Company NameAgecare Petunia Ltd
Company StatusActive
Company Number11573511
CategoryPrivate Limited Company
Incorporation Date17 September 2018(5 years, 7 months ago)
Previous NameSears Healthcare Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gavin Anthony Wyndham Owston
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorgian House 67-71 London Road
Newbury
RG14 1JN
Director NameMr George Anthony David Whittaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorgian House 67-71 London Road
Newbury
RG14 1JN
Director NameMr Richard Adams
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorgian House 67-71 London Road
Newbury
RG14 1JN
Director NameMr Chris Ian Saunders
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGeorgian House 67-71 London Road
Newbury
RG14 1JN
Director NameMr Keith Andrew Willis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Foundation Investments 50 Curzon Street
London
W1J 7UW

Location

Registered AddressFirst Floor, 5 Century Court
Tolpits Lane
Watford
WD18 9PX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

4 July 2019Delivered on: 8 July 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
4 December 2018Delivered on: 6 December 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

2 October 2023Confirmation statement made on 13 September 2023 with updates (5 pages)
29 August 2023Resolutions
  • RES13 ‐ Comapny entering and authorising documentation 26/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
29 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 August 2023Memorandum and Articles of Association (54 pages)
31 July 2023Registration of charge 115735110003, created on 26 July 2023 (16 pages)
31 July 2023Resolutions
  • RES14 ‐ Capitalisation sum £750,000 21/07/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 July 2023Resolutions
  • RES14 ‐ Capitalisation o the sum 75000000 24/07/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 July 2023Satisfaction of charge 115735110002 in full (1 page)
28 July 2023Satisfaction of charge 115735110001 in full (1 page)
28 July 2023Company name changed sears healthcare LIMITED\certificate issued on 28/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-26
(3 pages)
27 July 2023Termination of appointment of George Anthony David Whittaker as a director on 26 July 2023 (1 page)
27 July 2023Appointment of Mr Emmanuel Lejay as a director on 26 July 2023 (2 pages)
27 July 2023Appointment of Mr Hasmukh Patel as a director on 26 July 2023 (2 pages)
27 July 2023Notification of Petunia Care Homes Ltd as a person with significant control on 26 July 2023 (2 pages)
27 July 2023Appointment of Dr Vishen Ramkisson as a director on 26 July 2023 (2 pages)
27 July 2023Cessation of Foundation Investments Partners I (Gp) Llp as a person with significant control on 26 July 2023 (1 page)
27 July 2023Termination of appointment of Gavin Anthony Wyndham Owston as a director on 26 July 2023 (1 page)
27 July 2023Appointment of Mr Juan Felipe Caceres as a director on 26 July 2023 (2 pages)
27 July 2023Termination of appointment of Richard Adams as a director on 26 July 2023 (1 page)
27 July 2023Registered office address changed from Georgian House 67-71 London Road Newbury RG14 1JN England to First Floor, 5 Century Court Tolpits Lane Watford WD18 9PX on 27 July 2023 (1 page)
27 July 2023Appointment of Mr Ivan Plamenov Tagarov as a director on 26 July 2023 (2 pages)
25 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 July 2023Statement by Directors (3 pages)
25 July 2023Solvency Statement dated 24/07/23 (1 page)
25 July 2023Statement of capital on 25 July 2023
  • GBP 9,405.20
(5 pages)
24 July 2023Statement of capital following an allotment of shares on 24 July 2023
  • GBP 1,509,405.2
(3 pages)
21 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2023Solvency Statement dated 21/07/23 (1 page)
21 July 2023Statement of capital on 21 July 2023
  • GBP 9,405.20
(5 pages)
21 July 2023Statement of capital following an allotment of shares on 21 July 2023
  • GBP 759,405.2
(3 pages)
21 July 2023Statement by Directors (3 pages)
18 July 2023Statement of capital on 18 July 2023
  • GBP 9,405.20
(5 pages)
18 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 July 2023Statement by Directors (3 pages)
18 July 2023Solvency Statement dated 18/07/23 (1 page)
15 July 2023Group of companies' accounts made up to 31 December 2022 (30 pages)
11 July 2023Second filing of Confirmation Statement dated 13 September 2022 (3 pages)
11 July 2023Second filing of Confirmation Statement dated 13 September 2020 (3 pages)
11 July 2023Second filing of a statement of capital following an allotment of shares on 9 September 2019
  • GBP 902,062
(4 pages)
11 July 2023Second filing of Confirmation Statement dated 13 September 2019 (3 pages)
11 July 2023Second filing of Confirmation Statement dated 13 September 2021 (3 pages)
22 June 2023Termination of appointment of Chris Ian Saunders as a director on 31 May 2023 (1 page)
2 October 2022Confirmation statement made on 13 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 11/07/23
(4 pages)
13 June 2022Group of companies' accounts made up to 31 December 2021 (30 pages)
3 October 2021Confirmation statement made on 13 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 11/07/23
(4 pages)
30 September 2021Group of companies' accounts made up to 31 December 2020 (31 pages)
25 January 2021Change of details for Foundation Investments Partners I (Gp) Llp as a person with significant control on 11 December 2020 (2 pages)
22 October 2020Group of companies' accounts made up to 30 December 2019 (31 pages)
30 September 2020Confirmation statement made on 13 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 11/07/23
(5 pages)
30 September 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
10 August 2020Second filing of a statement of capital following an allotment of shares on 9 September 2019
  • GBP 902,062
(7 pages)
6 July 2020Registered office address changed from C/O Foundation Investments 50 Curzon Street London England W1J 7UW England to Georgian House 67-71 London Road Newbury RG14 1JN on 6 July 2020 (1 page)
12 June 2020Termination of appointment of Keith Andrew Willis as a director on 31 May 2020 (1 page)
27 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2020Appointment of Mr Chris Saunders as a director on 15 May 2020 (2 pages)
21 April 2020Statement of capital following an allotment of shares on 7 April 2020
  • GBP 940,520
(3 pages)
18 February 2020Second filing of a statement of capital following an allotment of shares on 9 September 2019
  • GBP 902,662
(7 pages)
10 February 2020Second filing of Confirmation Statement dated 13/09/2019 (7 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
27 September 2019Confirmation statement made on 13 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Trading status of shares and exemption from keeping a register of people with significant control (psc), Shareholder information change) was registered on 10/02/2020. and again on 11/07/23
(5 pages)
27 September 2019Confirmation statement made on 13 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Trading status of shares and exemption from keeping a register of people with significant control (psc), Shareholder information change) was registered on 10/02/2020.
(6 pages)
23 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Investor agreement 26/06/2019
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 September 2019Statement of capital following an allotment of shares on 9 September 2019
  • GBP 644,330
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2020
(3 pages)
11 September 2019Statement of capital following an allotment of shares on 9 September 2019
  • GBP 902,062
  • ANNOTATION Clarification a second filed SH01 was registered 18/02/2020. and again on 11/07/23
(3 pages)
8 July 2019Registration of charge 115735110002, created on 4 July 2019 (9 pages)
28 May 2019Previous accounting period shortened from 30 September 2019 to 31 December 2018 (1 page)
12 February 2019Statement of capital following an allotment of shares on 4 December 2018
  • GBP 644,330
(3 pages)
28 December 2018Change of share class name or designation (2 pages)
28 December 2018Particulars of variation of rights attached to shares (2 pages)
27 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
6 December 2018Appointment of Mr Richard Adams as a director on 4 December 2018 (2 pages)
6 December 2018Registration of charge 115735110001, created on 4 December 2018 (9 pages)
18 September 2018Change of details for Foundation Investments Partners I (Gp) Llp as a person with significant control on 17 September 2018 (3 pages)
18 September 2018Change of details for Foundation Investments Partners I (Gp) Llp as a person with significant control on 17 September 2018 (2 pages)
17 September 2018Incorporation
Statement of capital on 2018-09-17
  • GBP 1
(37 pages)
17 September 2018Appointment of Mr Gavin Anthony Wyndham Owston as a director on 17 September 2018 (2 pages)