Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOCIAL CARE ASSOCIATION LIMITED
Company Information for

SOCIAL CARE ASSOCIATION LIMITED

25 FARRINGDON STREET, LONDON, EC4A,
Company Registration Number
01582716
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2014-10-07

Company Overview

About Social Care Association Ltd
SOCIAL CARE ASSOCIATION LIMITED was founded on 1981-08-26 and had its registered office in 25 Farringdon Street. The company was dissolved on the 2014-10-07 and is no longer trading or active.

Key Data
Company Name
SOCIAL CARE ASSOCIATION LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
 
Filing Information
Company Number 01582716
Date formed 1981-08-26
Country England
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2014-10-07
Type of accounts FULL
Last Datalog update: 2015-05-01 12:46:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SOCIAL CARE ASSOCIATION LIMITED
The following companies were found which have the same name as SOCIAL CARE ASSOCIATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOCIAL CARE ASSOCIATION (EDUCATION) 34 CLARENDON ROAD WATFORD HERTFORDSHIRE WD11 1JJ Dissolved Company formed on the 1988-07-14
SOCIAL CARE ASSOCIATION OF IRELAND COMPANY LIMITED BY GUARANTEE 75 SAINT STEPHEN'S GREEN DUBLIN 2, DUBLIN, D02PR50, IRELAND D02PR50 Active Company formed on the 2016-10-11

Company Officers of SOCIAL CARE ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS CHARLES JOHNSON
Company Secretary 2005-12-31
PATRICIA MARGARET BAILEY
Director 2010-02-28
RICHARD GEORGE BANKS
Director 2012-03-12
ROBIN BEESON
Director 2007-03-12
SUSAN MARGARET DAVIS
Director 2011-03-13
LOUISE GADDI
Director 2012-03-12
MARGARET ANN GRAHAM
Director 2011-03-13
MARIE NORA HOPKINS
Director 2009-03-27
STEVE KIEKOPF
Director 2011-03-13
ANDREW ALEXANDER MERKER
Director 2008-03-10
ELIZABETH ANN TAYLOR
Director 2012-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BAIRD
Director 2009-03-27 2012-03-12
JOAN BECK
Director 1995-01-01 2012-03-12
JANTI CHAMPANERI
Director 1996-01-01 2012-03-12
AGNES LAURIE HAMILTON
Director 2005-01-23 2012-03-12
GRACE GWENETTE EASIE-EDGAR
Director 2009-03-09 2011-03-13
DESMOND PATRICK KELLY
Director 2006-03-19 2009-03-09
DAVID BAIRD
Director 2003-01-26 2008-03-10
JENNIFER ANN BERNARD
Director 2005-01-23 2008-03-10
MARGARET ANN GRAHAM
Director 2006-07-28 2008-03-10
STEVEN JOHN BATTLEY
Director 1998-01-18 2007-03-12
RICHARD CLOUGH
Company Secretary 1991-11-07 2005-12-31
DESMOND PATRICK KELLY
Director 1997-01-20 2005-01-23
GUNVANT CHAMPANERI
Director 1995-01-01 2004-01-18
VICTOR THOMAS CITARELLA
Director 2003-04-12 2004-01-18
CAROLINE DEERIN
Director 2001-01-28 2003-01-26
GRACE EASIE EDGAR
Director 2000-04-28 2001-01-28
IAN DAVID HUNTER BAILLIE
Director 1999-01-24 2000-01-23
GRAHAM JOHN FAULKNER
Director 1995-01-01 2000-01-23
NICHOLAS CHARLES JOHNSON
Director 1995-01-01 1999-05-21
STEPHEN DAVID EYRE
Director 1998-01-18 1999-01-24
CAROL DUTTON
Director 1995-01-01 1998-01-18
IAN DAVID HUNTER BAILLIE
Director 1995-01-01 1997-01-20
JOHN DAVID BUTLER
Director 1995-01-01 1996-01-01
DAVID HOLT
Director 1991-11-07 1996-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CHARLES JOHNSON SOCIAL CARE ASSOCIATION (EDUCATION) Company Secretary 2005-12-31 CURRENT 1988-07-14 Dissolved 2014-08-28
RICHARD GEORGE BANKS THE RIX CENTRE Director 2009-12-10 CURRENT 2004-02-17 Dissolved 2015-03-24
RICHARD GEORGE BANKS SOCIAL CARE ASSOCIATION (EDUCATION) Director 2009-05-18 CURRENT 1988-07-14 Dissolved 2014-08-28
RICHARD GEORGE BANKS RICHARD BANKS ASSOCIATES LTD Director 2008-09-25 CURRENT 2008-09-25 Active
ROBIN BEESON BETHANY GUILD LIMITED Director 2004-10-25 CURRENT 1974-08-23 Active
LOUISE GADDI LEARNING NETWORK WEST Director 2016-06-14 CURRENT 2008-10-16 Active
MARIE NORA HOPKINS TAKE ONE (CHILDREN'S CARE SERVICES) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active - Proposal to Strike off
MARIE NORA HOPKINS TAKE ONE (ADULT'S CARE SERVICES) LTD Director 2014-08-13 CURRENT 2014-08-13 Active - Proposal to Strike off
MARIE NORA HOPKINS TAKE ONE (CARE SERVICES) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active - Proposal to Strike off
MARIE NORA HOPKINS MNH LEADERSHIP SOLUTIONS LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
MARIE NORA HOPKINS MNH MANAGEMENT SOLUTIONS LIMITED Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2014-05-06
STEVE KIEKOPF SOCIAL CARE ASSOCIATION (EDUCATION) Director 2011-03-13 CURRENT 1988-07-14 Dissolved 2014-08-28
ANDREW ALEXANDER MERKER SOCIAL CARE ASSOCIATION (EDUCATION) Director 2004-01-18 CURRENT 1988-07-14 Dissolved 2014-08-28
ELIZABETH ANN TAYLOR CARE CAREERS EAST Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
ELIZABETH ANN TAYLOR STRATUS CONSULTANCY LTD Director 2007-08-16 CURRENT 2007-08-16 Active - Proposal to Strike off
ELIZABETH ANN TAYLOR CARE DEVELOPMENT EAST LIMITED Director 2006-03-31 CURRENT 2006-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-10-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 11TH FLOOR 66 CHILTERN STREET LONDON W1U 4JT
2014-01-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2013
2013-09-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-05LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATORS
2013-09-054.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-06-18LIQ MISCINSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR
2013-05-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-214.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2012 FROM 350 WEST BARNES LANE, MOTSPUR PARK, NEW MALDEN SURREY KT3 6NB
2012-12-204.20STATEMENT OF AFFAIRS/4.19
2012-12-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-12-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-06AP01DIRECTOR APPOINTED MS LOUISE GADDI
2012-11-06AP01DIRECTOR APPOINTED MR RICHARD GEORGE BANKS
2012-11-06AP01DIRECTOR APPOINTED MS ELIZABETH ANN TAYLOR
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE NORA MASON-BEGBIE / 01/09/2012
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR AGNES HAMILTON
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JANTI CHAMPANERI
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOAN BECK
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAIRD
2012-02-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-22AR0107/11/11 NO MEMBER LIST
2011-11-22AP01DIRECTOR APPOINTED MS MARGARET ANN GRAHAM
2011-11-22AP01DIRECTOR APPOINTED MR STEVE KIEKOPF
2011-11-22AP01DIRECTOR APPOINTED MS SUSAN MARGARET DAVIS
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WYLLIE
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TAYLOR
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL MARJORIBANKS
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GRACE EASIE-EDGAR
2011-08-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/10
2011-02-10AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-02AP01DIRECTOR APPOINTED MRS PATRICIA MARGARET BAILEY
2010-12-02AR0107/11/10 NO MEMBER LIST
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH STUART-ANGUS
2009-12-19AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-04AR0107/11/09 NO MEMBER LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN WYLLIE / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN TAYLOR / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH STUART-ANGUS / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER MERKER / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE NORA MASON-BEGBIE / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL ELRICK MARJORIBANKS / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNES LAURIE HAMILTON / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE GWENETTE EASIE-EDGAR / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BEESON / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JANTI CHAMPANERI / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN BECK / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BAIRD / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES JOHNSON / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / AGNES LAURIE HAMILTON / 01/07/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN WYLLIE / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN TAYLOR / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH STUART-ANGUS / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER MERKER / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE NORA MASON-BEGBIE / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL ELRICK MARJORIBANKS / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / AGNES LAURIE HAMILTON / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JANTI CHAMPANERI / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BEESON / 04/12/2009
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOCIAL CARE ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-04-04
Resolutions for Winding-up2012-12-18
Fines / Sanctions
No fines or sanctions have been issued against SOCIAL CARE ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-04-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SOCIAL CARE ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SOCIAL CARE ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOCIAL CARE ASSOCIATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2011-04-27 GBP £340

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOCIAL CARE ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySOCIAL CARE ASSOCIATION LIMITEDEvent Date2014-03-31
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at the offices of Baker Tilly, 25 Farringdon Street, London EC4A 4AB on 28 May 2014 at 10.00 am (members) and 10.30 am (Creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting should be lodged with the Joint Liquidators no later than 12.00 noon on 23 May 2014. Date of appointment: 12 December 2012. Office Holder details: Ian Malcolm Donald Graham Cadlock, (IP No. 8174) and Nicholas Charles Simmonds, (IP No. 9570) both of Baker Tilly Business Services Limited, 25 Farringdon Street, London EC4A 4AB For further details contact: Ian Malcolm Donald Graham Cadlock and Nicholas Charles Simmonds, Tel: 020 3201 8706. Alternative contact for enquiries on proceedings: Katy Ho, Tel: 0203 201 8472, Email: katy.ho@bakertilly.co.uk Ian Malcolm Donald Graham Cadlock and Nicholas Charles Simmonds , Joint Liquidators :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySOCIAL CARE ASSOCIATION LIMITEDEvent Date2012-12-12
At a General Meeting of the above-named Company, duly convened, and held at 66 Chiltern Street, London, W1U 4JT on 12 December 2012 the subjoined Ordinary and Special Resolution was duly passed: That the Company be wound up voluntarily and that Joanne Kim Rolls and Trevor John Binyon , both of RSM Tenon Restructuring , 66 Chiltern Street, London, W1U 4JT , (IP Nos 8867 and 9285) be and are hereby appointed Joint Liquidators for the purposes of the winding up. Further details contact: Katy Ho, Tel: 0207 535 5571, Email: katy.ho@rsmtenon.com Elizabeth Taylor , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOCIAL CARE ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOCIAL CARE ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.