Company NameValuing Care Ltd
Company StatusActive
Company Number06620232
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Raymond Stuart Hart
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2008(1 week, 1 day after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Victoria Road
Rayleigh
Essex
SS6 8EG
Director NameMiss Christine Margaret Hicks
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2009(1 year after company formation)
Appointment Duration14 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address99 Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BQ
Director NameMr Peter Cairns O'Hara
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(1 year, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCairns House 10 Station Road
Teddington
Middlesex
TW11 9AA
Secretary NameMiss Christine Margaret Hicks
StatusCurrent
Appointed21 February 2019(10 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressCairns House 10 Station Road
Teddington
TW11 9AA
Director NameMs Faye Marosif
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceLondon
Correspondence Address18 Pierhead
Wapping High Street
London
BN3 3YX
Director NameMs Nishi Sethi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address3 Upsdell Avenue
London
N13 6JP
Director NameChristopher Parsons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(1 week, 1 day after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 The Hub
3 Drove Road
Newhaven
East Sussex
BN9 0AD
Secretary NameMr Raymond Stuart Hart
NationalityBritish
StatusResigned
Appointed24 June 2008(1 week, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Victoria Road
Rayleigh
Essex
SS6 8EG
Secretary NameMiss Christine Margaret Hicks
NationalityBritish
StatusResigned
Appointed01 October 2008(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 26 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodlands 99 Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BQ
Director NameMr Joseph Fraser McCluskey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairns House 10 Station Road
Teddington
Middlesex
TW11 9AA
Secretary NameMr Christopher James Parsons
StatusResigned
Appointed26 June 2012(4 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressSuite 4 The Hub
3 Drove Road
Newhaven
East Sussex
BN9 0AD
Secretary NameCh Registrars Limited (Corporation)
StatusResigned
Appointed16 June 2008(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Contact

Websitewww.valuingcarefm.com/
Telephone01273 757233
Telephone regionBrighton

Location

Registered AddressCairns House
10 Station Road
Teddington
Middlesex
TW11 9AA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£306,973
Cash£323,598
Current Liabilities£187,826

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Filing History

23 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
20 March 2023Accounts for a small company made up to 30 June 2022 (12 pages)
17 June 2022Confirmation statement made on 16 June 2022 with updates (4 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
21 December 2021Termination of appointment of Joseph Fraser Mccluskey as a director on 21 December 2021 (1 page)
26 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
29 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
27 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
21 February 2019Appointment of Miss Christine Margaret Hicks as a secretary on 21 February 2019 (2 pages)
21 February 2019Registered office address changed from Suite 4 the Hub 3 Drove Road Newhaven East Sussex BN9 0AD to Cairns House 10 Station Road Teddington Middlesex TW11 9AA on 21 February 2019 (1 page)
2 January 2019Termination of appointment of Christopher Parsons as a director on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Christopher James Parsons as a secretary on 31 December 2018 (1 page)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
27 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 June 2017Notification of Olm Group Limited as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Olm Group Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Olm Group Limited as a person with significant control on 6 April 2016 (2 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (15 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (15 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(8 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(8 pages)
8 February 2016Company name changed valuing care financial management LTD.\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-20
(3 pages)
8 February 2016Company name changed valuing care financial management LTD.\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-20
(3 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(8 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(8 pages)
17 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(8 pages)
4 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 June 2013Director's details changed for Mr Peter Cairns O'hara on 16 June 2013 (2 pages)
18 June 2013Director's details changed for Mr Joseph Fraser Mccluskey on 16 June 2013 (2 pages)
18 June 2013Director's details changed for Christopher Parsons on 1 July 2012 (2 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (8 pages)
18 June 2013Director's details changed for Christopher Parsons on 1 July 2012 (2 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (8 pages)
18 June 2013Director's details changed for Mr Peter Cairns O'hara on 16 June 2013 (2 pages)
18 June 2013Director's details changed for Christopher Parsons on 1 July 2012 (2 pages)
18 June 2013Director's details changed for Mr Joseph Fraser Mccluskey on 16 June 2013 (2 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
26 June 2012Termination of appointment of Christine Hicks as a secretary (1 page)
26 June 2012Appointment of Mr Christopher James Parsons as a secretary (1 page)
26 June 2012Appointment of Mr Christopher James Parsons as a secretary (1 page)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (8 pages)
26 June 2012Termination of appointment of Christine Hicks as a secretary (1 page)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (8 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
1 February 2012Registered office address changed from Cairns House 10 Station Road Teddington Middlesex TW11 9AA on 1 February 2012 (1 page)
1 February 2012Company name changed olm financial management LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2012Company name changed olm financial management LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2012Registered office address changed from Cairns House 10 Station Road Teddington Middlesex TW11 9AA on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Cairns House 10 Station Road Teddington Middlesex TW11 9AA on 1 February 2012 (1 page)
8 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
8 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
7 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
7 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
6 July 2010Appointment of Mr Joseph Fraser Mccluskey as a director (2 pages)
6 July 2010Appointment of Mr Peter Cairns O'hara as a director (2 pages)
6 July 2010Director's details changed for Christopher Parsons on 16 June 2010 (2 pages)
6 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Christopher Parsons on 16 June 2010 (2 pages)
6 July 2010Appointment of Mr Peter Cairns O'hara as a director (2 pages)
6 July 2010Director's details changed for Raymond Hart on 16 June 2010 (2 pages)
6 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
6 July 2010Appointment of Mr Joseph Fraser Mccluskey as a director (2 pages)
6 July 2010Director's details changed for Raymond Hart on 16 June 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 April 2010Change of share class name or designation (2 pages)
9 April 2010Change of share class name or designation (2 pages)
8 April 2010Appointment of Miss Christine Margaret Hicks as a director (2 pages)
8 April 2010Appointment of Miss Christine Margaret Hicks as a director (2 pages)
7 April 2010Change of share class name or designation (2 pages)
7 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
7 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
7 April 2010Change of share class name or designation (2 pages)
25 January 2010Statement of capital following an allotment of shares on 1 July 2009
  • GBP 998.00
(6 pages)
25 January 2010Statement of capital following an allotment of shares on 1 July 2009
  • GBP 998.00
(6 pages)
25 January 2010Statement of capital following an allotment of shares on 1 July 2009
  • GBP 998.00
(6 pages)
9 July 2009Appointment terminated secretary raymond hart (1 page)
9 July 2009Return made up to 16/06/09; full list of members (4 pages)
9 July 2009Appointment terminated secretary raymond hart (1 page)
9 July 2009Return made up to 16/06/09; full list of members (4 pages)
3 November 2008Registered office changed on 03/11/2008 from 35 old queen street london SW1H 9JD (1 page)
3 November 2008Registered office changed on 03/11/2008 from 35 old queen street london SW1H 9JD (1 page)
3 November 2008Secretary appointed christine margaret hicks (1 page)
3 November 2008Secretary appointed christine margaret hicks (1 page)
13 August 2008Director and secretary appointed raymond hart (2 pages)
13 August 2008Director and secretary appointed raymond hart (2 pages)
13 August 2008Director appointed christopher parsons (2 pages)
13 August 2008Appointment terminated director nish sethi (1 page)
13 August 2008Appointment terminated director faye marosif (1 page)
13 August 2008Appointment terminated director nish sethi (1 page)
13 August 2008Appointment terminated director faye marosif (1 page)
13 August 2008Appointment terminated secretary ch registrars LIMITED (1 page)
13 August 2008Appointment terminated secretary ch registrars LIMITED (1 page)
13 August 2008Director appointed christopher parsons (2 pages)
18 July 2008Company name changed choqs 462 LIMITED\certificate issued on 21/07/08 (2 pages)
18 July 2008Company name changed choqs 462 LIMITED\certificate issued on 21/07/08 (2 pages)
16 June 2008Incorporation (18 pages)
16 June 2008Incorporation (18 pages)