Background WavePink WaveYellow Wave

MASONIC CARE LIMITED (03656752)

MASONIC CARE LIMITED (03656752) is an active UK company. incorporated on 21 October 1998. with registered office in 60 Great Queen Street. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. MASONIC CARE LIMITED has been registered for 27 years. Current directors include BEVAN, Martin, BOYINGTON CBE, John, CLANCEY, Jane and 9 others.

Company Number
03656752
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 October 1998
Age
27 years
Address
60 Great Queen Street, WC2B 5AZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BEVAN, Martin, BOYINGTON CBE, John, CLANCEY, Jane, CONSTANT, Mark Robert, DASGUPTA, Debashis, GILBERT, Dale Robert, GRAHAM, Neil, MILLER, Charlotte Jane, SNOWDON, David William, SOUTHERN, David, VAN HERCK, Bert, VEDE, Malcolm
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASONIC CARE LIMITED

MASONIC CARE LIMITED is an active company incorporated on 21 October 1998 with the registered office located in 60 Great Queen Street. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. MASONIC CARE LIMITED was registered 27 years ago.(SIC: 88990)

Status

active

Active since 27 years ago

Company No

03656752

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 21 October 1998

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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

60 Great Queen Street London , WC2B 5AZ,

Timeline

56 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Apr 11
Director Joined
Nov 13
Director Left
Oct 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Aug 21
Director Left
Sept 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

NURSE, Brenda Enrica Paulette

Active
60 Great Queen StreetWC2B 5AZ
Secretary
Appointed 01 Mar 2022

BEVAN, Martin

Active
60 Great Queen StreetWC2B 5AZ
Born February 1950
Director
Appointed 29 Nov 2023

BOYINGTON CBE, John

Active
Great Queen Street, LondonWC2B 5AZ
Born November 1953
Director
Appointed 06 Nov 2013

CLANCEY, Jane

Active
60 Great Queen StreetWC2B 5AZ
Born March 1965
Director
Appointed 27 Nov 2024

CONSTANT, Mark Robert

Active
60 Great Queen StreetWC2B 5AZ
Born May 1965
Director
Appointed 25 Sept 2019

DASGUPTA, Debashis

Active
60 Great Queen StreetWC2B 5AZ
Born February 1963
Director
Appointed 27 Nov 2024

GILBERT, Dale Robert

Active
60 Great Queen StreetWC2B 5AZ
Born July 1962
Director
Appointed 29 Nov 2023

GRAHAM, Neil

Active
60 Great Queen StreetWC2B 5AZ
Born January 1978
Director
Appointed 27 Nov 2024

MILLER, Charlotte Jane

Active
60 Great Queen StreetWC2B 5AZ
Born March 1978
Director
Appointed 25 Sept 2019

SNOWDON, David William

Active
60 Great Queen StreetWC2B 5AZ
Born June 1960
Director
Appointed 09 May 2018

SOUTHERN, David

Active
60 Great Queen StreetWC2B 5AZ
Born August 1960
Director
Appointed 01 Oct 2017

VAN HERCK, Bert

Active
60 Great Queen StreetWC2B 5AZ
Born February 1984
Director
Appointed 29 Nov 2023

VEDE, Malcolm

Active
60 Great Queen StreetWC2B 5AZ
Born December 1946
Director
Appointed 24 Mar 2021

BEGG, Alan John

Resigned
15 Ravensbourne Park, LondonSE6 4XU
Secretary
Appointed 06 Feb 2002
Resigned 27 Jun 2002

GRAY, Peter John

Resigned
Camellias, Haywards HeathRH16 4QZ
Secretary
Appointed 05 Jun 2002
Resigned 21 Apr 2008

HARRIS, Kevin

Resigned
60 Great Queen StreetWC2B 5AZ
Secretary
Appointed 19 May 2010
Resigned 27 Oct 2010

INNES, David

Resigned
Great Queen Street, LondonWC2B 5AZ
Secretary
Appointed 06 May 2008
Resigned 19 May 2010

JONES, James Morgan

Resigned
The Old Rectory, DissIP21 4UE
Secretary
Appointed 29 Jan 2000
Resigned 10 Sept 2001

LOWSON, Hugh Alasdair

Resigned
47 Cheviot Road, West NorwoodSE27 0LF
Secretary
Appointed 21 Oct 1998
Resigned 28 Jan 2000

AUKLAND, William Dudley

Resigned
Tarvin Road, FrodshamWA6 6XA
Born January 1935
Director
Appointed 07 Apr 2004
Resigned 15 Oct 2008

AURTHUR, John William, Dr

Resigned
60 Great Queen StreetWC2B 5AZ
Born July 1946
Director
Appointed 19 May 2010
Resigned 21 May 2010

BUSWELL, Derek Alfred

Resigned
Maplefield 137 Maplewell Road, LoughboroughLE12 8QY
Born March 1930
Director
Appointed 04 Nov 1998
Resigned 07 Mar 2007

CAINE, Christopher James

Resigned
60 Great Queen StreetWC2B 5AZ
Born December 1952
Director
Appointed 11 Jul 2007
Resigned 19 May 2010

GRANTHAM, Stuart Charles

Resigned
Great Queen Street, LondonWC2B 5AZ
Born December 1948
Director
Appointed 13 May 2015
Resigned 01 Oct 2017

GRAY, Peter

Resigned
60 Great Queen StreetWC2B 5AZ
Born November 1948
Director
Appointed 16 Jul 2008
Resigned 19 May 2010

GRAY, Peter John

Resigned
Camellias, Haywards HeathRH16 4QZ
Born November 1948
Director
Appointed 19 Mar 2001
Resigned 07 Apr 2004

HARRIS, Kevin

Resigned
60 Great Queen StreetWC2B 5AZ
Born October 1958
Director
Appointed 19 May 2010
Resigned 01 Oct 2017

HARRIS, Kevin

Resigned
60 Great Queen StreetWC2B 5AZ
Born October 1958
Director
Appointed 19 May 2010
Resigned 19 May 2010

INNES, David Robert

Resigned
60 Great Queen StreetWC2B 5AZ
Born February 1953
Director
Appointed 19 May 2010
Resigned 01 Oct 2017

JONES, James Morgan

Resigned
The Old Rectory, DissIP21 4UE
Born June 1938
Director
Appointed 21 Oct 1998
Resigned 10 Sept 2001

KELLY, Brian

Resigned
54 Pennyacre Road, TeignmouthTQ14 8LB
Born September 1939
Director
Appointed 08 Dec 2004
Resigned 16 Nov 2006

MACBETH, Ian Hugh

Resigned
60 Great Queen StreetWC2B 5AZ
Born July 1938
Director
Appointed 16 Nov 2006
Resigned 19 May 2010

MARKS, Randall

Resigned
60 Great Queen StreetWC2B 5AZ
Born April 1953
Director
Appointed 19 May 2010
Resigned 03 Jul 2019

MCDONALD, David Stuart

Resigned
Great Queen Street, LondonWC2B 5AZ
Born September 1946
Director
Appointed 13 May 2015
Resigned 01 Oct 2017

MOORE, John Edward

Resigned
Mylncroft, SheffieldS11 9HU
Born February 1938
Director
Appointed 21 Oct 1998
Resigned 24 Apr 2007

Persons with significant control

1

Great Queen Street, LondonWC2B 5AZ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 June 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Resolution
12 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
27 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
287Change of Registered Office
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2007
AAAnnual Accounts
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
25 February 2005
288cChange of Particulars
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
4 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
15 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
5 November 1999
363sAnnual Return (shuttle)
Memorandum Articles
27 September 1999
MEM/ARTSMEM/ARTS
Resolution
27 September 1999
RESOLUTIONSResolutions
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
287Change of Registered Office
Legacy
17 November 1998
225Change of Accounting Reference Date
Legacy
17 November 1998
288bResignation of Director or Secretary
Incorporation Company
21 October 1998
NEWINCIncorporation