Company NameShaftesbury Care Grp Limited
DirectorsArieh Leib Levison and Alan Goldstein
Company StatusActive
Company Number07707240
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 8 months ago)
Previous NameBondcare Shaftesbury Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Arieh Leib Levison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(6 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Alan Goldstein
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBelgian
StatusCurrent
Appointed19 April 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameArieh Leib Levison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brownfields Court
Welwyn Garden City
Hertfordshire
AL7 1AJ
Director NameMr John Michael Read
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBondcare House 18 Lodge Road
London
NW4 4EF
Director NameMr Jacob Sorotzkin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brownfields Court
Welwyn Garden City
Hertfordshire
AL7 1AJ
Director NameMr Jeremy Graham Webb
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBondcare House 18 Lodge Road
London
NW4 4EF
Director NameMr Yisroel Meir Plancey
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor The Priory Business Centre
Stomp Road
Burnham
Buckinghamshire
SL1 7LW
Director NameMr Paul Joseph Beaumont
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(4 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornacre Management Ltd 2nd Floor The Priory Busin
Stomp Road
Burnham
Berkshire
SL1 7LW
Director NameMr Sukhvir Singh Tatla
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor The Priory Business Centre
Stomp Road
Burnham
Buckinghamshire
SL1 7LW

Contact

Websitecarelivinghomes.co.uk

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Care Living LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,208,387
Gross Profit£2,158,716
Net Worth£1
Cash£1,172,573
Current Liabilities£2,241,533

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due28 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End28 December

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Filing History

14 December 2020Full accounts made up to 31 December 2019 (22 pages)
16 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
21 February 2020Change of details for Inspired Shaftesbury Limited as a person with significant control on 2 May 2019 (2 pages)
21 February 2020Director's details changed for Mr Arieh Lieb Levison on 2 May 2019 (2 pages)
30 July 2019Full accounts made up to 31 December 2018 (22 pages)
25 July 2019Full accounts made up to 31 December 2017 (20 pages)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
2 May 2019Registered office address changed from 6th Floor, Cardinal House, 20 st. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019 (1 page)
21 December 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
26 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
27 July 2018Director's details changed for Mr Lieb Arieh Levison on 10 May 2018 (2 pages)
27 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
18 May 2018Cessation of Manpreet Singh Johal as a person with significant control on 10 May 2018 (1 page)
18 May 2018Notification of Inspired Shaftesbury Limited as a person with significant control on 10 May 2018 (2 pages)
11 May 2018Registered office address changed from C/O Cornacre Management Limited 2nd Floor the Priory Business Centre Stomp Road Burnham Buckinghamshire SL1 7LW to 6th Floor, Cardinal House, 20 st. Marys Parsonage Manchester M3 2LG on 11 May 2018 (1 page)
11 May 2018Appointment of Mr Lieb Arieh Levison as a director on 10 May 2018 (2 pages)
11 May 2018Termination of appointment of Sukhvir Singh Tatla as a director on 10 May 2018 (1 page)
9 January 2018Full accounts made up to 31 December 2016 (22 pages)
17 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
9 November 2016Full accounts made up to 27 December 2015 (17 pages)
9 November 2016Full accounts made up to 27 December 2015 (17 pages)
5 October 2016Termination of appointment of Paul Joseph Beaumont as a director on 4 October 2016 (1 page)
5 October 2016Termination of appointment of Paul Joseph Beaumont as a director on 4 October 2016 (1 page)
4 October 2016Appointment of Mr Sukhvir Singh Tatla as a director on 4 October 2016 (2 pages)
4 October 2016Appointment of Mr Sukhvir Singh Tatla as a director on 4 October 2016 (2 pages)
14 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 April 2016Termination of appointment of Yisroel Meir Plancey as a director on 23 March 2016 (2 pages)
28 April 2016Appointment of Mr Paul Joseph Beaumont as a director on 23 March 2016 (3 pages)
28 April 2016Appointment of Mr Paul Joseph Beaumont as a director on 23 March 2016 (3 pages)
28 April 2016Registered office address changed from The Priory Business Centre Stomp Road Burnham Slough SL1 7LW England to C/O Cornacre Management Limited 2nd Floor the Priory Business Centre Stomp Road Burnham Buckinghamshire SL1 7LW on 28 April 2016 (2 pages)
28 April 2016Termination of appointment of Yisroel Meir Plancey as a director on 23 March 2016 (2 pages)
28 April 2016Registered office address changed from The Priory Business Centre Stomp Road Burnham Slough SL1 7LW England to C/O Cornacre Management Limited 2nd Floor the Priory Business Centre Stomp Road Burnham Buckinghamshire SL1 7LW on 28 April 2016 (2 pages)
20 April 2016Registered office address changed from Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY to The Priory Business Centre Stomp Road Burnham Slough SL1 7LW on 20 April 2016 (1 page)
20 April 2016Registered office address changed from Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY to The Priory Business Centre Stomp Road Burnham Slough SL1 7LW on 20 April 2016 (1 page)
8 October 2015Full accounts made up to 28 December 2014 (16 pages)
8 October 2015Full accounts made up to 28 December 2014 (16 pages)
30 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
26 February 2015Registered office address changed from 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ to Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ to Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY on 26 February 2015 (1 page)
5 January 2015Full accounts made up to 29 December 2013 (16 pages)
5 January 2015Full accounts made up to 29 December 2013 (16 pages)
9 December 2014Company name changed bondcare shaftesbury LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2014Company name changed bondcare shaftesbury LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-09
(3 pages)
14 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
10 July 2014Register(s) moved to registered office address (1 page)
10 July 2014Register(s) moved to registered office address (1 page)
17 March 2014Section 519 (1 page)
17 March 2014Section 519 (1 page)
30 January 2014Termination of appointment of Jacob Sorotzkin as a director (1 page)
30 January 2014Termination of appointment of Arieh Levison as a director (1 page)
30 January 2014Termination of appointment of Jacob Sorotzkin as a director (1 page)
30 January 2014Termination of appointment of Arieh Levison as a director (1 page)
21 January 2014Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF United Kingdom on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF United Kingdom on 21 January 2014 (1 page)
4 October 2013Full accounts made up to 30 December 2012 (13 pages)
4 October 2013Full accounts made up to 30 December 2012 (13 pages)
1 August 2013Director's details changed for Mr Jacob Sorotzkin on 15 July 2012 (2 pages)
1 August 2013Director's details changed for Arieh Leib Levison on 15 July 2012 (2 pages)
1 August 2013Director's details changed for Arieh Leib Levison on 15 July 2012 (2 pages)
1 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(4 pages)
1 August 2013Director's details changed for Yisroel Meir Plancey on 15 July 2012 (2 pages)
1 August 2013Director's details changed for Yisroel Meir Plancey on 15 July 2012 (2 pages)
1 August 2013Director's details changed for Mr Jacob Sorotzkin on 15 July 2012 (2 pages)
1 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(4 pages)
2 May 2013Previous accounting period shortened from 22 April 2013 to 31 December 2012 (2 pages)
2 May 2013Previous accounting period shortened from 22 April 2013 to 31 December 2012 (2 pages)
19 March 2013Full accounts made up to 22 April 2012 (12 pages)
19 March 2013Full accounts made up to 22 April 2012 (12 pages)
1 March 2013Previous accounting period shortened from 31 December 2012 to 22 April 2012 (2 pages)
1 March 2013Previous accounting period shortened from 31 December 2012 to 22 April 2012 (2 pages)
27 November 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
27 November 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
10 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
10 September 2012Register inspection address has been changed (1 page)
10 September 2012Register(s) moved to registered inspection location (1 page)
10 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
10 September 2012Register(s) moved to registered inspection location (1 page)
10 September 2012Register inspection address has been changed (1 page)
7 September 2012Termination of appointment of Jeremy Webb as a director (1 page)
7 September 2012Termination of appointment of Jeremy Webb as a director (1 page)
7 September 2012Termination of appointment of John Read as a director (1 page)
7 September 2012Termination of appointment of John Read as a director (1 page)
4 October 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page)
19 July 2011Appointment of John Michael Read as a director (2 pages)
19 July 2011Termination of appointment of Andrew Davis as a director (1 page)
19 July 2011Appointment of Jeremy Graham Webb as a director (2 pages)
19 July 2011Termination of appointment of Andrew Davis as a director (1 page)
19 July 2011Appointment of John Michael Read as a director (2 pages)
19 July 2011Appointment of Jeremy Graham Webb as a director (2 pages)
18 July 2011Appointment of Arieh Leib Levison as a director (2 pages)
18 July 2011Appointment of Yisroel Meir Plancey as a director (2 pages)
18 July 2011Appointment of Arieh Leib Levison as a director (2 pages)
18 July 2011Appointment of Mr. Jacob Sorotzkin as a director (2 pages)
18 July 2011Termination of appointment of Andrew Davis as a director (1 page)
18 July 2011Appointment of Mr. Jacob Sorotzkin as a director (2 pages)
18 July 2011Termination of appointment of Andrew Davis as a director (1 page)
18 July 2011Appointment of Yisroel Meir Plancey as a director (2 pages)
15 July 2011Incorporation (43 pages)
15 July 2011Incorporation (43 pages)