Background WavePink WaveYellow Wave

SPECIALITY CARE (ADDISON COURT) LIMITED (03011310)

SPECIALITY CARE (ADDISON COURT) LIMITED (03011310) is an active UK company. incorporated on 18 January 1995. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SPECIALITY CARE (ADDISON COURT) LIMITED has been registered for 31 years. Current directors include HALL, David James, LEE, James Benjamin.

Company Number
03011310
Status
active
Type
ltd
Incorporated
18 January 1995
Age
31 years
Address
7th Floor 3 Shortlands, London, W6 8DA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HALL, David James, LEE, James Benjamin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALITY CARE (ADDISON COURT) LIMITED

SPECIALITY CARE (ADDISON COURT) LIMITED is an active company incorporated on 18 January 1995 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SPECIALITY CARE (ADDISON COURT) LIMITED was registered 31 years ago.(SIC: 86900)

Status

active

Active since 31 years ago

Company No

03011310

LTD Company

Age

31 Years

Incorporated 18 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

7th Floor 3 Shortlands London, W6 8DA,

Previous Addresses

Fifth Floor 80 Hammersmith Road London W14 8UD
From: 23 July 2013To: 17 July 2025
21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom
From: 28 July 2011To: 23 July 2013
Craegmoor House Perdiswell Park Worcester WR3 7NW
From: 18 January 1995To: 28 July 2011
Timeline

35 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
May 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Nov 12
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Mar 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 19
Director Left
Dec 19
Loan Cleared
Jan 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Secretary
Appointed 14 Apr 2011

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Born November 1962
Director
Appointed 12 Jul 2021

LEE, James Benjamin

Active
3 Shortlands, LondonW6 8DA
Born September 1977
Director
Appointed 12 Jul 2021

BISHOP, Simon John

Resigned
Field Of Dreams Kingshill, MalvernWR13 5EF
Secretary
Appointed 26 Feb 1998
Resigned 15 Dec 1999

CORMACK, Derek George

Resigned
Pillars, GuildfordGU5 0QN
Secretary
Appointed 18 Jan 1995
Resigned 17 Dec 1997

MORRISON, Scott

Resigned
24 Gaveston Road, Leamington SpaCV32 6EU
Secretary
Appointed 18 Feb 2009
Resigned 14 Apr 2011

SCHOFIELD, Nigel Bennett

Resigned
Lechlade Gardens, BournemouthBH7 7JD
Secretary
Appointed 17 Dec 1997
Resigned 26 Feb 1998

BLG (PROFESSIONAL SERVICES) LIMITED

Resigned
7th Floor Beaufort House, LondonEC3A 7NJ
Corporate secretary
Appointed 15 Dec 1999
Resigned 18 Feb 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Jan 1995
Resigned 18 Jan 1995

ADAMS, Jacqueline Lesley

Resigned
1 Riverview, MalmesburySN16 0BX
Born May 1949
Director
Appointed 22 Jul 1998
Resigned 18 Feb 1999

ARTIS, Carol Mary

Resigned
Hall Bank, Burton In LonsdaleL6A 3LW
Born February 1953
Director
Appointed 18 Feb 1999
Resigned 06 Aug 2004

BAILEY, Anne

Resigned
25 Church Lane, WoodfordSK7 1RQ
Born November 1951
Director
Appointed 15 Dec 2006
Resigned 14 Dec 2008

BALES, Nicola

Resigned
80 Hammersmith Road, LondonW14 8UD
Born June 1982
Director
Appointed 18 Jul 2014
Resigned 20 Mar 2015

BALL, Julian Charles

Resigned
Mill Fleam, DerbyDE65 5HE
Born May 1964
Director
Appointed 30 Sept 2009
Resigned 14 Apr 2011

BLACKOE, George Henry

Resigned
4 Ridgeway, LincolnLN2 2TL
Born December 1951
Director
Appointed 26 Feb 1998
Resigned 22 Jul 1998

CAMERON, Charles Donald Ewen

Resigned
Orchard Manor, WorcesterWR3 8TQ
Born March 1956
Director
Appointed 15 Mar 2006
Resigned 20 Feb 2009

CAMERON, Christine Isabel

Resigned
10 Mount Crescent, HerefordHR1 NQ1
Born June 1972
Director
Appointed 16 Jun 2009
Resigned 14 Apr 2011

CORMACK, Derek George

Resigned
Pillars, GuildfordGU5 0QN
Born October 1959
Director
Appointed 18 Jan 1995
Resigned 17 Dec 1997

DENNY, Caroline

Resigned
80 Hammersmith Road, LondonW14 8UD
Born May 1978
Director
Appointed 18 Jun 2014
Resigned 05 Nov 2015

EVANS, Avril Emma Margaret

Resigned
Woodlands, StroudGL5 2RR
Born October 1958
Director
Appointed 14 Dec 2008
Resigned 31 Jul 2011

FOTHERGILL, David

Resigned
Woodfordes, TauntonTA3 5BY
Born August 1956
Director
Appointed 01 Jul 2006
Resigned 15 Dec 2006

FRANZIDIS, Matthew

Resigned
80 Hammersmith Road, LondonW14 8UD
Born September 1959
Director
Appointed 14 Apr 2011
Resigned 07 Jan 2015

HAYES, Paul Stuart

Resigned
The Long Barn Shoulton, WorcesterWR2 6PX
Born March 1953
Director
Appointed 10 Aug 2005
Resigned 10 Sept 2005

HILL, Margaret

Resigned
11 Pear Tree Close, ChesterfieldS43 2LU
Born January 1956
Director
Appointed 01 Apr 2003
Resigned 07 Apr 2006

JERVIS, Ryan David

Resigned
80 Hammersmith Road, LondonW14 8UD
Born January 1979
Director
Appointed 17 Dec 2019
Resigned 12 Jul 2021

KEATING, Denise Elizabeth

Resigned
62 Church Street, NorthamptonNN7 1LS
Born May 1956
Director
Appointed 06 Mar 2006
Resigned 28 Sept 2007

LOCK, Jason David

Resigned
80 Hammersmith Road, LondonW14 8UD
Born August 1972
Director
Appointed 14 Apr 2011
Resigned 01 Apr 2015

MANSON, David Lindsay

Resigned
111 Lodge Road, SolihullB93 0HG
Born February 1969
Director
Appointed 01 Nov 2007
Resigned 30 Apr 2011

MARON, Mark

Resigned
80 Hammersmith Road, LondonW14 8UD
Born April 1960
Director
Appointed 01 Apr 2015
Resigned 01 Mar 2016

MCALLISTER, John Brian

Resigned
30 Norton Close, WorcesterWR5 3EY
Born June 1941
Director
Appointed 22 Jul 1998
Resigned 31 Mar 1999

MYERS, Nigel

Resigned
80 Hammersmith Road, LondonW14 8UD
Born March 1966
Director
Appointed 30 Nov 2016
Resigned 17 Dec 2019

NICHOLSON, Timothy Frantz

Resigned
Hamilton House 1 Temple Avenue, LondonEC4Y 0HA
Born June 1948
Director
Appointed 18 Jan 1995
Resigned 26 Feb 1998

PANCOTT, Adrian

Resigned
80 Hammersmith Road, LondonW14 8UD
Born August 1969
Director
Appointed 18 Jul 2014
Resigned 05 Nov 2015

RIALL, Tom

Resigned
80 Hammersmith Road, LondonW14 8UD
Born April 1960
Director
Appointed 05 Apr 2013
Resigned 30 Nov 2016

ROBINSON, Anthony Leake

Resigned
Hamilton House 1 Temple Avenue, LondonEC4Y 0HA
Born January 1945
Director
Appointed 07 Jun 1996
Resigned 26 Feb 1998

Persons with significant control

1

3 Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2023
AAAnnual Accounts
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Director Company
14 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2021
AAAnnual Accounts
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Legacy
5 January 2021
GUARANTEE2GUARANTEE2
Legacy
5 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Legacy
1 October 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2019
AAAnnual Accounts
Legacy
1 October 2019
AGREEMENT2AGREEMENT2
Legacy
1 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2018
AAAnnual Accounts
Legacy
20 August 2018
PARENT_ACCPARENT_ACC
Legacy
20 August 2018
AGREEMENT2AGREEMENT2
Legacy
20 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2017
AAAnnual Accounts
Legacy
8 October 2017
PARENT_ACCPARENT_ACC
Legacy
8 October 2017
AGREEMENT2AGREEMENT2
Legacy
8 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Secretary Company With Change Date
4 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Secretary Company With Name
27 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Legacy
1 October 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
353a353a
Legacy
26 February 2009
190a190a
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Resolution
8 October 2008
RESOLUTIONSResolutions
Resolution
2 September 2008
RESOLUTIONSResolutions
Legacy
28 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 February 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
22 April 2003
288aAppointment of Director or Secretary
Resolution
13 April 2003
RESOLUTIONSResolutions
Resolution
13 April 2003
RESOLUTIONSResolutions
Resolution
13 April 2003
RESOLUTIONSResolutions
Resolution
13 April 2003
RESOLUTIONSResolutions
Auditors Resignation Company
8 April 2003
AUDAUD
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
24 January 1999
287Change of Registered Office
Legacy
24 January 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 December 1998
AAAnnual Accounts
Legacy
15 December 1998
225Change of Accounting Reference Date
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Legacy
24 June 1996
288288
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
24 May 1995
224224
Legacy
23 January 1995
288288
Incorporation Company
18 January 1995
NEWINCIncorporation