Company NameCarecapital (Southampton) Limited
DirectorMichael Jeffrey Sinclair
Company StatusActive
Company Number06732272
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Previous NamePatientfirst (Southampton) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(5 months after company formation)
Appointment Duration15 years, 1 month
RoleBusinessman
Country of ResidenceIsrael
Correspondence AddressThird Floor 4 Tenterden Street
London
W1S 1TE
Secretary NameMr Graham Stuart Pughe
StatusCurrent
Appointed16 June 2014(5 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressThird Floor 4 Tenterden Street
London
W1S 1TE
Secretary NameHenry Edmund Alexander Clarke
StatusCurrent
Appointed19 May 2019(10 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressThird Floor 4 Tenterden Street
London
W1S 1TE
Director NameMr Richard Peter Hayes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bristol Road
Southsea
Hampshire
PO4 9QH
Director NameMr Paul Quentin Cullum Stacey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Catherine Wheel Yard
London
SW1A 1DR
Director NameMr Stephen Kenneth Wilden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLawn Cottage Rectory Road
Streatley
Reading
Berkshire
RG8 9LE
Secretary NameMr Stephen Kenneth Wilden
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawn Cottage Rectory Road
Streatley
Reading
Berkshire
RG8 9LE
Secretary NameMs Ina Ottmann
StatusResigned
Appointed15 July 2010(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 2014)
RoleCompany Director
Correspondence Address86 Gloucester Place
London
W1U 6HP
Director NameMr Clive Mark Hyman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 West Common Way
Harpenden
Hertfordshire
AL5 2LH
Secretary NameMrs Celia Linda Whitten
StatusResigned
Appointed08 September 2014(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 May 2019)
RoleCompany Director
Correspondence AddressThird Floor 4 Tenterden Street
London
W1S 1TE

Contact

Websitecarecapital.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address143 Harley Street
Ground Floor
London
W1G 6BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1Carecapital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,356,008
Cash£783
Current Liabilities£1,646,667

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
6 October 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
3 February 2023Registered 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)
27 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
27 July 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
22 December 2021Full accounts made up to 31 December 2020 (16 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
25 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (15 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
15 August 2019Full accounts made up to 31 December 2018 (16 pages)
25 May 2019Termination of appointment of Celia Linda Whitten as a secretary on 19 May 2019 (1 page)
25 May 2019Appointment of Henry Edmund Alexander Clarke as a secretary on 19 May 2019 (2 pages)
29 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (15 pages)
24 July 2018Appointment of Dr Michael Jeffrey Sinclair as a director on 26 March 2009 (1 page)
24 July 2018Director's details changed for Dr Michael Jeffrey Sinclair on 18 April 2018 (2 pages)
20 April 2018Director's details changed (2 pages)
20 April 2018Director's details changed (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
3 July 2017Full accounts made up to 31 December 2016 (14 pages)
3 July 2017Full accounts made up to 31 December 2016 (14 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
24 October 2016Registered 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 2016Registered 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)
2 September 2016Full accounts made up to 31 December 2015 (17 pages)
2 September 2016Full accounts made up to 31 December 2015 (17 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(4 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(4 pages)
15 September 2015Full accounts made up to 31 December 2014 (13 pages)
15 September 2015Full accounts made up to 31 December 2014 (13 pages)
10 August 2015Registered 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 2015Registered 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)
7 November 2014Director's details changed for Dr. Michael Sinclair on 13 October 2014 (2 pages)
7 November 2014Secretary's details changed for Mrs Celia Linda Whitten on 13 October 2014 (1 page)
7 November 2014Director's details changed for Dr. Michael Sinclair on 13 October 2014 (2 pages)
7 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(4 pages)
7 November 2014Secretary's details changed for Mrs Celia Linda Whitten on 13 October 2014 (1 page)
7 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(4 pages)
27 October 2014Secretary's details changed for Mr Graham Stuart Pughe on 13 October 2014 (1 page)
27 October 2014Secretary's details changed for Mr Graham Stuart Pughe on 13 October 2014 (1 page)
14 October 2014Registered office address changed from 86 Gloucester Place London W1U 6HP to First Floor 96 Baker Street London England W1U 6TJ on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 86 Gloucester Place London W1U 6HP to First Floor 96 Baker Street London England W1U 6TJ on 14 October 2014 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
23 September 2014Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages)
23 September 2014Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages)
23 September 2014Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages)
16 June 2014Termination of appointment of Ina Ottmann as a secretary (1 page)
16 June 2014Appointment of Mr Graham Stuart Pughe as a secretary (2 pages)
16 June 2014Termination of appointment of Ina Ottmann as a secretary (1 page)
16 June 2014Appointment of Mr Graham Stuart Pughe as a secretary (2 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(3 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(3 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
8 March 2013Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom on 8 March 2013 (1 page)
16 January 2013Termination of appointment of Paul Stacey as a director (1 page)
16 January 2013Termination of appointment of Paul Stacey as a director (1 page)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
17 September 2012Full accounts made up to 31 December 2011 (13 pages)
17 September 2012Full accounts made up to 31 December 2011 (13 pages)
21 May 2012Auditor's resignation (1 page)
21 May 2012Auditor's resignation (1 page)
25 April 2012Auditor's resignation (1 page)
25 April 2012Auditor's resignation (1 page)
1 February 2012Full accounts made up to 31 December 2010 (14 pages)
1 February 2012Full accounts made up to 31 December 2010 (14 pages)
25 January 2012Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 25 January 2012 (1 page)
15 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
1 September 2011Termination of appointment of Clive Hyman as a director (1 page)
1 September 2011Termination of appointment of Clive Hyman as a director (1 page)
2 March 2011Company name changed patientfirst (southampton) LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 March 2011Company name changed patientfirst (southampton) LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
31 December 2010Full accounts made up to 31 December 2009 (15 pages)
31 December 2010Full accounts made up to 31 December 2009 (15 pages)
18 November 2010Termination of appointment of Richard Hayes as a director (1 page)
18 November 2010Termination of appointment of Richard Hayes as a director (1 page)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
16 August 2010Appointment of Mr Clive Mark Hyman as a director (2 pages)
16 August 2010Appointment of Mr Clive Mark Hyman as a director (2 pages)
30 July 2010Appointment of Ms Ina Ottmann as a secretary (1 page)
30 July 2010Termination of appointment of Stephen Wilden as a secretary (1 page)
30 July 2010Termination of appointment of Stephen Wilden as a director (1 page)
30 July 2010Termination of appointment of Stephen Wilden as a secretary (1 page)
30 July 2010Appointment of Ms Ina Ottmann as a secretary (1 page)
30 July 2010Termination of appointment of Stephen Wilden as a director (1 page)
6 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Dr. Michael Sinclair on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Dr. Michael Sinclair on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Dr. Michael Sinclair on 6 November 2009 (2 pages)
2 April 2009Director appointed dr. Michael sinclaire (1 page)
2 April 2009Director appointed dr. Michael sinclaire (1 page)
2 April 2009Director's change of particulars / michael sinclaire / 02/04/2009 (1 page)
2 April 2009Director's change of particulars / michael sinclaire / 02/04/2009 (1 page)
21 March 2009Memorandum and Articles of Association (13 pages)
21 March 2009Memorandum and Articles of Association (13 pages)
17 March 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
17 March 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
24 October 2008Incorporation (19 pages)
24 October 2008Incorporation (19 pages)