14/05/09; full list of members (4 pages)
8 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
8 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
8 September 2008Return made up to 14/05/08; full list of members (3 pages)
8 September 2008Return made up to 14/05/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
3 January 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
18 May 2007Return made up to 14/05/07; full list of members (2 pages)
18 May 2007Return made up to 14/05/07; full list of members (2 pages)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Return made up to 14/05/06; full list of members (4 pages)
2 June 2006Return made up to 14/05/06; full list of members (4 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 September 2005Registered office changed on 26/09/05 from: 4 church road, brean burnham on sea somerset TA8 2SF (1 page)
26 September 2005Registered office changed on 26/09/05 from: 4 church road, brean burnham on sea somerset TA8 2SF (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Declaration of assistance for shares acquisition (5 pages)
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 August 2005Memorandum and Articles of Association (3 pages)
12 August 2005New secretary appointed (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New secretary appointed (1 page)
12 August 2005Declaration of assistance for shares acquisition (5 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 August 2005Memorandum and Articles of Association (3 pages)
1 August 2005Particulars of mortgage/charge (3 pages)
1 August 2005Particulars of mortgage/charge (3 pages)
23 June 2005Ad 09/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 2005Ad 09/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 2005Return made up to 14/05/05; full list of members (7 pages)
20 June 2005Return made up to 14/05/05; full list of members (7 pages)
23 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
6 July 2004Return made up to 14/05/04; full list of members (7 pages)
6 July 2004Return made up to 14/05/04; full list of members (7 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
26 June 2003New secretary appointed;new director appointed (2 pages)
26 June 2003New secretary appointed;new director appointed (2 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
14 May 2003Incorporation (9 pages)
14 May 2003Incorporation (9 pages)