Background WavePink WaveYellow Wave

ALBION HEALTHCARE (DONCASTER) LIMITED (04495459)

ALBION HEALTHCARE (DONCASTER) LIMITED (04495459) is an active UK company. incorporated on 25 July 2002. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. ALBION HEALTHCARE (DONCASTER) LIMITED has been registered for 23 years. Current directors include DAVIES, David Wyn, GEORGE, John Philip, RAE, Neil, Mr. and 1 others.

Company Number
04495459
Status
active
Type
ltd
Incorporated
25 July 2002
Age
23 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
DAVIES, David Wyn, GEORGE, John Philip, RAE, Neil, Mr., RITCHIE, Alan Campbell
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBION HEALTHCARE (DONCASTER) LIMITED

ALBION HEALTHCARE (DONCASTER) LIMITED is an active company incorporated on 25 July 2002 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. ALBION HEALTHCARE (DONCASTER) LIMITED was registered 23 years ago.(SIC: 86102)

Status

active

Active since 23 years ago

Company No

04495459

LTD Company

Age

23 Years

Incorporated 25 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 2 December 2009To: 16 September 2013
140 London Wall London EC2Y 5DN
From: 25 July 2002To: 2 December 2009
Timeline

25 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Apr 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

SPC MANAGEMENT LIMITED

Active
Broad Quay House, BristolBS1 4DJ
Corporate secretary
Appointed 10 Mar 2005

DAVIES, David Wyn

Active
Victoria Road, EssexCM1 1JR
Born September 1968
Director
Appointed 30 Jun 2023

GEORGE, John Philip

Active
46 Charles Street, CardiffCF10 2GE
Born October 1968
Director
Appointed 19 Dec 2011

RAE, Neil, Mr.

Active
Broad Quay House, BristolBS1 4DJ
Born October 1971
Director
Appointed 22 Aug 2018

RITCHIE, Alan Campbell

Active
Broad Quay House, BristolBS1 4DJ
Born April 1967
Director
Appointed 07 Sept 2017

POPE, Gloria June

Resigned
39 Plumer Road, High WycombeHP11 2SS
Secretary
Appointed 25 Jul 2002
Resigned 26 Jan 2005

ANDERSON, Colin John

Resigned
Broad Quay House, BristolBS1 4DJ
Born November 1963
Director
Appointed 01 Apr 2017
Resigned 22 Aug 2018

ANDREOU, Andrew

Resigned
3 Stormont Road, LondonN6 4NS
Born March 1959
Director
Appointed 31 Jul 2002
Resigned 30 Jun 2008

BRADLEY, Victoria Louise

Resigned
Churchill Place, LondonE14 5HP
Born October 1971
Director
Appointed 01 Sept 2010
Resigned 12 Dec 2011

BROOKS, Sally-Ann

Resigned
46 Charles Street, CardiffCF10 2GE
Born April 1966
Director
Appointed 30 Jun 2021
Resigned 30 Jun 2023

CHRISTAKIS, Anastasios

Resigned
1 Churchill Place, LondonE14 5HP
Born February 1973
Director
Appointed 12 Aug 2009
Resigned 05 Mar 2010

DODD, Phillip Joseph

Resigned
Broad Quay House, BristolBS1 4DJ
Born September 1955
Director
Appointed 09 Aug 2012
Resigned 07 Sept 2017

GREGSON, Anita Catherine

Resigned
Churchill Place, LondonE14 5HP
Born September 1964
Director
Appointed 01 Sept 2010
Resigned 21 Dec 2011

HORNBY, Stephen Paul

Resigned
1 Gresham Street, LondonEC2V 7BX
Born June 1957
Director
Appointed 30 Jun 2008
Resigned 09 Aug 2012

LINDSAY, David Boyd

Resigned
1 Currie Hill Close, LondonSW19 7DX
Born February 1959
Director
Appointed 25 Jul 2002
Resigned 13 Jan 2006

MCCLATCHEY, Robert Sean

Resigned
5 North Colonnade, LondonE14 4BB
Born February 1965
Director
Appointed 23 Jan 2006
Resigned 01 Sept 2010

MCLELLAN, Kenneth Andrew

Resigned
Broad Quay House, BristolBS1 4DJ
Born November 1961
Director
Appointed 07 Aug 2014
Resigned 01 Apr 2017

MCLELLAN, Kenneth Andrew

Resigned
Broad Quay House, BristolBS1 4DJ
Born November 1961
Director
Appointed 30 Jun 2008
Resigned 14 Nov 2013

MIDDLETON, Nigel Wythen

Resigned
The Cottage, HertfordSG14 2PJ
Born November 1956
Director
Appointed 23 Jun 2003
Resigned 12 Aug 2009

MILLS, Angela

Resigned
46 Charles Street, CardiffCF10 2GE
Born September 1961
Director
Appointed 19 Dec 2011
Resigned 30 Jun 2021

POWNALL, Harvey John William

Resigned
Broad Quay House, BristolBS1 4DJ
Born July 1966
Director
Appointed 14 Nov 2013
Resigned 07 Aug 2014

WHITEHOUSE, Ian Robert

Resigned
42 Marmora Road, LondonSE22 0RX
Born August 1952
Director
Appointed 14 Oct 2003
Resigned 30 Nov 2005

Persons with significant control

1

Broad Quay House, BristolBS1 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Small
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 September 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Second Filing Of Form With Form Type
9 February 2012
RP04RP04
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 November 2009
CH04Change of Corporate Secretary Details
Legacy
24 September 2009
288cChange of Particulars
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
363aAnnual Return
Legacy
27 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
11 February 2009
225Change of Accounting Reference Date
Legacy
23 September 2008
363aAnnual Return
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
6 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
23 May 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Full
8 August 2006
AAAnnual Accounts
Auditors Resignation Company
18 July 2006
AUDAUD
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
13 October 2005
288cChange of Particulars
Legacy
2 September 2005
287Change of Registered Office
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
287Change of Registered Office
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
363sAnnual Return (shuttle)
Legacy
27 August 2003
395Particulars of Mortgage or Charge
Legacy
27 August 2003
395Particulars of Mortgage or Charge
Legacy
6 July 2003
288cChange of Particulars
Legacy
19 March 2003
225Change of Accounting Reference Date
Legacy
11 September 2002
288cChange of Particulars
Legacy
13 August 2002
288aAppointment of Director or Secretary
Incorporation Company
25 July 2002
NEWINCIncorporation