Company NameSsafa Care Cic
Company StatusDissolved
Company Number06611709
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr David Rowe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2012(4 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 26 March 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Queen Elizabeth Street
London
SE1 2LP
Director NameDr David Williams
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2013(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 26 March 2019)
RoleMedical Director
Country of ResidenceGermany
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMr Donald Wallace McPhie
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2015(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 26 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameDr Simon Blum
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameLt Gen Sir Andrew Richard Gregory
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2016(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 26 March 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMr Keith Ronald Wood
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameBrigadier William Edward Shackell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApplewood
Tudor Close
Pulborough
West Sussex
RH20 2EF
Director NameSir Robin Ross
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tithe House
Berwick St. John
Shaftesbury
Dorset
SP7 0EY
Director NameMajor General (Ret'D) Andrew Alexander John Rennie Cumming
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCharity Chief Execuitive
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Farm House
Upton Lovell
Warminster
Wiltshire
BA12 0JW
Director NameCommodore Paul Branscombe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleDeputy Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Weymouth Street
Warminster
Wiltshire
BA12 9NS
Secretary NameMr Keith Ronald Wood
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Highbury Grove
Haslemere
Surrey
GU27 1BB
Director NameJanet Mary Dowlen-Gilliland
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2015)
RoleDirector Of Nursing
Country of ResidenceGermany
Correspondence AddressAm Zoppenberg 27
Waldniel
41366
Germany
Director NameMr David James Ashman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameProf Patrick Lane
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMrs Julie Michelle Quinn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(3 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 October 2014)
RoleDeputy Controller Health And Social Care
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameAir Vice-Marshal The Hon David Paul Murray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Queen Elizabeth Street
London
SE1 2LP
Director NameMs Lisa Anne Maclean
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(5 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 May 2014)
RoleDirector Of Specialist Services Ssafa
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMr Richard Douglas Pearse
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2015)
RoleInterim Group Finance Director
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMr Michael William Dickson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2017)
RoleDeputy Controller Health & Social Care
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD

Contact

Websitehttps://www.ssafa.org.uk
Telephone020 74038783
Telephone regionLondon

Location

Registered AddressQueen Elizabeth House
4 St Dunstan's Hill
London
EC3R 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Ssafa Family Health Services
100.00%
Ordinary

Financials

Year2014
Turnover£3,901,975
Gross Profit£544,865
Net Worth£1
Cash£455,937
Current Liabilities£347,145

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2019Voluntary strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
24 December 2018Application to strike the company off the register (4 pages)
9 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
29 June 2018Full accounts made up to 31 December 2017 (18 pages)
12 December 2017Termination of appointment of Michael William Dickson as a director on 13 October 2017 (1 page)
12 December 2017Termination of appointment of Michael William Dickson as a director on 13 October 2017 (1 page)
16 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
15 June 2017Full accounts made up to 31 December 2016 (18 pages)
15 June 2017Full accounts made up to 31 December 2016 (18 pages)
19 May 2017Appointment of Sir Andrew Richard Gregory as a director on 14 September 2016 (2 pages)
19 May 2017Termination of appointment of David Paul Murray as a director on 31 August 2016 (1 page)
19 May 2017Termination of appointment of David Paul Murray as a director on 31 August 2016 (1 page)
19 May 2017Appointment of Sir Andrew Richard Gregory as a director on 14 September 2016 (2 pages)
19 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(8 pages)
19 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(8 pages)
18 July 2016Appointment of Dr Simon Blum as a director on 1 January 2016 (2 pages)
18 July 2016Appointment of Dr Simon Blum as a director on 1 January 2016 (2 pages)
15 July 2016Termination of appointment of Richard Douglas Pearse as a director on 31 December 2015 (1 page)
15 July 2016Termination of appointment of Richard Douglas Pearse as a director on 31 December 2015 (1 page)
15 July 2016Termination of appointment of Janet Mary Dowlen-Gilliland as a director on 31 December 2015 (1 page)
15 July 2016Termination of appointment of Janet Mary Dowlen-Gilliland as a director on 31 December 2015 (1 page)
13 July 2016Full accounts made up to 31 December 2015 (17 pages)
13 July 2016Full accounts made up to 31 December 2015 (17 pages)
28 September 2015Full accounts made up to 31 December 2014 (15 pages)
28 September 2015Full accounts made up to 31 December 2014 (15 pages)
29 June 2015Appointment of Mr Michael William Dickson as a director on 9 June 2015 (2 pages)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(8 pages)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(8 pages)
29 June 2015Appointment of Mr Michael William Dickson as a director on 9 June 2015 (2 pages)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(8 pages)
29 June 2015Appointment of Mr Michael William Dickson as a director on 9 June 2015 (2 pages)
26 June 2015Appointment of Mr Donald Wallace Mcphie as a director on 29 April 2015 (2 pages)
26 June 2015Appointment of Mr Donald Wallace Mcphie as a director on 29 April 2015 (2 pages)
3 November 2014Termination of appointment of Julie Michelle Quinn as a director on 27 October 2014 (1 page)
3 November 2014Termination of appointment of Julie Michelle Quinn as a director on 27 October 2014 (1 page)
3 November 2014Termination of appointment of David James Ashman as a director on 29 September 2014 (1 page)
3 November 2014Termination of appointment of David James Ashman as a director on 29 September 2014 (1 page)
11 August 2014Full accounts made up to 31 December 2013 (15 pages)
11 August 2014Full accounts made up to 31 December 2013 (15 pages)
4 July 2014Termination of appointment of Keith Wood as a secretary (1 page)
4 July 2014Termination of appointment of Keith Wood as a secretary (1 page)
4 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(8 pages)
4 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(8 pages)
4 July 2014Termination of appointment of Keith Wood as a director (1 page)
4 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(8 pages)
4 July 2014Termination of appointment of Keith Wood as a director (1 page)
1 July 2014Appointment of Mr Richard Douglas Pearse as a director (2 pages)
1 July 2014Appointment of Mr Richard Douglas Pearse as a director (2 pages)
16 June 2014Termination of appointment of Keith Wood as a secretary (1 page)
16 June 2014Termination of appointment of Keith Wood as a secretary (1 page)
12 May 2014Termination of appointment of Lisa Maclean as a director (1 page)
12 May 2014Termination of appointment of Lisa Maclean as a director (1 page)
26 November 2013Appointment of Doctor David Williams as a director (2 pages)
26 November 2013Appointment of Doctor David Williams as a director (2 pages)
29 October 2013Full accounts made up to 31 December 2012 (16 pages)
29 October 2013Full accounts made up to 31 December 2012 (16 pages)
9 September 2013Termination of appointment of Patrick Lane as a director (1 page)
9 September 2013Termination of appointment of Patrick Lane as a director (1 page)
3 July 2013Appointment of Ms Lisa Anne Maclean as a director (2 pages)
3 July 2013Appointment of Ms Lisa Anne Maclean as a director (2 pages)
2 July 2013Registered office address changed from Queen Elizabeth House 4 St Dunstan's House London EC3R 8AD England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Queen Elizabeth House 4 St Dunstan's House London EC3R 8AD England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Queen Elizabeth House 4 St Dunstan's House London EC3R 8AD England on 2 July 2013 (1 page)
2 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (9 pages)
2 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (9 pages)
2 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (9 pages)
29 May 2013Registered office address changed from 19 Queen Elizabeth Street London SE1 2LP on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 19 Queen Elizabeth Street London SE1 2LP on 29 May 2013 (1 page)
15 May 2013Appointment of Mr David Rowe as a director (2 pages)
15 May 2013Termination of appointment of Andrew Cumming as a director (1 page)
15 May 2013Appointment of Mr David Rowe as a director (2 pages)
15 May 2013Appointment of Air Vice-Marshal the Hon David Paul Murray as a director (2 pages)
15 May 2013Appointment of Air Vice-Marshal the Hon David Paul Murray as a director (2 pages)
15 May 2013Termination of appointment of Andrew Cumming as a director (1 page)
22 October 2012Full accounts made up to 31 December 2011 (19 pages)
22 October 2012Full accounts made up to 31 December 2011 (19 pages)
16 July 2012Appointment of Professor Patrick Lane as a director (2 pages)
16 July 2012Appointment of Professor Patrick Lane as a director (2 pages)
3 July 2012Appointment of Mrs Julie Michelle Quinn as a director (2 pages)
3 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
3 July 2012Appointment of Mrs Julie Michelle Quinn as a director (2 pages)
2 July 2012Termination of appointment of William Shackell as a director (1 page)
2 July 2012Termination of appointment of William Shackell as a director (1 page)
2 July 2012Termination of appointment of Paul Branscombe as a director (1 page)
2 July 2012Appointment of Mr David James Ashman as a director (2 pages)
2 July 2012Appointment of Mr David James Ashman as a director (2 pages)
2 July 2012Termination of appointment of Paul Branscombe as a director (1 page)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 July 2010Director's details changed for Commodore Paul Branscombe on 4 June 2010 (2 pages)
2 July 2010Director's details changed for Commodore Paul Branscombe on 4 June 2010 (2 pages)
2 July 2010Director's details changed for Commodore Paul Branscombe on 4 June 2010 (2 pages)
2 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Janet Mary Dowlen-Gilliland on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Janet Mary Dowlen-Gilliland on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Keith Ronald Wood on 4 June 2010 (2 pages)
1 July 2010Termination of appointment of Robin Ross as a director (1 page)
1 July 2010Termination of appointment of Robin Ross as a director (1 page)
1 July 2010Director's details changed for Mr Keith Ronald Wood on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Keith Ronald Wood on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Janet Mary Dowlen-Gilliland on 4 June 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
6 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (7 pages)
6 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (7 pages)
6 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (7 pages)
21 July 2009Director appointed janet mary dowlen-gilliland (1 page)
21 July 2009Director appointed janet mary dowlen-gilliland (1 page)
20 August 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
20 August 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
4 June 2008Incorporation of a Community Interest Company (39 pages)
4 June 2008Incorporation of a Community Interest Company (39 pages)