Company NameLondon Care Partnership (Supported Living) Limited
Company StatusActive
Company Number08344855
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 3 months ago)
Previous NameCliff Hamilton Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Lesley Joy Chamberlain
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressC/O Elysium Healthcare 2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameDr Quazi Shams Mahfooz Haque
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleExecutive Medical Director
Country of ResidenceEngland
Correspondence AddressC/O Elysium Healthcare 2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Keith James Anthony Browner
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMrs Kathryn Mary Murphy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleDirector Of Policy And Regulation
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameMr John Philip Rowland
StatusCurrent
Appointed14 June 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Clifford Andrew William Hamilton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLittleton Farm Squires Bridge Road
Shepperton
TW17 0QG
Secretary NameMr Patrick Fanning
StatusResigned
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMr Patrick Joseph Fanning
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 20 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMr Michael Steven Bielanski
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(8 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 06 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Secretary NameMichael Steven Bielanski
NationalityBritish
StatusResigned
Appointed18 September 2013(8 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 06 July 2018)
RoleCompany Director
Correspondence AddressHalliford Manor Halliford Road
Shepperton
Middx
TW17 8RU
Director NameMr Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(5 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 November 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elysium Healthcare 2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Steven John Woolgar
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2021)
RoleDirector Of Policy And Regulation
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Secretary NameSarah Juliette Livingston
StatusResigned
Appointed06 July 2018(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2021)
RoleCompany Director
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMrs Sarah Juliette Livingston
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(8 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 February 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN

Location

Registered AddressC/O Elysium Healthcare 2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1London Care Partnership LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

8 November 2013Delivered on: 9 November 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
10 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
27 July 2023Appointment of Mr Colin Bruce Mccready as a director on 27 July 2023 (2 pages)
5 June 2023Termination of appointment of Keith James Anthony Browner as a director on 31 May 2023 (1 page)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
7 December 2022Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
17 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
11 February 2022Termination of appointment of Sarah Juliette Livingston as a director on 8 February 2022 (1 page)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
27 July 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
14 June 2021Termination of appointment of Sarah Juliette Livingston as a secretary on 14 June 2021 (1 page)
14 June 2021Appointment of Mrs Sarah Juliette Livingston as a director on 14 June 2021 (2 pages)
14 June 2021Appointment of Mr John Philip Rowland as a secretary on 14 June 2021 (2 pages)
31 March 2021Termination of appointment of Steven John Woolgar as a director on 31 March 2021 (1 page)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
16 September 2020Appointment of Mrs Kathryn Mary Murphy as a director on 15 September 2020 (2 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 July 2019Change of details for Elysium Care Partnerships Limited as a person with significant control on 26 July 2019 (2 pages)
1 May 2019Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019 (2 pages)
2 April 2019Change of details for a person with significant control (2 pages)
2 April 2019Change of details for London Care Partnership Limited as a person with significant control on 1 April 2019 (2 pages)
20 February 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
18 February 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
7 December 2018Termination of appointment of Mark Robson as a director on 30 November 2018 (1 page)
12 October 2018Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
11 October 2018Current accounting period shortened from 31 July 2019 to 31 December 2018 (1 page)
18 September 2018Satisfaction of charge 083448550001 in full (1 page)
6 July 2018Termination of appointment of Clifford Andrew William Hamilton as a director on 6 July 2018 (1 page)
6 July 2018Change of details for London Care Partnership Limited as a person with significant control on 6 July 2018 (2 pages)
6 July 2018Appointment of Ms Lesley Joy Chamberlain as a director on 6 July 2018 (2 pages)
6 July 2018Appointment of Steven John Woolgar as a director on 6 July 2018 (2 pages)
6 July 2018Appointment of Dr Quazi Shams Mahfooz Haque as a director on 6 July 2018 (2 pages)
6 July 2018Termination of appointment of Michael Steven Bielanski as a director on 6 July 2018 (1 page)
6 July 2018Appointment of Mr Mark Robson as a director on 6 July 2018 (2 pages)
6 July 2018Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 6 July 2018 (1 page)
6 July 2018Termination of appointment of Michael Steven Bielanski as a secretary on 6 July 2018 (1 page)
6 July 2018Appointment of Sarah Juliette Livingston as a secretary on 6 July 2018 (2 pages)
1 June 2018Notification of London Care Partnership Limited as a person with significant control on 6 April 2016 (2 pages)
9 May 2018Cessation of Clifford Andrew William Hamilton as a person with significant control on 21 September 2017 (1 page)
16 January 2018Accounts for a dormant company made up to 31 July 2017 (8 pages)
15 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
4 January 2018Director's details changed for Mr Michael Steven Bielanski on 4 January 2018 (2 pages)
4 January 2018Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 4 January 2018 (1 page)
21 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
(3 pages)
21 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
(3 pages)
20 September 2017Termination of appointment of Patrick Joseph Fanning as a director on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Patrick Joseph Fanning as a director on 20 September 2017 (1 page)
3 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
29 November 2016Total exemption full accounts made up to 31 July 2016 (9 pages)
29 November 2016Total exemption full accounts made up to 31 July 2016 (9 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
7 December 2015Total exemption full accounts made up to 31 July 2015 (9 pages)
7 December 2015Total exemption full accounts made up to 31 July 2015 (9 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
4 November 2014Full accounts made up to 31 July 2014 (11 pages)
4 November 2014Full accounts made up to 31 July 2014 (11 pages)
24 October 2014Previous accounting period shortened from 31 January 2015 to 31 July 2014 (1 page)
24 October 2014Previous accounting period shortened from 31 January 2015 to 31 July 2014 (1 page)
23 September 2014Full accounts made up to 31 January 2014 (12 pages)
23 September 2014Full accounts made up to 31 January 2014 (12 pages)
17 January 2014Appointment of Michael Steven Bielanski as a director (3 pages)
17 January 2014Appointment of Michael Steven Bielanski as a director (3 pages)
13 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
8 January 2014Termination of appointment of Patrick Fanning as a secretary (2 pages)
8 January 2014Appointment of Michael Steven Bielanski as a secretary (3 pages)
8 January 2014Termination of appointment of Patrick Fanning as a secretary (2 pages)
8 January 2014Appointment of Michael Steven Bielanski as a secretary (3 pages)
9 November 2013Registration of charge 083448550001 (26 pages)
9 November 2013Registration of charge 083448550001 (26 pages)
22 January 2013Appointment of Patrick Joseph Fanning as a director (2 pages)
22 January 2013Appointment of Patrick Joseph Fanning as a director (2 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)