SPECIALITY CARE (REST HOMES) LIMITED
LONDON

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

Secretary
HALL, David James
Appointed Date: 14 April 2011

Director
MYERS, Nigel
Appointed Date: 30 November 2016
59 years old

Director
TORRINGTON, Trevor Michael
Appointed Date: 30 November 2016
64 years old

Resigned Directors

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

Secretary
CORMACK, Derek George
Resigned: 17 December 1997
Appointed Date: 16 January 1995

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

Secretary
SCHOFIELD, Nigel Bennett
Resigned: 19 February 1999
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: 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
BALL, Julian Charles
Resigned: 14 April 2011
Appointed Date: 30 September 2009
61 years old

Director
BLACKOE, George Henry
Resigned: 19 February 1999
Appointed Date: 26 February 1998
74 years old

Director
BLACKOE, George Henry
Resigned: 14 March 2003
Appointed Date: 26 February 1998
74 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: 06 December 2004
53 years old

Director
CAVANAGH, Peter Kenneth
Resigned: 16 June 2009
Appointed Date: 01 July 2006
69 years old

Director
CORMACK, Derek George
Resigned: 17 December 1997
Appointed Date: 16 January 1995
66 years old

Director
FRANZIDIS, Matthew
Resigned: 07 January 2015
Appointed Date: 14 April 2011
66 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
HUNTER, David Morris
Resigned: 16 December 1997
Appointed Date: 03 February 1997
72 years old

Director
KEATING, Denise Elizabeth
Resigned: 28 September 2007
Appointed Date: 06 March 2006
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
57 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: 16 January 1995
77 years old

Director
RIALL, Tom
Resigned: 30 November 2016
Appointed Date: 05 April 2013
65 years old

Director
ROBINSON, Anthony Leake
Resigned: 26 February 1998
Appointed Date: 07 June 1996
81 years old

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

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

Director
SPURLING, Julian Neville Guy
Resigned: 12 January 2010
Appointed Date: 16 June 2009
67 years old

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

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

Director
THOMPSON, Christopher, Professor
Resigned: 20 June 2013
Appointed Date: 26 July 2011
73 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
23 Jan 1995
Secretary resigned

16 Jan 1995
Incorporation

SPECIALITY CARE (REST HOMES) 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…
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…