Background WavePink WaveYellow Wave

VINCENTIAN CARE PLUS (05321333)

VINCENTIAN CARE PLUS (05321333) is an active UK company. incorporated on 24 December 2004. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. VINCENTIAN CARE PLUS has been registered for 21 years. Current directors include HIBBERD, Mark, RAW, Marie, Sr, REDMOND, Anne, Sister and 2 others.

Company Number
05321333
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 December 2004
Age
21 years
Address
14 Buckingham Palace Road, London, SW1W 0QP
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
HIBBERD, Mark, RAW, Marie, Sr, REDMOND, Anne, Sister, TURNER, Nigel, VON MALACHOWSKI, Glen
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINCENTIAN CARE PLUS

VINCENTIAN CARE PLUS is an active company incorporated on 24 December 2004 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. VINCENTIAN CARE PLUS was registered 21 years ago.(SIC: 88100)

Status

active

Active since 21 years ago

Company No

05321333

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 24 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 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

8 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

14 Buckingham Palace Road 14 Buckingham Palace Road London, SW1W 0QP,

Previous Addresses

2 Grosvenor Gardens London SW1W 0DH
From: 15 November 2012To: 20 May 2022
, 6 Ogle Street, London, W1W 6HS
From: 24 December 2004To: 15 November 2012
Timeline

43 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Jul 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jan 12
Director Left
Feb 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Nov 15
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Apr 19
Director Left
Feb 20
Director Joined
May 22
Director Left
May 22
Director Joined
Jul 22
Director Joined
May 25
Director Left
May 25
Director Left
Aug 25
Owner Exit
Mar 26
0
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

HIBBERD, Mark

Active
14 Buckingham Palace Road, LondonSW1W 0QP
Born November 1961
Director
Appointed 26 Jan 2015

RAW, Marie, Sr

Active
14 Buckingham Palace Road, LondonSW1W 0QP
Born March 1942
Director
Appointed 28 Jun 2022

REDMOND, Anne, Sister

Active
Carlisle Place, LondonSW1P 1NL
Born August 1961
Director
Appointed 09 Dec 2024

TURNER, Nigel

Active
14 Buckingham Palace Road, LondonSW1W 0QP
Born December 1956
Director
Appointed 08 Apr 2019

VON MALACHOWSKI, Glen

Active
14 Buckingham Palace Road, LondonSW1W 0QP
Born August 1954
Director
Appointed 11 May 2017

HARTE, Kay, Sister

Resigned
Provincial House, Mill HillNW7 1EH
Secretary
Appointed 24 Dec 2004
Resigned 08 Jan 2015

BANNERTON, Margaret, Sister

Resigned
St Vincent, LondonSW1P 1NL
Born October 1944
Director
Appointed 24 Dec 2004
Resigned 14 Dec 2006

BROWNE, Pat, Father

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born August 1948
Director
Appointed 26 Jan 2015
Resigned 12 Dec 2016

DOWLING, Damian Patrick

Resigned
14 Buckingham Palace Road, LondonSW1W 0QP
Born February 1983
Director
Appointed 17 May 2022
Resigned 05 Aug 2025

FLANAGAN, John Francis

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born June 1955
Director
Appointed 26 May 2011
Resigned 12 Dec 2016

FLYNN, Ellen Teresa, Sr

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born February 1953
Director
Appointed 26 May 2011
Resigned 05 Nov 2015

HARTE, Kathleen Anne, Sister

Resigned
The Ridgeway, LondonNW7 1RE
Born July 1945
Director
Appointed 13 Jul 2009
Resigned 08 Jan 2015

HOGARTH, David Allen

Resigned
40 Buttermere Court, LondonNW8 6NR
Born June 1938
Director
Appointed 14 Nov 2005
Resigned 20 Sept 2013

JOHNSTON, Alexandra

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born February 1944
Director
Appointed 20 Apr 2015
Resigned 30 Mar 2017

MCDERMOTT, Esther, Sister

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born April 1944
Director
Appointed 16 Dec 2011
Resigned 04 Mar 2016

MCGAVIN, Imogen

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born July 1952
Director
Appointed 26 Jan 2015
Resigned 02 Apr 2017

O'CONNOR, Mary Theresa, Sister

Resigned
The Ridgeway, LondonNW7 1RE
Born May 1944
Director
Appointed 03 May 2017
Resigned 09 Feb 2022

O'MAHONY, David St. John

Resigned
N19
Born September 1972
Director
Appointed 14 Dec 2006
Resigned 21 Jul 2015

O'REGAN, Brian Anthony

Resigned
9 Hugon Road, LondonSW6 3EL
Born April 1936
Director
Appointed 14 Nov 2005
Resigned 30 Apr 2014

O'REGAN, Kate Jane

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born August 1966
Director
Appointed 05 Dec 2014
Resigned 04 Apr 2017

O'REGAN, Kate Jane

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born August 1966
Director
Appointed 13 Oct 2014
Resigned 05 Dec 2014

RAW, Marie Josephine, Sister

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born March 1942
Director
Appointed 30 Jun 2010
Resigned 30 Sept 2015

REDMOND, Anne Teresa, Sister

Resigned
Provincial House, North LondonNW7 1EH
Born August 1961
Director
Appointed 20 Feb 2006
Resigned 31 Aug 2011

RYDER, Bernadette, Sister

Resigned
The Ridgeway, LondonNW7 1RE
Born April 1945
Director
Appointed 12 Dec 2016
Resigned 28 Sept 2024

VINER, Andrew

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born September 1950
Director
Appointed 20 Apr 2015
Resigned 28 Mar 2017

WARNOCK, Evelyn, Sister

Resigned
Grand Avenue, CardiffCF5 4HX
Born October 1947
Director
Appointed 12 Dec 2016
Resigned 10 Feb 2020

WOOD, Julia

Resigned
19 Brackley Road, LondonW4 2HW
Born January 1966
Director
Appointed 25 Jun 2007
Resigned 10 Dec 2014

ZARRAGA, Andrew Michael

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born December 1970
Director
Appointed 26 Jan 2015
Resigned 28 Mar 2017

Persons with significant control

1

0 Active
1 Ceased
The Ridgeway, LondonNW7 1RE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Mar 2026
Fundings
Financials
Latest Activities

Filing History

109

Notification Of A Person With Significant Control Statement
2 April 2026
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
23 March 2026
MAMA
Resolution
23 March 2026
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Resolution
20 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Resolution
12 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Resolution
27 November 2014
RESOLUTIONSResolutions
Resolution
25 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Termination Director Company With Name Termination Date
13 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
13 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Termination Director Company With Name Termination Date
12 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
23 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
25 June 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
19 September 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
19 October 2007
AAAnnual Accounts
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2006
AAAnnual Accounts
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
287Change of Registered Office
Incorporation Company
24 December 2004
NEWINCIncorporation