Care Uk (Shepton Mallet) Limited

  • Dissolved
  • Incorporated on 26 Apr 2004

Reg Address: Hawker House 5-6 Napier Court, Napier Road, Reading RG1 8BW, England

Previous Names:
Shepton Mallet Treatment Centre Limited - 22 May 2013
Shepton Mallett Treatment Centre Limited - 19 Jul 2004
Shepton Mallet Treatment Centre Limited - 19 Jul 2004
Ever 2349 Limited - 29 Apr 2004
Shepton Mallett Treatment Centre Limited - 29 Apr 2004
Ever 2349 Limited - 26 Apr 2004

Company Classifications:
86101 - Hospital activities


  • Summary The company with name "Care Uk (Shepton Mallet) Limited" is a ltd and located in Hawker House 5-6 Napier Court, Napier Road, Reading RG1 8BW. Care Uk (Shepton Mallet) Limited is currently in dissolved status and it was incorporated on 26 Apr 2004 (20 years 4 months 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Care Uk (Shepton Mallet) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Lee Stafford Gage Secretary 14 Apr 2021 - Active
2 Lee Stafford Gage Secretary 14 Apr 2021 - Active
3 David George Stickland Director 25 Nov 2019 British Active
4 David George Stickland Director 25 Nov 2019 British Active
5 Philip James Whitecross Director 12 Dec 2014 British Resigned
31 Oct 2019
6 James William Easton Director 5 Mar 2013 British Active
7 Jonathan David Calow Secretary 20 Feb 2013 - Resigned
14 Apr 2021
8 Jonathan David Calow Secretary 20 Feb 2013 - Resigned
14 Apr 2021
9 Paul Justin Humphreys Director 20 Feb 2013 British Resigned
7 Oct 2014
10 Michael Robert Parish Director 20 Feb 2013 British Resigned
31 Oct 2019
11 Andrew James Mackenzie Prosser Director 20 Feb 2013 British Resigned
25 Nov 2019
12 Michael Robert Parish Director 20 Feb 2013 British Resigned
31 Oct 2019
13 Lorcan O'Murchu Director 26 Mar 2009 - Resigned
20 Feb 2013
14 Lorcan O'Murchu Secretary 26 Mar 2009 - Resigned
20 Feb 2013
15 Laurence Berger Director 3 Oct 2006 American Resigned
15 Jun 2009
16 Katarzyna Maria Robinski Director 20 Mar 2006 British Resigned
30 May 2007
17 Fiona Maria Calnan Secretary 15 Mar 2005 Irish Resigned
26 Mar 2009
18 Fiona Maria Calnan Director 27 Jan 2005 Irish Resigned
20 Feb 2013
19 Arthur Klein Director 15 Oct 2004 American Resigned
3 Oct 2006
20 Stephen Maurice Kittoe Secretary 15 Sep 2004 - Resigned
15 Mar 2005
21 Paul Andrew James Whiteside Director 20 Aug 2004 British Resigned
25 Oct 2007
22 Naji Abumrad Director 19 Aug 2004 American Resigned
20 Feb 2013
23 Timothy Keith Issacs Director 19 Aug 2004 British Resigned
31 Oct 2004
24 Nicholas Benedict Montagu Kittoe Director 19 Aug 2004 British Resigned
17 Jan 2005
25 David John Morrison Director 19 Aug 2004 British Resigned
30 May 2007
26 EVERSECRETARY LIMITED Corporate Secretary 19 Aug 2004 - Resigned
15 Sep 2004
27 Belle Horwitz Secretary 29 Jul 2004 - Resigned
19 Aug 2004
28 Belle Horwitz Director 29 Jul 2004 - Resigned
19 Aug 2004
29 Jonathan Weiner Director 29 Jul 2004 American Resigned
20 Feb 2013
30 EVERDIRECTOR LIMITED Corporate Nominee Director 26 Apr 2004 - Resigned
29 Jul 2004
31 EVERSECRETARY LIMITED Corporate Nominee Secretary 26 Apr 2004 - Resigned
29 Jul 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Practice Plus Group Uksh Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Care Uk (Shepton Mallet) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Mortgage - Satisfy Charge Full 15 Apr 2021 Download PDF
2 Officers - Appoint Person Secretary Company With Name Date 14 Apr 2021 Download PDF
3 Officers - Termination Secretary Company With Name Termination Date 14 Apr 2021 Download PDF
4 Dissolution - Voluntary Strike Off Suspended 13 Apr 2021 Download PDF
5 Confirmation Statement - Updates 12 Apr 2021 Download PDF
5 Pages
6 Gazette - Notice Voluntary 2 Mar 2021 Download PDF
1 Pages
7 Dissolution - Application Strike Off Company 22 Feb 2021 Download PDF
1 Pages
8 Persons With Significant Control - Change To A Person With Significant Control 5 Oct 2020 Download PDF
2 Pages
9 Persons With Significant Control - Change To A Person With Significant Control 6 Aug 2020 Download PDF
2 Pages
10 Address - Change Registered Office Company With Date Old New 5 Aug 2020 Download PDF
1 Pages
11 Persons With Significant Control - Change To A Person With Significant Control 5 Aug 2020 Download PDF
2 Pages
12 Accounts - Full 25 Jun 2020 Download PDF
30 Pages
13 Confirmation Statement - Updates 23 Apr 2020 Download PDF
5 Pages
14 Officers - Termination Director Company With Name Termination Date 25 Nov 2019 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 25 Nov 2019 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 6 Nov 2019 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 6 Nov 2019 Download PDF
1 Pages
18 Address - Change Registered Office Company With Date Old New 6 Nov 2019 Download PDF
1 Pages
19 Accounts - Full 3 Jul 2019 Download PDF
31 Pages
20 Confirmation Statement - No Updates 23 Apr 2019 Download PDF
3 Pages
21 Accounts - Full 4 Jul 2018 Download PDF
26 Pages
22 Confirmation Statement - No Updates 24 Apr 2018 Download PDF
3 Pages
23 Accounts - Full 12 Jul 2017 Download PDF
30 Pages
24 Confirmation Statement - Updates 25 Apr 2017 Download PDF
5 Pages
25 Accounts - Full 5 Jul 2016 Download PDF
20 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 27 Apr 2016 Download PDF
5 Pages
27 Accounts - Full 22 Jun 2015 Download PDF
18 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 30 Apr 2015 Download PDF
5 Pages
29 Officers - Appoint Person Director Company With Name Date 29 Dec 2014 Download PDF
2 Pages
30 Miscellaneous 20 Oct 2014 Download PDF
4 Pages
31 Miscellaneous 13 Oct 2014 Download PDF
4 Pages
32 Officers - Termination Director Company With Name Termination Date 7 Oct 2014 Download PDF
1 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Oct 2014 Download PDF
78 Pages
34 Resolution 10 Jul 2014 Download PDF
40 Pages
35 Accounts - Full 8 Jul 2014 Download PDF
17 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 23 Apr 2014 Download PDF
5 Pages
37 Change Of Name - Certificate Company 22 May 2013 Download PDF
3 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 25 Apr 2013 Download PDF
5 Pages
39 Officers - Appoint Person Director Company With Name 19 Mar 2013 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name 5 Mar 2013 Download PDF
2 Pages
41 Accounts - Change Account Reference Date Company Current Extended 5 Mar 2013 Download PDF
3 Pages
42 Officers - Appoint Person Director Company With Name 5 Mar 2013 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name 5 Mar 2013 Download PDF
2 Pages
44 Officers - Appoint Person Secretary Company With Name 5 Mar 2013 Download PDF
1 Pages
45 Officers - Termination Director Company With Name 5 Mar 2013 Download PDF
1 Pages
46 Officers - Termination Director Company With Name 5 Mar 2013 Download PDF
1 Pages
47 Officers - Termination Director Company With Name 5 Mar 2013 Download PDF
1 Pages
48 Officers - Termination Secretary Company With Name 5 Mar 2013 Download PDF
1 Pages
49 Officers - Termination Director Company With Name 5 Mar 2013 Download PDF
1 Pages
50 Address - Change Registered Office Company With Date Old 28 Feb 2013 Download PDF
2 Pages
51 Accounts - Full 19 Dec 2012 Download PDF
19 Pages
52 Mortgage - Legacy 29 Nov 2012 Download PDF
3 Pages
53 Mortgage - Legacy 5 Oct 2012 Download PDF
5 Pages
54 Mortgage - Legacy 5 Oct 2012 Download PDF
4 Pages
55 Mortgage - Legacy 2 Oct 2012 Download PDF
3 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 21 Jun 2012 Download PDF
16 Pages
57 Accounts - Full 2 Feb 2012 Download PDF
17 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 17 May 2011 Download PDF
16 Pages
59 Address - Change Registered Office Company With Date Old 15 Mar 2011 Download PDF
2 Pages
60 Accounts - Full 7 Mar 2011 Download PDF
18 Pages
61 Officers - Termination Director Company With Name 10 Jun 2010 Download PDF
1 Pages
62 Annual Return - Company With Made Up Date 10 Jun 2010 Download PDF
16 Pages
63 Accounts - Full 4 May 2010 Download PDF
16 Pages
64 Annual Return - Legacy 24 Jul 2009 Download PDF
10 Pages
65 Officers - Legacy 29 Jun 2009 Download PDF
2 Pages
66 Officers - Legacy 29 Jun 2009 Download PDF
1 Pages
67 Accounts - Full 4 Feb 2009 Download PDF
17 Pages
68 Annual Return - Legacy 3 Jun 2008 Download PDF
4 Pages
69 Address - Legacy 3 Jun 2008 Download PDF
1 Pages
70 Accounts - Full 2 Apr 2008 Download PDF
16 Pages
71 Officers - Legacy 10 Dec 2007 Download PDF
1 Pages
72 Officers - Legacy 14 Jun 2007 Download PDF
1 Pages
73 Officers - Legacy 14 Jun 2007 Download PDF
1 Pages
74 Annual Return - Legacy 21 May 2007 Download PDF
10 Pages
75 Officers - Legacy 21 May 2007 Download PDF
1 Pages
76 Officers - Legacy 16 Jan 2007 Download PDF
2 Pages
77 Officers - Legacy 29 Dec 2006 Download PDF
1 Pages
78 Accounts - Full 11 Dec 2006 Download PDF
16 Pages
79 Mortgage - Legacy 19 Aug 2006 Download PDF
4 Pages
80 Annual Return - Legacy 12 May 2006 Download PDF
9 Pages
81 Officers - Legacy 20 Apr 2006 Download PDF
2 Pages
82 Accounts - Full 31 Oct 2005 Download PDF
13 Pages
83 Mortgage - Legacy 21 Oct 2005 Download PDF
6 Pages
84 Officers - Legacy 19 Jul 2005 Download PDF
2 Pages
85 Annual Return - Legacy 19 Jul 2005 Download PDF
8 Pages
86 Officers - Legacy 25 May 2005 Download PDF
2 Pages
87 Officers - Legacy 25 May 2005 Download PDF
1 Pages
88 Address - Legacy 25 May 2005 Download PDF
1 Pages
89 Accounts - Legacy 28 Feb 2005 Download PDF
1 Pages
90 Officers - Legacy 14 Feb 2005 Download PDF
2 Pages
91 Officers - Legacy 8 Feb 2005 Download PDF
1 Pages
92 Officers - Legacy 25 Jan 2005 Download PDF
1 Pages
93 Address - Legacy 29 Nov 2004 Download PDF
1 Pages
94 Officers - Legacy 22 Nov 2004 Download PDF
1 Pages
95 Officers - Legacy 22 Nov 2004 Download PDF
2 Pages
96 Officers - Legacy 7 Oct 2004 Download PDF
3 Pages
97 Officers - Legacy 29 Sep 2004 Download PDF
3 Pages
98 Officers - Legacy 29 Sep 2004 Download PDF
2 Pages
99 Officers - Legacy 20 Sep 2004 Download PDF
2 Pages
100 Officers - Legacy 14 Sep 2004 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Wigmore 1 Limited
Mutual People: James William Easton , David George Stickland
Active
2 The Health Foundation
Mutual People: James William Easton
Active
3 Partnering Health Limited
Mutual People: James William Easton
Active
4 Practice Plus Group Community Diagnostics Limited
Mutual People: James William Easton , David George Stickland
Active - Proposal To Strike Off
5 Practice Plus Group Uksh Limited
Mutual People: James William Easton , David George Stickland
dissolved
6 Care Uk (Peninsula) Limited
Mutual People: James William Easton , David George Stickland
dissolved
7 Practice Plus Group Urgent Care Holdings Limited
Mutual People: James William Easton , David George Stickland
Active
8 Practice Plus Group Urgent Care Limited
Mutual People: James William Easton , David George Stickland
Active
9 Suffolk Integrated Healthcare Limited
Mutual People: James William Easton , David George Stickland
dissolved
10 Practice Plus Group Health And Rehabilitation Services Limited
Mutual People: James William Easton , David George Stickland
Active
11 Practice Plus Group Primary Care Limited
Mutual People: James William Easton , David George Stickland
Active
12 Practice Plus Group Pharmacy Services Limited
Mutual People: James William Easton , David George Stickland
Active
13 Practice Plus Group H4H Limited
Mutual People: James William Easton , David George Stickland
Active - Proposal To Strike Off
14 Practice Plus Group Limited
Mutual People: James William Easton , David George Stickland
Active - Proposal To Strike Off
15 Practice Plus Group Hospitals Limited
Mutual People: James William Easton , David George Stickland
Active
16 Practice Plus Group Holdings Limited
Mutual People: James William Easton , David George Stickland
Active
17 Amicus Its Limited
Mutual People: James William Easton
Active
18 Independent Healthcare Providers Network (Ihpn) Limited
Mutual People: James William Easton
Active
19 Partnerships In Care 1 Limited
Mutual People: James William Easton
Active
20 Amicus Technology Limited
Mutual People: James William Easton
dissolved
21 European Rail Finance Limited
Mutual People: David George Stickland
Active
22 Gama Aviation Plc
Mutual People: David George Stickland
Active
23 Eversholt Rail (365) Limited
Mutual People: David George Stickland
Liquidation
24 Greater Manchester Travelcards Limited
Mutual People: David George Stickland
Active
25 Eversholt Funding Plc
Mutual People: David George Stickland
Active
26 Eversholt Rail Limited
Mutual People: David George Stickland
Active
27 Eversholt Rail Leasing Limited
Mutual People: David George Stickland
Active
28 Eversholt Depot Finance Limited
Mutual People: David George Stickland
Active
29 Eversholt Finance Holdings Limited
Mutual People: David George Stickland
Active
30 Practice Plus Group Bidco Limited
Mutual People: David George Stickland
Active
31 Shepton Mallet Health Partnership Limited
Mutual People: David George Stickland
Active
32 Practice Plus Group Midco 1 Limited
Mutual People: David George Stickland
Active
33 Practice Plus Group Topco Limited
Mutual People: David George Stickland
Active
34 Practice Plus Group Midco 2 Limited
Mutual People: David George Stickland
Active
35 Automotive Leasing Limited
Mutual People: David George Stickland
Active
36 Leaseplan Uk Limited
Mutual People: David George Stickland
Active
37 Dial Vehicle Management Services Limited
Mutual People: David George Stickland
Active
38 Dial Contracts Limited
Mutual People: David George Stickland
Active
39 Inula Holding Uk Limited
Mutual People: David George Stickland
Active
40 Network Vehicles Limited
Mutual People: David George Stickland
Active
41 Addison Lee Midco Ii Limited
Mutual People: David George Stickland
dissolved
42 Addison Lee Coaches Limited
Mutual People: David George Stickland
dissolved
43 Addison Lee Manco Limited
Mutual People: David George Stickland
dissolved
44 Addison Lee Holdings Limited
Mutual People: David George Stickland
dissolved
45 Addison Lee Midco I Limited
Mutual People: David George Stickland
dissolved
46 Bodycove Limited
Mutual People: David George Stickland
Active
47 Comcab (London) Ltd
Mutual People: David George Stickland
Active
48 Aptus Worldwide Ltd
Mutual People: David George Stickland
Active
49 Professional It (Logistics) Limited
Mutual People: David George Stickland
Active
50 Seela Limited
Mutual People: David George Stickland
Active
51 Addison Lee Group Limited
Mutual People: David George Stickland
Active
52 Addison Lee Services Limited
Mutual People: David George Stickland
Active
53 Addison Lee Financing Limited
Mutual People: David George Stickland
Active
54 Blueback Limited
Mutual People: David George Stickland
Active
55 W1 Cars Limited
Mutual People: David George Stickland
Active
56 Eventech Limited
Mutual People: David George Stickland
Active
57 Addison Lee Limited
Mutual People: David George Stickland
Active
58 Prestige Daily Rentals And Vehicle Solutions Limited
Mutual People: David George Stickland
Active
59 Haulmont Technology Limited
Mutual People: David George Stickland
Active
60 Ecoigo Limited
Mutual People: David George Stickland
dissolved
61 Homeflag Limited
Mutual People: David George Stickland
dissolved