London
EC2N 2DL
Director Name | Mr Harry Platt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (closed 18 May 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Justin Ward Brown |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2013(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 18 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Ian David Mason |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Stone House 21 Rose Hill Dorking Surrey RH4 2EA |
Director Name | Mr Neeral Patel |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marsh Close Mill Hill London NW7 4NY |
Secretary Name | Mr James Clifford Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marklye Rushlake Green Heathfield E Sussex TN21 9PN |
Director Name | Mr Richard Gordon Kelvin Hughes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Wellesley House Sloane Square London SW1W 8DJ |
Director Name | Mr Marcus Sperber |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Northway London NW11 6PB |
Director Name | Matthew James Wheeldon |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Imber Park Road Esher Surrey KT10 8JB |
Secretary Name | Mr Jonathan Knight |
---|---|
Status | Resigned |
Appointed | 01 December 2011(6 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 1 Portland Place London W1B 1PN |
Secretary Name | Miss Emily Trace |
---|---|
Status | Resigned |
Appointed | 15 July 2013(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 1 Portland Place London W1B 1PN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2017(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 2019) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | gpgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78819700 |
Telephone region | London |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
19.8m at £1 | Community Care Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,163,000 |
Net Worth | £30,647,000 |
Cash | £20,114,000 |
Current Liabilities | £269,027,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 November 2014 | Delivered on: 11 November 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|
6 December 2017 | Register inspection address has been changed from C/O Bolt Asset Management Llp 1 Portland Place London W1B 1PN United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page) |
---|---|
5 December 2017 | Register(s) moved to registered inspection location C/O Bolt Asset Management Llp 1 Portland Place London W1B 1PN (1 page) |
5 December 2017 | Appointment of Jordan Cosec Limited as a secretary on 1 December 2017 (2 pages) |
5 December 2017 | Termination of appointment of Jonathan Knight as a secretary on 1 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Emily Trace as a secretary on 1 December 2017 (1 page) |
21 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (20 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
28 November 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
4 September 2015 | Secretary's details changed for Miss Emily Trace on 3 August 2015 (1 page) |
4 September 2015 | Secretary's details changed for Mr Jonathan Knight on 3 August 2015 (1 page) |
4 September 2015 | Secretary's details changed for Miss Emily Trace on 3 August 2015 (1 page) |
4 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Secretary's details changed for Mr Jonathan Knight on 3 August 2015 (1 page) |
10 August 2015 | Register inspection address has been changed from C/O Bolt Asset Management Llp Level 5 Sussex House 143 Long Acre London WC2E 9AD United Kingdom to C/O Bolt Asset Management Llp 1 Portland Place London W1B 1PN (1 page) |
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
11 November 2014 | Registration of charge 055278920001, created on 3 November 2014 (75 pages) |
11 November 2014 | Registration of charge 055278920001, created on 3 November 2014 (75 pages) |
11 November 2014 | Resolutions
|
11 November 2014 | Memorandum and Articles of Association (7 pages) |
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
21 February 2014 | Termination of appointment of Marcus Sperber as a director (1 page) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
21 November 2013 | Appointment of Mr Justin Ward Brown as a director (2 pages) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
16 July 2013 | Appointment of Miss Emily Trace as a secretary (2 pages) |
29 November 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
17 September 2012 | Appointment of Mr Harry Platt as a director (2 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Appointment of Mr Paul David Tebbit as a director (3 pages) |
18 January 2012 | Termination of appointment of Matthew Wheeldon as a director (2 pages) |
30 December 2011 | Register(s) moved to registered inspection location (1 page) |
30 December 2011 | Register inspection address has been changed (1 page) |
9 December 2011 | Registered office address changed from 32 Grosvenor Gardens London SW1W 0DH on 9 December 2011 (1 page) |
9 December 2011 | Appointment of Mr Jonathan Knight as a secretary (2 pages) |
9 December 2011 | Termination of appointment of James Fairbairn as a secretary (1 page) |
9 December 2011 | Registered office address changed from 32 Grosvenor Gardens London SW1W 0DH on 9 December 2011 (1 page) |
27 October 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
5 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Director's details changed for Matthew James Wheeldon on 1 September 2010 (2 pages) |
5 September 2011 | Director's details changed for Mr Neeral Patel on 1 September 2010 (2 pages) |
5 September 2011 | Director's details changed for Mr Neeral Patel on 1 September 2010 (2 pages) |
5 September 2011 | Director's details changed for Matthew James Wheeldon on 1 September 2010 (2 pages) |
7 October 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
17 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Termination of appointment of Richard Kelvin Hughes as a director (2 pages) |
12 November 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
29 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
15 June 2009 | Auditor's resignation (1 page) |
5 March 2009 | Ad 27/02/09\gbp si 56381@1=56381\gbp ic 19764832/19821213\ (2 pages) |
4 September 2008 | Director appointed matthew james wheeldon (2 pages) |
29 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
31 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 33 king william street london EC4R 9AS (1 page) |
13 July 2007 | Ad 13/06/07--------- £ si 88129@1=88129 £ ic 19676705/19764834 (2 pages) |
5 February 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
12 October 2006 | Return made up to 04/08/06; full list of members (8 pages) |
13 April 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
11 April 2006 | Ad 20/03/06--------- £ si 37458@1=37458 £ ic 19639247/19676705 (2 pages) |
1 March 2006 | Ad 13/02/06--------- £ si 82374@1=82374 £ ic 19556873/19639247 (2 pages) |
7 February 2006 | New director appointed (2 pages) |
20 December 2005 | Ad 12/12/05--------- £ si 196210@1=196210 £ ic 19360663/19556873 (2 pages) |
12 October 2005 | Nc inc already adjusted 08/09/05 (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Ad 08/09/05--------- £ si 19360661@1=19360661 £ ic 2/19360663 (2 pages) |
12 October 2005 | Resolutions
|
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
4 August 2005 | Incorporation (19 pages) |