SPECIALITY CARE (MEDICARE) LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 8UD

Company number 02970714
Status Active
Incorporation Date 23 September 1994
Company Type Private Limited Company
Address FIFTH FLOOR, 80 HAMMERSMITH ROAD, LONDON, W14 8UD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Mark Moran as a director on 1 March 2016. The most likely internet sites of SPECIALITY CARE (MEDICARE) LIMITED are www.specialitycaremedicare.co.uk, and www.speciality-care-medicare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Speciality Care Medicare Limited is a Private Limited Company. The company registration number is 02970714. Speciality Care Medicare Limited has been working since 23 September 1994. The present status of the company is Active. The registered address of Speciality Care Medicare Limited is Fifth Floor 80 Hammersmith Road London W14 8ud. . HALL, David James is a Secretary of the company. HALL, David James is a Director of the company. Secretary BARRACLOUGH, Jonathan Michael has been resigned. Secretary BISHOP, Simon John has been resigned. Secretary CORMACK, Derek George has been resigned. Secretary MORRISON, Scott has been resigned. Secretary SCHOFIELD, Nigel Bennett has been resigned. Secretary BLG (PROFESSIONAL SERVICES) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARTIS, Carol Mary has been resigned. Director BALL, Julian Charles has been resigned. Director BLACKOE, George Henry has been resigned. Director CAMERON, Charles Donald Ewen has been resigned. Director CAMERON, Christine Isabel has been resigned. Director CORMACK, Derek George has been resigned. Director FRANZIDIS, Matthew has been resigned. Director HARTE, Derek Mark has been resigned. Director KEATING, Denise Elizabeth has been resigned. Director LOCK, Jason David has been resigned. Director MANSON, David Lindsay has been resigned. Director MORAN, Mark has been resigned. Director NICHOLSON, Timothy Frantz has been resigned. Director ROBINSON, Anthony Leake has been resigned. Director SAVILLE, Richard Cyril Campbell has been resigned. Director SCOTT, Philip Henry has been resigned. Director SMITH, Albert Edward has been resigned. Director SPURLING, Julian Neville Guy has been resigned. Director STRATFORD, Michael Anthony has been resigned. Director THOMPSON, Christopher, Professor has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HALL, David James
Appointed Date: 14 April 2011

Director
HALL, David James
Appointed Date: 01 April 2015
62 years old

Resigned Directors

Secretary
BARRACLOUGH, Jonathan Michael
Resigned: 20 January 1995
Appointed Date: 23 September 1994

Secretary
BISHOP, Simon John
Resigned: 15 December 1999
Appointed Date: 26 February 1998

Secretary
CORMACK, Derek George
Resigned: 17 December 1997
Appointed Date: 20 January 1995

Secretary
MORRISON, Scott
Resigned: 14 April 2011
Appointed Date: 18 February 2009

Secretary
SCHOFIELD, Nigel Bennett
Resigned: 26 February 1998
Appointed Date: 17 December 1997

Secretary
BLG (PROFESSIONAL SERVICES) LIMITED
Resigned: 18 February 2009
Appointed Date: 15 December 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 September 1994
Appointed Date: 23 September 1994

Director
ARTIS, Carol Mary
Resigned: 06 August 2004
Appointed Date: 24 March 2003
72 years old

Director
BALL, Julian Charles
Resigned: 14 April 2011
Appointed Date: 30 September 2009
61 years old

Director
BLACKOE, George Henry
Resigned: 14 March 2003
Appointed Date: 26 February 1998
73 years old

Director
CAMERON, Charles Donald Ewen
Resigned: 20 February 2009
Appointed Date: 15 March 2006
69 years old

Director
CAMERON, Christine Isabel
Resigned: 14 April 2011
Appointed Date: 16 June 2009
53 years old

Director
CORMACK, Derek George
Resigned: 17 December 1997
Appointed Date: 23 September 1994
65 years old

Director
FRANZIDIS, Matthew
Resigned: 07 January 2015
Appointed Date: 14 April 2011
66 years old

Director
HARTE, Derek Mark
Resigned: 03 February 1997
Appointed Date: 23 September 1994
63 years old

Director
KEATING, Denise Elizabeth
Resigned: 28 September 2007
Appointed Date: 21 December 2005
69 years old

Director
LOCK, Jason David
Resigned: 01 April 2015
Appointed Date: 14 April 2011
53 years old

Director
MANSON, David Lindsay
Resigned: 30 April 2011
Appointed Date: 01 November 2007
56 years old

Director
MORAN, Mark
Resigned: 01 March 2016
Appointed Date: 01 April 2015
65 years old

Director
NICHOLSON, Timothy Frantz
Resigned: 26 February 1998
Appointed Date: 23 September 1994
77 years old

Director
ROBINSON, Anthony Leake
Resigned: 26 February 1998
Appointed Date: 11 September 1996
80 years old

Director
SAVILLE, Richard Cyril Campbell
Resigned: 09 November 2005
Appointed Date: 01 August 2004
76 years old

Director
SCOTT, Philip Henry
Resigned: 28 November 2012
Appointed Date: 14 April 2011
61 years old

Director
SMITH, Albert Edward
Resigned: 14 April 2011
Appointed Date: 19 April 2004
67 years old

Director
SPURLING, Julian Neville Guy
Resigned: 27 November 2006
Appointed Date: 06 March 2006
66 years old

Director
STRATFORD, Michael Anthony
Resigned: 20 May 2004
Appointed Date: 26 February 1998
67 years old

Director
THOMPSON, Christopher, Professor
Resigned: 20 June 2013
Appointed Date: 26 July 2011
73 years old

Persons With Significant Control

Strathmore College Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SPECIALITY CARE (MEDICARE) LIMITED Events

24 Oct 2016
Confirmation statement made on 9 September 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 Mar 2016
Termination of appointment of Mark Moran as a director on 1 March 2016
17 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2

12 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 103 more events
29 Sep 1995
Return made up to 23/09/95; full list of members
24 May 1995
Accounting reference date notified as 30/06
25 Jan 1995
Secretary resigned;new secretary appointed

30 Sep 1994
Secretary resigned

23 Sep 1994
Incorporation

SPECIALITY CARE (MEDICARE) LIMITED Charges

17 September 2007
Debenture
Delivered: 26 September 2007
Status: Satisfied on 23 July 2008
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1997
Debenture
Delivered: 14 February 1997
Status: Outstanding
Persons entitled: Ihp Limited
Description: All that piece or parcel of land at bowness on windermere…