ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Speciality Care (Medicare) Limited

Speciality Care (Medicare) Limited is an active company incorporated on 23 September 1994 with the registered office located in Leicester, Leicestershire. Speciality Care (Medicare) Limited was registered 31 years ago.
Status
Active
Active since 2 years 5 months ago
Company No
02970714
Private limited company
Age
31 years
Incorporated 23 September 1994
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 September 2025 (1 month ago)
Next confirmation dated 15 September 2026
Due by 29 September 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Filing Exemption Subsidiary
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
2 Barton Close, Grove Park
Enderby
Leicester
LE19 1SJ
England
Address changed on 19 Sep 2025 (1 month ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Jan 1979
Director • Chief Executive • British • Lives in England • Born in Jul 1961
Director • British • Lives in England • Born in Dec 1971
Strathmore College Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Castlecare Holdings Limited
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
Specialised Courses Offering Purposeful Education Limited
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
Coxlease School Limited
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
Aspris Homes Limited
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
Speciality Care (Rest Homes) Limited
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
Aspris Care Central Limited
Samantha Rosemary Jane Booth, Trevor Michael Torrington, and 1 more are mutual people.
Active
Progress Care And Education Limited
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
Rothcare Estates Limited
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Aug 2022
For period 1 Jul31 Aug 2022
Traded for 2 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£63K
Same as previous period
Total Liabilities
-£61K
Same as previous period
Net Assets
£2K
Same as previous period
Debt Ratio (%)
97%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 19 Sep 2025
Registers Moved To Inspection Address
1 Month Ago on 19 Sep 2025
Confirmation Submitted
1 Year 1 Month Ago on 26 Sep 2024
Inspection Address Changed
1 Year 2 Months Ago on 4 Sep 2024
Strathmore College Limited (PSC) Details Changed
1 Year 2 Months Ago on 3 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 3 Sep 2024
Ryan David Jervis Resigned
1 Year 4 Months Ago on 17 Jun 2024
Trevor Michael Torrington Resigned
1 Year 4 Months Ago on 17 Jun 2024
Mrs Samantha Rosemary Jane Booth Appointed
1 Year 4 Months Ago on 17 Jun 2024
Confirmation Submitted
2 Years 1 Month Ago on 19 Sep 2023
Get Credit Report
Discover Speciality Care (Medicare) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
Submitted on 19 Sep 2025
Confirmation statement made on 15 September 2025 with no updates
Submitted on 19 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 23 May 2025
Notice of agreement to exemption from filing of accounts for period ending 31/08/24
Submitted on 23 May 2025
Filing exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 23 May 2025
Change of details for Strathmore College Limited as a person with significant control on 3 September 2024
Submitted on 27 Sep 2024
Confirmation statement made on 15 September 2024 with no updates
Submitted on 26 Sep 2024
Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
Submitted on 4 Sep 2024
Registered office address changed from The Forge Church Street West Woking Surrey GU21 6HT England to 2 Barton Close, Grove Park Enderby Leicester LE19 1SJ on 3 September 2024
Submitted on 3 Sep 2024
Appointment of Mrs Samantha Rosemary Jane Booth as a director on 17 June 2024
Submitted on 24 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year