London
W1S 1TE
Secretary Name | Mr Graham Stuart Pughe |
---|---|
Status | Current |
Appointed | 16 June 2014(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Third Floor 4 Tenterden Street London W1S 1TE |
Secretary Name | Henry Edmund Alexander Clarke |
---|---|
Status | Current |
Appointed | 19 May 2019(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Third Floor 4 Tenterden Street London W1S 1TE |
Director Name | Mr Richard Peter Hayes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bristol Road Southsea Hampshire PO4 9QH |
Director Name | Mr Paul Quentin Cullum Stacey |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Catherine Wheel Yard London SW1A 1DR |
Director Name | Mr Stephen Kenneth Wilden |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lawn Cottage Rectory Road Streatley Reading Berkshire RG8 9LE |
Secretary Name | Mr Stephen Kenneth Wilden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(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 | 15 July 2010(1 year, 8 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 | 16 August 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 year (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(5 years, 10 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 |
1000 at £1 | Carecapital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,356,008 |
Cash | £783 |
Current Liabilities | £1,646,667 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
25 October 2023 | Confirmation statement made on 25 October 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) |
27 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
27 July 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
22 December 2021 | Full accounts made up to 31 December 2020 (16 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
25 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (15 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
15 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
25 May 2019 | Termination of appointment of Celia Linda Whitten as a secretary on 19 May 2019 (1 page) |
25 May 2019 | Appointment of Henry Edmund Alexander Clarke as a secretary on 19 May 2019 (2 pages) |
29 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
24 July 2018 | Appointment of Dr Michael Jeffrey Sinclair as a director on 26 March 2009 (1 page) |
24 July 2018 | Director's details changed for Dr Michael Jeffrey Sinclair on 18 April 2018 (2 pages) |
20 April 2018 | Director's details changed (2 pages) |
20 April 2018 | Director's details changed (2 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 25 October 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) |
2 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
15 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (13 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 Clearwater House 4-7 Manchester Street London England W1U 3AE on 10 August 2015 (1 page) |
7 November 2014 | Director's details changed for Dr. Michael 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) |
7 November 2014 | Director's details changed for Dr. Michael Sinclair on 13 October 2014 (2 pages) |
7 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Secretary's details changed for Mrs Celia Linda Whitten on 13 October 2014 (1 page) |
7 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
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) |
14 October 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (13 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 | 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) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 March 2013 | Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom on 8 March 2013 (1 page) |
16 January 2013 | Termination of appointment of Paul Stacey as a director (1 page) |
16 January 2013 | Termination of appointment of Paul Stacey as a director (1 page) |
21 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (13 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 (14 pages) |
1 February 2012 | Full accounts made up to 31 December 2010 (14 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) |
15 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
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) |
2 March 2011 | Company name changed patientfirst (southampton) LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Company name changed patientfirst (southampton) LIMITED\certificate issued on 02/03/11
|
31 December 2010 | Full accounts made up to 31 December 2009 (15 pages) |
31 December 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 November 2010 | Termination of appointment of Richard Hayes as a director (1 page) |
18 November 2010 | Termination of appointment of Richard Hayes as a director (1 page) |
18 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
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) |
30 July 2010 | Appointment of Ms Ina Ottmann as a secretary (1 page) |
30 July 2010 | Termination of appointment of Stephen Wilden as a secretary (1 page) |
30 July 2010 | Termination of appointment of Stephen Wilden as a director (1 page) |
30 July 2010 | Termination of appointment of Stephen Wilden as a secretary (1 page) |
30 July 2010 | Appointment of Ms Ina Ottmann as a secretary (1 page) |
30 July 2010 | Termination of appointment of Stephen Wilden as a director (1 page) |
6 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Dr. Michael Sinclair on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Dr. Michael Sinclair on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Dr. Michael Sinclair on 6 November 2009 (2 pages) |
2 April 2009 | Director appointed dr. Michael sinclaire (1 page) |
2 April 2009 | Director appointed dr. Michael sinclaire (1 page) |
2 April 2009 | Director's change of particulars / michael sinclaire / 02/04/2009 (1 page) |
2 April 2009 | Director's change of particulars / michael sinclaire / 02/04/2009 (1 page) |
21 March 2009 | Memorandum and Articles of Association (13 pages) |
21 March 2009 | Memorandum and Articles of Association (13 pages) |
17 March 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
17 March 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
24 October 2008 | Incorporation (19 pages) |
24 October 2008 | Incorporation (19 pages) |