Company NameCustodes Acqco Limited
Company StatusActive
Company Number08818212
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Kenneth James Gribben Hillen
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address167-169 Great Portland Street Great Portland Stree
5th Floor
London
W1W 5PF
Director NameMr John Steven Godden
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street Great Portland Stree
5th Floor
London
W1W 5PF
Director NameMrs Elaine Catherine Gilvear
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleIndependent Executive Consultant
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Portland Street Great Portland Stree
5th Floor
London
W1W 5PF
Director NameMr Simon Mark Peter Adcock
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleHead Of Portfolio & Co Fund Manager
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street Great Portland Stree
5th Floor
London
W1W 5PF
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Martin Charles Schnaier
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMs Melanie Ramsey
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRiverhouse 1 Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMr Albert Edward Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2016)
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence AddressRiverhouse 1 Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMr Dominic Hugh Evans
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(11 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 July 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRiverhouse 1 Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMr Nicholas John Yarrow
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver House Maidstone Road
Sidcup
DA14 5RH
Director NameMr Colin Leslie Stokes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver House Maidstone Road
Sidcup
DA14 5RH
Director NameMr Beejadhursingh Mahen Surnam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr James Robert Saout
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Marc Speight
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(4 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 February 2019)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Alexander Bryan Timothy Pope
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinton Place Victoria Street
Windsor
SL4 1EG
Director NameMr Daniel James Stalder
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinton Place Victoria Street
Windsor
SL4 1EG
Director NameMs Joanne Rachel Wildman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2019(5 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 May 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressAlbemarle House 1 Albemarle Street
London
W1S 4HA
Director NameMr Phillip Ridgway Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2019(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 2022)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressMinton Place Victoria Street
Windsor
SL4 1EG
Director NameMr Peter George Ka-Yin Bachmann
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2022(8 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 July 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinton Place Victoria Street
Windsor
SL4 1EG
Director NameMiss Ruth Kathryn Murray
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2023)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Portland Street Great Portland Stree
5th Floor
London
W1W 5PF
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed17 December 2013(same day as company formation)
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD

Location

Registered Address167-169 Great Portland Street Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Custodes Pikco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,123
Net Worth-£6,685,226
Cash£3,850,481
Current Liabilities£22,564,267

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

20 January 2022Delivered on: 23 January 2022
Persons entitled: Gresham House (Nominees) Limited as Security Agent

Classification: A registered charge
Outstanding
24 May 2019Delivered on: 30 May 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
27 February 2015Delivered on: 4 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 February 2014Delivered on: 11 February 2014
Persons entitled: Us Bank Trustees Limited as Security Agent

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

Filing History

25 March 2024Full accounts made up to 31 March 2023 (19 pages)
19 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
6 April 2023Termination of appointment of Ruth Kathryn Murray as a director on 28 March 2023 (1 page)
22 March 2023Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
9 February 2023Appointment of Mr Simon Mark Peter Adcock as a director on 8 February 2023 (2 pages)
29 December 2022Group of companies' accounts made up to 31 December 2021 (32 pages)
20 December 2022Confirmation statement made on 17 December 2022 with updates (4 pages)
8 December 2022Register(s) moved to registered inspection location Minton Place, Victoria Street Victoria Street Windsor SL4 1EG (1 page)
8 December 2022Register inspection address has been changed to Minton Place, Victoria Street Victoria Street Windsor SL4 1EG (1 page)
7 December 2022Registered office address changed from Minton Place Victoria Street Windsor SL4 1EG England to 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF on 7 December 2022 (1 page)
15 November 2022Change of details for Ghc Bidco Limited as a person with significant control on 10 November 2022 (2 pages)
15 August 2022Director's details changed for Mrs Elaine Catherine Gilvear on 4 August 2022 (2 pages)
14 July 2022Appointment of Mrs Elaine Catherine Gilvear as a director on 4 July 2022 (2 pages)
14 July 2022Termination of appointment of Peter George Ka-Yin Bachmann as a director on 11 July 2022 (1 page)
27 June 2022Amended group of companies' accounts made up to 31 December 2020 (31 pages)
27 June 2022Amended group of companies' accounts made up to 31 December 2019 (33 pages)
22 April 2022Cessation of U.K. Healthcare Enterprise 1 Limited as a person with significant control on 17 March 2022 (1 page)
22 April 2022Change of details for Ghc Bidco Limited as a person with significant control on 17 March 2022 (2 pages)
22 February 2022Termination of appointment of Alexander Bryan Timothy Pope as a director on 20 January 2022 (1 page)
22 February 2022Notification of Ghc Bidco Limited as a person with significant control on 20 January 2022 (2 pages)
22 February 2022Appointment of Ken Hillen as a director on 20 January 2022 (2 pages)
22 February 2022Appointment of Ms Ruth Kathryn Murray as a director on 20 January 2022 (2 pages)
22 February 2022Termination of appointment of Daniel James Stalder as a director on 20 January 2022 (1 page)
22 February 2022Change of details for U.K. Healthcare Enterprise 1 Limited as a person with significant control on 20 January 2022 (2 pages)
22 February 2022Termination of appointment of Phillip Ridgway Smith as a director on 20 January 2022 (1 page)
22 February 2022Appointment of John Steven Godden as a director on 20 January 2022 (2 pages)
22 February 2022Appointment of Mr Peter George Ka-Yin Bachmann as a director on 20 January 2022 (2 pages)
26 January 2022Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA England to Minton Place Victoria Street Windsor SL4 1EG on 26 January 2022 (1 page)
23 January 2022Registration of charge 088182120004, created on 20 January 2022 (45 pages)
23 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
22 September 2021Group of companies' accounts made up to 31 December 2020 (30 pages)
18 March 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
31 December 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
14 May 2020Termination of appointment of Joanne Rachel Wildman as a director on 1 May 2020 (1 page)
15 January 2020Confirmation statement made on 17 December 2019 with updates (4 pages)
3 October 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
19 September 2019Registered office address changed from River House Maidstone Road Sidcup DA14 5RH England to Albemarle House 1 Albemarle Street London W1S 4HA on 19 September 2019 (1 page)
17 June 2019Appointment of Joanne Rachel Wildman as a director on 25 May 2019 (2 pages)
17 June 2019Appointment of Philip Ridgway Smith as a director on 25 May 2019 (2 pages)
30 May 2019Registration of charge 088182120003, created on 24 May 2019 (53 pages)
29 May 2019Cessation of Custodes Midco Limited as a person with significant control on 24 May 2019 (1 page)
29 May 2019Notification of U.K. Healthcare Enterprise 1 Limited as a person with significant control on 24 May 2019 (2 pages)
29 May 2019Appointment of Mr Daniel James Stalder as a director on 24 May 2019 (2 pages)
29 May 2019Termination of appointment of Colin Leslie Stokes as a director on 24 May 2019 (1 page)
29 May 2019Appointment of Mr Alexander Bryan Timothy Pope as a director on 24 May 2019 (2 pages)
29 May 2019Termination of appointment of Nicholas John Yarrow as a director on 24 May 2019 (1 page)
14 February 2019Termination of appointment of Marc Speight as a director on 8 February 2019 (1 page)
14 February 2019Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to River House Maidstone Road Sidcup DA14 5RH on 14 February 2019 (1 page)
14 February 2019Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 8 February 2019 (1 page)
14 February 2019Director's details changed for Mr Nicholas John Yarrow on 8 February 2019 (2 pages)
14 February 2019Termination of appointment of Beejadhursingh Mahen Surnam as a director on 8 February 2019 (1 page)
14 February 2019Director's details changed for Mr Colin Leslie Stokes on 8 February 2019 (2 pages)
24 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
15 January 2019Second filing for the termination of James Robert Saout as a director (5 pages)
27 December 2018Termination of appointment of James Robert Saout as a director on 14 December 2018 (1 page)
16 July 2018Accounts for a small company made up to 31 December 2017 (21 pages)
31 May 2018Satisfaction of charge 088182120002 in part (1 page)
31 May 2018Satisfaction of charge 088182120002 in full (1 page)
26 April 2018Appointment of Mr Marc Speight as a director on 24 April 2018 (2 pages)
11 April 2018Termination of appointment of Martin Charles Schnaier as a director on 29 March 2018 (1 page)
28 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
6 October 2017Termination of appointment of Jason Christopher Bingham as a director on 2 October 2017 (1 page)
6 October 2017Appointment of Mr James Robert Saout as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Mr James Robert Saout as a director on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of Jason Christopher Bingham as a director on 2 October 2017 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
28 October 2016Appointment of Mr Beejadhursingh Mahen Surnam as a director on 28 October 2016 (2 pages)
28 October 2016Appointment of Mr Beejadhursingh Mahen Surnam as a director on 28 October 2016 (2 pages)
8 July 2016Full accounts made up to 31 December 2015 (21 pages)
8 July 2016Full accounts made up to 31 December 2015 (21 pages)
15 June 2016S1096 Court Order to Rectify (2 pages)
15 June 2016S1096 Court Order to Rectify (2 pages)
9 June 2016Appointment of Mr Colin Leslie Stokes as a director on 23 May 2016 (2 pages)
9 June 2016Appointment of Mr Colin Leslie Stokes as a director on 23 May 2016 (2 pages)
19 April 2016Termination of appointment of Albert Edward Smith as a director on 31 January 2016 (1 page)
19 April 2016Termination of appointment of Albert Edward Smith as a director on 31 January 2016 (1 page)
19 February 2016Satisfaction of charge 088182120001 in full (1 page)
19 February 2016Satisfaction of charge 088182120002 in full (1 page)
19 February 2016Satisfaction of charge 088182120001 in full (1 page)
13 January 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(6 pages)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(6 pages)
13 January 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
13 January 2016Termination of appointment of Mel Ramsey as a director on 11 December 2015 (1 page)
13 January 2016Termination of appointment of Mel Ramsey as a director on 11 December 2015 (1 page)
31 July 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page)
31 July 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page)
27 July 2015Appointment of Mr Nicholas John Yarrow as a director on 27 July 2015 (2 pages)
27 July 2015Appointment of Mr Nicholas John Yarrow as a director on 27 July 2015 (2 pages)
10 July 2015Termination of appointment of Dominic Hugh Evans as a director on 8 July 2015 (1 page)
10 July 2015Termination of appointment of Dominic Hugh Evans as a director on 8 July 2015 (1 page)
10 July 2015Termination of appointment of Dominic Hugh Evans as a director on 8 July 2015 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (21 pages)
3 July 2015Full accounts made up to 31 December 2014 (21 pages)
4 March 2015Registration of charge 088182120002, created on 27 February 2015 (77 pages)
4 March 2015Registration of charge 088182120002, created on 27 February 2015 (77 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(7 pages)
13 January 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
13 January 2015Appointment of Dominic Hugh Evans as a director on 24 November 2014 (2 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(7 pages)
13 January 2015Appointment of Dominic Hugh Evans as a director on 24 November 2014 (2 pages)
13 January 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
23 September 2014Appointment of Melanie Ramsey as a director on 15 September 2014 (2 pages)
23 September 2014Appointment of Mr Albert Edward Smith as a director on 15 September 2014 (2 pages)
23 September 2014Appointment of Melanie Ramsey as a director on 15 September 2014 (2 pages)
23 September 2014Appointment of Mr Albert Edward Smith as a director on 15 September 2014 (2 pages)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom on 7 April 2014 (1 page)
11 February 2014Registration of charge 088182120001 (49 pages)
11 February 2014Registration of charge 088182120001 (49 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 2
(23 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 2
(23 pages)