Ground Floor
London
W1G 6BH
Secretary Name | Mr Graham Stuart Pughe |
---|---|
Status | Current |
Appointed | 16 June 2014(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 143 Harley Street Ground Floor London W1G 6BH |
Director Name | Mr Nicolas Serandour |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 September 2018(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 143 Harley Street Ground Floor London W1G 6BH |
Secretary Name | Henry Edmund Alexander Clarke |
---|---|
Status | Current |
Appointed | 19 May 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 143 Harley Street Ground Floor London W1G 6BH |
Director Name | Mr Paul Quentin Cullum Stacey |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Catherine Wheel Yard London SW1A 1DR |
Secretary Name | Mr Stephen Kenneth Wilden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawn Cottage Rectory Road Streatley Reading Berkshire RG8 9LE |
Secretary Name | Ms Ina Ottmann |
---|---|
Status | Resigned |
Appointed | 23 June 2010(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 2014) |
Role | Company Director |
Correspondence Address | 86 Gloucester Place London W1U 6HP |
Director Name | Mr Clive Mark Hyman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 West Common Way Harpenden Hertfordshire AL5 2LH |
Secretary Name | Mrs Celia Linda Whitten |
---|---|
Status | Resigned |
Appointed | 08 September 2014(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 May 2019) |
Role | Company Director |
Correspondence Address | Third Floor 4 Tenterden Street London W1S 1TE |
Website | carecapital.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 143 Harley Street Ground Floor London W1G 6BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Carecapital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,815,746 |
Cash | £42,618 |
Current Liabilities | £4,082,401 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
20 October 2017 | Delivered on: 20 October 2017 Persons entitled: Resolve Invest Limited Classification: A registered charge Particulars: The leasehold property known as unit 8, bouverie place shopping centre, bouverie place, folkestone, kent (tn: K935942). Outstanding |
---|---|
10 January 2008 | Delivered on: 14 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h land k/a part ground and first second third and fourth floors unit 8 bouverie place shopping centre folkstone kent. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 January 2008 | Delivered on: 14 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of assignment of rent Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All gross rents licence fees and other monies. See the mortgage charge document for full details. Outstanding |
10 January 2008 | Delivered on: 14 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
28 October 2008 | Delivered on: 1 November 2008 Satisfied on: 5 January 2012 Persons entitled: Dr Michael Sinclair Classification: Legal charge Secured details: All monies due or to become due from the company or any group company to the chargee on any account whatsoever. Particulars: L/H unit 8A bouverie place shopping centre folkestone kent t/no K935942 by way of fixed charge fixed plant and machinery fixtures and fittings any present and future goodwill see image for full details. Fully Satisfied |
8 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
3 February 2023 | Registered office address changed from Third Floor 4 Tenterden Street London W1S 1TE United Kingdom to 143 Harley Street Ground Floor London W1G 6BH on 3 February 2023 (1 page) |
8 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
27 July 2022 | Accounts for a dormant company made up to 31 December 2021 (11 pages) |
22 December 2021 | Full accounts made up to 31 December 2020 (16 pages) |
8 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
10 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
15 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
25 May 2019 | Appointment of Henry Edmund Alexander Clarke as a secretary on 19 May 2019 (2 pages) |
25 May 2019 | Termination of appointment of Celia Linda Whitten as a secretary on 19 May 2019 (1 page) |
16 January 2019 | Confirmation statement made on 8 December 2018 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
8 September 2018 | Appointment of Mr Nicolas Serandour as a director on 7 September 2018 (2 pages) |
20 April 2018 | Director's details changed for Dr Michael Jeffrey Sinclair on 18 April 2018 (2 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
20 October 2017 | Registration of charge 056485600005, created on 20 October 2017 (95 pages) |
20 October 2017 | Registration of charge 056485600005, created on 20 October 2017 (95 pages) |
26 July 2017 | Satisfaction of charge 1 in full (4 pages) |
26 July 2017 | Satisfaction of charge 1 in full (4 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 June 2017 | Satisfaction of charge 2 in full (4 pages) |
28 June 2017 | Satisfaction of charge 2 in full (4 pages) |
28 June 2017 | Satisfaction of charge 3 in full (4 pages) |
28 June 2017 | Satisfaction of charge 3 in full (4 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
24 October 2016 | Registered office address changed from , Third Floor Clearwater House, 4-7 Manchester Street, London, England, W1U 3AE to Third Floor 4 Tenterden Street London W1S 1TE on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from , Third Floor Clearwater House, 4-7 Manchester Street, London, England, W1U 3AE to Third Floor 4 Tenterden Street London W1S 1TE on 24 October 2016 (1 page) |
1 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
15 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
10 August 2015 | Registered office address changed from First Floor 96 Baker Street London England W1U 6TJ to Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from , First Floor 96 Baker Street, London, England, W1U 6TJ to Third Floor 4 Tenterden Street London W1S 1TE on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from , First Floor 96 Baker Street, London, England, W1U 6TJ to Third Floor 4 Tenterden Street London W1S 1TE on 10 August 2015 (1 page) |
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
7 November 2014 | Secretary's details changed for Mrs Celia Linda Whitten on 13 October 2014 (1 page) |
7 November 2014 | Director's details changed for Mr Michael Jeffrey Sinclair on 13 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Michael Jeffrey Sinclair on 13 October 2014 (2 pages) |
7 November 2014 | Secretary's details changed for Mrs Celia Linda Whitten on 13 October 2014 (1 page) |
27 October 2014 | Secretary's details changed for Mr Graham Stuart Pughe on 13 October 2014 (1 page) |
27 October 2014 | Secretary's details changed for Mr Graham Stuart Pughe on 13 October 2014 (1 page) |
15 October 2014 | Registered office address changed from , 86 Gloucester Place, London, W1U 6HP to Third Floor 4 Tenterden Street London W1S 1TE on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from , 86 Gloucester Place, London, W1U 6HP to Third Floor 4 Tenterden Street London W1S 1TE on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from 86 Gloucester Place London W1U 6HP to First Floor 96 Baker Street London England W1U 6TJ on 15 October 2014 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 September 2014 | Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages) |
23 September 2014 | Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages) |
23 September 2014 | Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages) |
16 June 2014 | Termination of appointment of Ina Ottmann as a secretary (1 page) |
16 June 2014 | Appointment of Mr Graham Stuart Pughe as a secretary (2 pages) |
16 June 2014 | Appointment of Mr Graham Stuart Pughe as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Ina Ottmann as a secretary (1 page) |
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 August 2013 | Company name changed the women's cancer center LIMITED\certificate issued on 05/08/13
|
5 August 2013 | Company name changed the women's cancer center LIMITED\certificate issued on 05/08/13
|
6 June 2013 | Company name changed carecapital (folkestone) LIMITED\certificate issued on 06/06/13
|
6 June 2013 | Company name changed carecapital (folkestone) LIMITED\certificate issued on 06/06/13
|
17 January 2013 | Appointment of Mr Michael Jeffrey Sinclair as a director (2 pages) |
17 January 2013 | Termination of appointment of Paul Stacey as a director (1 page) |
17 January 2013 | Termination of appointment of Paul Stacey as a director (1 page) |
17 January 2013 | Appointment of Mr Michael Jeffrey Sinclair as a director (2 pages) |
16 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Registered office address changed from , South House Farm, Mundon Road, Maldon, Essex, CM9 6PP, United Kingdom on 16 January 2013 (1 page) |
16 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from , South House Farm, Mundon Road, Maldon, Essex, CM9 6PP, United Kingdom on 16 January 2013 (1 page) |
16 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 May 2012 | Auditor's resignation (1 page) |
21 May 2012 | Auditor's resignation (1 page) |
25 April 2012 | Auditor's resignation (1 page) |
25 April 2012 | Auditor's resignation (1 page) |
1 February 2012 | Full accounts made up to 31 December 2010 (16 pages) |
1 February 2012 | Full accounts made up to 31 December 2010 (16 pages) |
25 January 2012 | Registered office address changed from , 6th Floor, 54 Baker Street, London, W1U 7BU on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from , 6th Floor, 54 Baker Street, London, W1U 7BU on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 25 January 2012 (1 page) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Termination of appointment of Clive Hyman as a director (1 page) |
1 September 2011 | Termination of appointment of Clive Hyman as a director (1 page) |
20 January 2011 | Full accounts made up to 31 December 2009 (17 pages) |
20 January 2011 | Full accounts made up to 31 December 2009 (17 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Appointment of Mr Clive Mark Hyman as a director (2 pages) |
16 August 2010 | Appointment of Mr Clive Mark Hyman as a director (2 pages) |
13 July 2010 | Termination of appointment of Stephen Wilden as a secretary (1 page) |
13 July 2010 | Appointment of Ms Ina Ottmann as a secretary (1 page) |
13 July 2010 | Appointment of Ms Ina Ottmann as a secretary (1 page) |
13 July 2010 | Termination of appointment of Stephen Wilden as a secretary (1 page) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 January 2008 | Particulars of mortgage/charge (5 pages) |
14 January 2008 | Particulars of mortgage/charge (3 pages) |
14 January 2008 | Particulars of mortgage/charge (3 pages) |
14 January 2008 | Particulars of mortgage/charge (3 pages) |
14 January 2008 | Particulars of mortgage/charge (5 pages) |
14 January 2008 | Particulars of mortgage/charge (3 pages) |
30 December 2007 | Return made up to 08/12/07; no change of members (6 pages) |
30 December 2007 | Return made up to 08/12/07; no change of members (6 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 4TH floor, 9 mandeville place, london, W1U 3AT (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1U 3AT (1 page) |
19 January 2007 | Return made up to 08/12/06; full list of members (6 pages) |
19 January 2007 | Return made up to 08/12/06; full list of members (6 pages) |
8 December 2005 | Incorporation (16 pages) |
8 December 2005 | Incorporation (16 pages) |