Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOMERSET HCA LTD
Company Information for

SOMERSET HCA LTD

FIRST FLOOR, Q4 THE SQUARE, RANDALLS WAY, LEATHERHEAD, KT22 7TW,
Company Registration Number
04763762
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Somerset Hca Ltd
SOMERSET HCA LTD was founded on 2003-05-14 and has its registered office in Leatherhead. The organisation's status is listed as "Active - Proposal to Strike off". Somerset Hca Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOMERSET HCA LTD
 
Legal Registered Office
FIRST FLOOR, Q4 THE SQUARE
RANDALLS WAY
LEATHERHEAD
KT22 7TW
Other companies in BS24
 
Filing Information
Company Number 04763762
Company ID Number 04763762
Date formed 2003-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2021
Account next due 30/11/2022
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-12-05 08:05:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOMERSET HCA LTD
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.

Company Officers of SOMERSET HCA LTD

Current Directors
Officer Role Date Appointed
GARRY JOHN FITTON
Company Secretary 2018-02-28
GARRY JOHN FITTON
Director 2018-02-28
PETER KINSEY
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD STANLEY SMITH
Director 2003-06-07 2018-02-28
SHIRLEY ANNE SMITH
Company Secretary 2005-07-29 2011-05-13
RICHARD STANLEY SMITH
Company Secretary 2003-06-07 2005-07-29
TRACY JAYNE BROWN
Director 2003-06-07 2005-07-29
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-05-14 2003-05-16
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-05-14 2003-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY JOHN FITTON HOMES CARING FOR AUTISM LIMITED Director 2018-02-28 CURRENT 2005-05-19 Active - Proposal to Strike off
GARRY JOHN FITTON PHILORI CARE LIMITED Director 2017-01-09 CURRENT 2006-09-12 Active - Proposal to Strike off
GARRY JOHN FITTON SEVILLES LIMITED Director 2016-12-20 CURRENT 2006-01-11 Active - Proposal to Strike off
GARRY JOHN FITTON HELENE CARE LIMITED Director 2016-09-29 CURRENT 2013-06-06 Active - Proposal to Strike off
GARRY JOHN FITTON CMG (ENFIELD) LTD Director 2016-07-18 CURRENT 2007-01-22 Active - Proposal to Strike off
GARRY JOHN FITTON ALDERWOOD L.L.A. LIMITED Director 2016-01-12 CURRENT 1999-11-15 Active
GARRY JOHN FITTON FARISEAN LIMITED Director 2015-05-22 CURRENT 2009-03-11 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (HOLDINGS) LIMITED Director 2014-03-11 CURRENT 2002-11-06 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (CYMRU) LIMITED Director 2014-03-11 CURRENT 1999-04-28 Active
GARRY JOHN FITTON CARE MANAGEMENT GROUP (SOUTHERN) LIMITED Director 2014-03-11 CURRENT 2002-04-11 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (UK) LIMITED Director 2014-03-11 CURRENT 2002-11-06 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP TRUSTEES LIMITED Director 2014-03-11 CURRENT 2003-07-24 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (ACQUISITION) LIMITED Director 2014-03-11 CURRENT 2006-07-05 Active - Proposal to Strike off
GARRY JOHN FITTON VICTORIA HOUSE (UK) LIMITED Director 2014-03-11 CURRENT 1996-11-19 Active - Proposal to Strike off
GARRY JOHN FITTON SOLENT RESIDENTIAL HOMES LIMITED Director 2014-03-11 CURRENT 1999-08-11 Active - Proposal to Strike off
GARRY JOHN FITTON WHEREWELIVE LIMITED Director 2014-03-11 CURRENT 2001-02-05 Active
GARRY JOHN FITTON WHEREWELIVE CARE GROUP LIMITED Director 2014-03-11 CURRENT 2001-11-09 Active
GARRY JOHN FITTON BLOCKLIN HOUSE LIMITED Director 2014-03-11 CURRENT 1975-05-20 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP LIMITED Director 2014-03-11 CURRENT 1994-11-22 Active
GARRY JOHN FITTON PATHWAYS (TREBANOS) LIMITED Director 2014-03-11 CURRENT 1995-09-28 Active - Proposal to Strike off
GARRY JOHN FITTON CMG HOMES LIMITED Director 2014-03-11 CURRENT 1998-02-27 Active
GARRY JOHN FITTON CMG HOLDCO LIMITED Director 2014-03-11 CURRENT 2013-09-19 Active - Proposal to Strike off
PETER KINSEY HOMES CARING FOR AUTISM LIMITED Director 2018-02-28 CURRENT 2005-05-19 Active - Proposal to Strike off

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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-11-24AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-11-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-11-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-04DS01Application to strike the company off the register
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-02-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2021-02-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-02-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2021-01-29AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2021-01-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-01-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-02-15DISS40Compulsory strike-off action has been discontinued
2020-02-13AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2020-02-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2020-02-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-03AP01DIRECTOR APPOINTED MRS EMMA LOUISE PEARSON
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER KINSEY
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM The Care House Randalls Way Leatherhead Surrey KT22 7TW England
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-05-24PSC02Notification of Care Management Group Limited as a person with significant control on 2018-02-28
2018-05-18AA01Previous accounting period shortened from 31/05/18 TO 28/02/18
2018-03-06AP01DIRECTOR APPOINTED MR PETER KINSEY
2018-03-06AP03Appointment of Mr Garry John Fitton as company secretary on 2018-02-28
2018-03-06AP01DIRECTOR APPOINTED MR GARRY FITTON
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STANLEY SMITH
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/18 FROM Unit 1 Churchill House Bridgwater Court Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY England
2018-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STANLEY SMITH / 12/05/2017
2017-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STANLEY SMITH / 12/05/2017
2017-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08AR0114/05/16 FULL LIST
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2016 FROM UNIT 1, CHURCHILL HOUSE BRIDGWATER COURT OLDMIXON CRESCENT WESTON-SUPER-MARE NORTH SOMERET BS24 9AY
2016-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-09AR0114/05/15 FULL LIST
2015-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0114/05/14 FULL LIST
2013-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-06-03AR0114/05/13 FULL LIST
2013-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-06-06AR0114/05/12 FULL LIST
2012-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-05-25AR0114/05/11 FULL LIST
2011-05-25TM02APPOINTMENT TERMINATED, SECRETARY SHIRLEY SMITH
2011-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-08-19AR0114/05/10 FULL LIST
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM ST MARY'S HOUSE MAGDALENE STREET TAUNTON SOMERSET TA1 1SB
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANLEY SMITH / 14/05/2010
2010-06-15AUDAUDITOR'S RESIGNATION
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-08-07363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-09-08363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-18363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-06-02363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-09-26287REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 4 CHURCH ROAD, BREAN BURNHAM ON SEA SOMERSET TA8 2SF
2005-08-12288bSECRETARY RESIGNED
2005-08-12288bDIRECTOR RESIGNED
2005-08-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-12288aNEW SECRETARY APPOINTED
2005-08-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-08-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-08-12RES131556A 29/07/05
2005-08-01395PARTICULARS OF MORTGAGE/CHARGE
2005-06-2388(2)RAD 09/06/05--------- £ SI 98@1=98 £ IC 2/100
2005-06-20363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08395PARTICULARS OF MORTGAGE/CHARGE
2004-11-26395PARTICULARS OF MORTGAGE/CHARGE
2004-07-06363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-01-07395PARTICULARS OF MORTGAGE/CHARGE
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-06-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-15288aNEW DIRECTOR APPOINTED
2003-05-16288bDIRECTOR RESIGNED
2003-05-16288bSECRETARY RESIGNED
2003-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to SOMERSET HCA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOMERSET HCA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-25 Satisfied THINCATS LOAN SYNDICATES LIMITED
LEGAL CHARGE 2006-06-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-29 Satisfied TRACY JAYNE BROWN AND PHILIP MARK BROWN
LEGAL CHARGE 2005-01-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-11-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2004-01-06 Satisfied HSBC BANK PLC
DEBENTURE 2003-12-22 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SOMERSET HCA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SOMERSET HCA LTD
Trademarks
We have not found any records of SOMERSET HCA LTD registering or being granted any trademarks
Income
Government Income

Government spend with SOMERSET HCA LTD

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-4 GBP £27,346 Private Contractors & Other Agencies
Somerset County Council 2017-3 GBP £54,692 Private Contractors & Other Agencies
Somerset County Council 2016-7 GBP £36,023 Private Contractors & Other Agencies
Somerset County Council 2016-6 GBP £27,346 Private Contractors & Other Agencies
Somerset County Council 2016-3 GBP £60,450 Private Contractors & Other Agencies
Somerset County Council 2016-2 GBP £41,295 Private Contractors & Other Agencies
Somerset County Council 2016-1 GBP £35,447 Private Contractors & Other Agencies
Somerset County Council 2015-12 GBP £34,684 Private Contractors & Other Agencies
Somerset County Council 2015-11 GBP £46,174 Private Contractors & Other Agencies
Somerset County Council 2015-10 GBP £26,244 Private Contractors & Other Agencies
Somerset County Council 2015-9 GBP £26,244 Private Contractors & Other Agencies
Somerset County Council 2015-8 GBP £38,900 Private Contractors & Other Agencies
Somerset County Council 2015-7 GBP £54,350 Private Contractors & Other Agencies
Somerset County Council 2015-6 GBP £78,276 Private Contractors & Other Agencies
Somerset County Council 2015-5 GBP £43,719 Private Contractors & Other Agencies
Somerset County Council 2015-4 GBP £77,339 Private Contractors & Other Agencies
Somerset County Council 2015-3 GBP £67,640 Private Contractors & Other Agencies
Somerset County Council 2015-2 GBP £51,236 Private Contractors & Other Agencies
Somerset County Council 2015-1 GBP £50,485 Private Contractors & Other Agencies
Somerset County Council 2014-12 GBP £87,857 Private Contractors & Other Agencies
Somerset County Council 2014-11 GBP £119,728 Private Contractors & Other Agencies
South Gloucestershire Council 2011-5 GBP £9,501 Nursing Homes
South Gloucestershire Council 2011-4 GBP £9,510 Nursing Homes
South Gloucestershire Council 2011-3 GBP £9,510 Nursing Homes
South Gloucestershire Council 2011-2 GBP £9,510 Nursing Homes
South Gloucestershire Council 2011-1 GBP £9,510 Nursing Homes

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 SOMERSET HCA LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOMERSET HCA LTD 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 SOMERSET HCA LTD 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.