Company number 03010116
Status Active
Incorporation Date 16 January 1995
Company Type Private Limited Company
Address FIFTH FLOOR, 80 HAMMERSMITH ROAD, LONDON, W14 8UD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration one hundred and forty-nine events have happened. The last three records are Appointment of Mr Nigel Myers as a director on 30 November 2016; Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016; Termination of appointment of Tom Riall as a director on 30 November 2016. The most likely internet sites of SPECIALITY CARE (REST HOMES) LIMITED are www.specialitycareresthomes.co.uk, and www.speciality-care-rest-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Speciality Care Rest Homes Limited is a Private Limited Company.
The company registration number is 03010116. Speciality Care Rest Homes Limited has been working since 16 January 1995.
The present status of the company is Active. The registered address of Speciality Care Rest Homes Limited is Fifth Floor 80 Hammersmith Road London W14 8ud. . HALL, David James is a Secretary of the company. MYERS, Nigel is a Director of the company. TORRINGTON, Trevor Michael is a Director of the company. 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 BLACKOE, George Henry has been resigned. Director CAMERON, Charles Donald Ewen has been resigned. Director CAMERON, Christine Isabel has been resigned. Director CAVANAGH, Peter Kenneth has been resigned. Director CORMACK, Derek George has been resigned. Director FRANZIDIS, Matthew has been resigned. Director HALL, Karen has been resigned. Director HARTE, Derek Mark has been resigned. Director HILL, Margaret has been resigned. Director HUGHES, Sarah has been resigned. Director HUGHES, Sarah has been resigned. Director HUNTER, David Morris 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 RIALL, Tom has been resigned. Director ROBINSON, Anthony Leake 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 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 "Other human health activities".
Current Directors
Resigned Directors
Secretary
BLG (PROFESSIONAL SERVICES) LIMITED
Resigned: 18 February 2009
Appointed Date: 15 December 1999
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 January 1995
Appointed Date: 16 January 1995
Director
ARTIS, Carol Mary
Resigned: 06 August 2004
Appointed Date: 24 March 2003
73 years old
Director
HALL, Karen
Resigned: 06 December 2004
Appointed Date: 01 December 2003
63 years old
Director
HARTE, Derek Mark
Resigned: 03 February 1997
Appointed Date: 19 February 1995
64 years old
Director
HILL, Margaret
Resigned: 07 April 2006
Appointed Date: 01 April 2003
70 years old
Director
HUGHES, Sarah
Resigned: 31 July 2011
Appointed Date: 12 January 2010
55 years old
Director
HUGHES, Sarah
Resigned: 30 November 2003
Appointed Date: 01 April 2003
55 years old
Director
MORAN, Mark
Resigned: 01 March 2016
Appointed Date: 01 April 2015
65 years old
Director
RIALL, Tom
Resigned: 30 November 2016
Appointed Date: 05 April 2013
65 years old
Persons With Significant Control
Speciality Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
SPECIALITY CARE (REST HOMES) LIMITED Events
10 Dec 2016
Appointment of Mr Nigel Myers as a director on 30 November 2016
10 Dec 2016
Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
10 Dec 2016
Termination of appointment of Tom Riall as a director on 30 November 2016
05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
26 Jun 2016
Full accounts made up to 31 December 2015
...
... and 139 more events
15 Jun 1995
Particulars of mortgage/charge
08 Jun 1995
Particulars of mortgage/charge
24 May 1995
Accounting reference date notified as 30/06
16 Jan 1995
Incorporation
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…
24 March 2000
Fixed and floating charge
Delivered: 29 March 2000
Status: Partially satisfied
Persons entitled: Phf Securities No.2 Limited
Description: By way of legal mortgage the legal charge property being…
24 March 2000
Fixed and floating charge
Delivered: 29 March 2000
Status: Satisfied
on 8 May 2010
Persons entitled: Phf Securities No.2 Limited
Description: By way of legal mortgage the legal charge property being…
24 March 2000
Fixed and floating charge
Delivered: 29 March 2000
Status: Partially satisfied
Persons entitled: Phf Securities No.3 Limited
Description: F/H 28/30 norwood avenue and 113 sussex road southport…
6 June 1995
Legal charge
Delivered: 15 June 1995
Status: Satisfied
on 17 February 1998
Persons entitled: Integrated Health Services Inc.
Description: All right title and interest in the property comprising…
6 June 1995
Legal charge
Delivered: 15 June 1995
Status: Satisfied
on 17 February 1998
Persons entitled: Integrated Health Services Inc.
Description: All right title and interest in the property comprising the…
6 June 1995
Legal charge
Delivered: 15 June 1995
Status: Satisfied
on 17 February 1998
Persons entitled: Integrated Health Services Inc.
Description: All right title and interest in the property comprising the…
6 June 1995
Legal charge
Delivered: 15 June 1995
Status: Satisfied
on 17 February 1998
Persons entitled: Integrated Health Services Inc.
Description: Property k/a catchpole court, walnut tree lane, great…
6 June 1995
Debenture
Delivered: 8 June 1995
Status: Satisfied
on 12 October 1995
Persons entitled: Integrated Health Services Inc
Description: The nursing homes k/a catchpole court the dell and the firs…