Company Information for SOMERSET HCA LTD
FIRST FLOOR, Q4 THE SQUARE, RANDALLS WAY, LEATHERHEAD, KT22 7TW,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SOMERSET HCA LTD | |
Legal Registered Office | |
FIRST FLOOR, Q4 THE SQUARE RANDALLS WAY LEATHERHEAD KT22 7TW Other companies in BS24 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GARRY JOHN FITTON |
||
GARRY JOHN FITTON |
||
PETER KINSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD STANLEY SMITH |
Director | ||
SHIRLEY ANNE SMITH |
Company Secretary | ||
RICHARD STANLEY SMITH |
Company Secretary | ||
TRACY JAYNE BROWN |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOMES CARING FOR AUTISM LIMITED | Director | 2018-02-28 | CURRENT | 2005-05-19 | Active - Proposal to Strike off | |
PHILORI CARE LIMITED | Director | 2017-01-09 | CURRENT | 2006-09-12 | Active - Proposal to Strike off | |
SEVILLES LIMITED | Director | 2016-12-20 | CURRENT | 2006-01-11 | Active - Proposal to Strike off | |
HELENE CARE LIMITED | Director | 2016-09-29 | CURRENT | 2013-06-06 | Active - Proposal to Strike off | |
CMG (ENFIELD) LTD | Director | 2016-07-18 | CURRENT | 2007-01-22 | Active - Proposal to Strike off | |
ALDERWOOD L.L.A. LIMITED | Director | 2016-01-12 | CURRENT | 1999-11-15 | Active | |
FARISEAN LIMITED | Director | 2015-05-22 | CURRENT | 2009-03-11 | Active - Proposal to Strike off | |
CARE MANAGEMENT GROUP (HOLDINGS) LIMITED | Director | 2014-03-11 | CURRENT | 2002-11-06 | Active - Proposal to Strike off | |
CARE MANAGEMENT GROUP (CYMRU) LIMITED | Director | 2014-03-11 | CURRENT | 1999-04-28 | Active | |
CARE MANAGEMENT GROUP (SOUTHERN) LIMITED | Director | 2014-03-11 | CURRENT | 2002-04-11 | Active - Proposal to Strike off | |
CARE MANAGEMENT GROUP (UK) LIMITED | Director | 2014-03-11 | CURRENT | 2002-11-06 | Active - Proposal to Strike off | |
CARE MANAGEMENT GROUP TRUSTEES LIMITED | Director | 2014-03-11 | CURRENT | 2003-07-24 | Active - Proposal to Strike off | |
CARE MANAGEMENT GROUP (ACQUISITION) LIMITED | Director | 2014-03-11 | CURRENT | 2006-07-05 | Active - Proposal to Strike off | |
VICTORIA HOUSE (UK) LIMITED | Director | 2014-03-11 | CURRENT | 1996-11-19 | Active - Proposal to Strike off | |
SOLENT RESIDENTIAL HOMES LIMITED | Director | 2014-03-11 | CURRENT | 1999-08-11 | Active - Proposal to Strike off | |
WHEREWELIVE LIMITED | Director | 2014-03-11 | CURRENT | 2001-02-05 | Active | |
WHEREWELIVE CARE GROUP LIMITED | Director | 2014-03-11 | CURRENT | 2001-11-09 | Active | |
BLOCKLIN HOUSE LIMITED | Director | 2014-03-11 | CURRENT | 1975-05-20 | Active - Proposal to Strike off | |
CARE MANAGEMENT GROUP LIMITED | Director | 2014-03-11 | CURRENT | 1994-11-22 | Active | |
PATHWAYS (TREBANOS) LIMITED | Director | 2014-03-11 | CURRENT | 1995-09-28 | Active - Proposal to Strike off | |
CMG HOMES LIMITED | Director | 2014-03-11 | CURRENT | 1998-02-27 | Active | |
CMG HOLDCO LIMITED | Director | 2014-03-11 | CURRENT | 2013-09-19 | Active - Proposal to Strike off | |
HOMES CARING FOR AUTISM LIMITED | Director | 2018-02-28 | CURRENT | 2005-05-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MRS EMMA LOUISE PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KINSEY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/19 FROM Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/18 FROM The Care House Randalls Way Leatherhead Surrey KT22 7TW England | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES | |
PSC02 | Notification of Care Management Group Limited as a person with significant control on 2018-02-28 | |
AA01 | Previous accounting period shortened from 31/05/18 TO 28/02/18 | |
AP01 | DIRECTOR APPOINTED MR PETER KINSEY | |
AP03 | Appointment of Mr Garry John Fitton as company secretary on 2018-02-28 | |
AP01 | DIRECTOR APPOINTED MR GARRY FITTON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STANLEY SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/18 FROM Unit 1 Churchill House Bridgwater Court Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STANLEY SMITH / 12/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STANLEY SMITH / 12/05/2017 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2016 FROM UNIT 1, CHURCHILL HOUSE BRIDGWATER COURT OLDMIXON CRESCENT WESTON-SUPER-MARE NORTH SOMERET BS24 9AY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14 | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 | |
AR01 | 14/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
AR01 | 14/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 14/05/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY SMITH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AR01 | 14/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM ST MARY'S HOUSE MAGDALENE STREET TAUNTON SOMERSET TA1 1SB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANLEY SMITH / 14/05/2010 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 4 CHURCH ROAD, BREAN BURNHAM ON SEA SOMERSET TA8 2SF | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | 1556A 29/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 09/06/05--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THINCATS LOAN SYNDICATES LIMITED | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | TRACY JAYNE BROWN AND PHILIP MARK BROWN | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
South Gloucestershire Council | |
|
Nursing Homes |
South Gloucestershire Council | |
|
Nursing Homes |
South Gloucestershire Council | |
|
Nursing Homes |
South Gloucestershire Council | |
|
Nursing Homes |
South Gloucestershire Council | |
|
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.
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. |