Company NameNationwide Community Care Limited
DirectorMark David Cardy
Company StatusActive
Company Number05238658
CategoryPrivate Limited Company
Incorporation Date22 September 2004(19 years, 7 months ago)
Previous NameAppleforge Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMark David Cardy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2005(3 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Millstone Ladbrook Close
Elmsett
Ipswich
IP7 6LD
Secretary NameMr Richard Charles Alexander Francis
NationalityBritish
StatusCurrent
Appointed04 January 2005(3 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Director NameDawn Mussett
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(3 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Del Rio
Pin Mill Chelmondiston
Ipswich
Suffolk
IP9 1JW
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitenationwidecommunitycare.co.uk
Telephone01206 828011
Telephone regionColchester

Location

Registered AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£232,590
Cash£232
Current Liabilities£146,795

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 September 2023 (6 months, 4 weeks ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

4 March 2011Delivered on: 9 March 2011
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 mede way wivenhoe colchester essex t/no EX221493 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
4 March 2011Delivered on: 9 March 2011
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 cracknell close wivenhoe colchester essex t/nos EX397876 and EX181904 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
7 March 2008Delivered on: 26 March 2008
Satisfied on: 8 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 mede way wivenhoe t/no EX221493; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 March 2008Delivered on: 26 March 2008
Satisfied on: 8 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 cracknell close t/no EX181904; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 February 2008Delivered on: 6 March 2008
Satisfied on: 8 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 September 2007Delivered on: 5 September 2007
Satisfied on: 4 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 cracknell close wivenhoe colchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 September 2005Delivered on: 22 September 2005
Satisfied on: 4 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 35 mede way wivenhoe colchester esses. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 July 2005Delivered on: 30 July 2005
Satisfied on: 4 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
6 October 2022Confirmation statement made on 22 September 2022 with updates (5 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
30 September 2021Confirmation statement made on 22 September 2021 with updates (5 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
22 September 2020Confirmation statement made on 22 September 2020 with updates (5 pages)
23 September 2019Confirmation statement made on 22 September 2019 with updates (5 pages)
16 July 2019Secretary's details changed for Mr Richard Charles Alexander Francis on 17 June 2017 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
2 October 2018Confirmation statement made on 22 September 2018 with updates (5 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
2 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page)
14 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page)
1 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page)
11 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(5 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 September 2014Director's details changed for Mr Mark David Cardy on 22 September 2014 (2 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
24 September 2014Register inspection address has been changed from Beech Cottage Redhill Road Aldham Ipswich Suffolk IP7 6NR United Kingdom to The Millstone Ladbrook Close Elmsett Ipswich IP7 6LD (1 page)
24 September 2014Director's details changed for Mr Mark David Cardy on 22 September 2014 (2 pages)
24 September 2014Register inspection address has been changed from Beech Cottage Redhill Road Aldham Ipswich Suffolk IP7 6NR United Kingdom to The Millstone Ladbrook Close Elmsett Ipswich IP7 6LD (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
29 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 December 2012Amended accounts made up to 30 September 2011 (7 pages)
4 December 2012Amended accounts made up to 30 September 2011 (7 pages)
27 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
27 September 2011Register(s) moved to registered inspection location (1 page)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
27 September 2011Register inspection address has been changed (1 page)
27 September 2011Register(s) moved to registered inspection location (1 page)
27 September 2011Register inspection address has been changed (1 page)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 January 2011Registered office address changed from 32 St. Botolphs Street Colchester Essex CO2 7EA on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from 32 St. Botolphs Street Colchester Essex CO2 7EA on 12 January 2011 (2 pages)
3 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Mark David Cardy on 22 September 2010 (2 pages)
2 November 2010Director's details changed for Dawn Mussett on 22 September 2010 (2 pages)
2 November 2010Director's details changed for Mark David Cardy on 22 September 2010 (2 pages)
2 November 2010Director's details changed for Dawn Mussett on 22 September 2010 (2 pages)
30 September 2010Termination of appointment of Dawn Mussett as a director (2 pages)
30 September 2010Termination of appointment of Dawn Mussett as a director (2 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 March 2010Registered office address changed from Suite 9 Trinity House Trinity Street Colchester Essex CO1 1JN on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Suite 9 Trinity House Trinity Street Colchester Essex CO1 1JN on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Suite 9 Trinity House Trinity Street Colchester Essex CO1 1JN on 8 March 2010 (2 pages)
3 November 2009Secretary's details changed for Richard Charles Alexander Francis on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Richard Charles Alexander Francis on 1 October 2009 (1 page)
3 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
3 November 2009Secretary's details changed for Richard Charles Alexander Francis on 1 October 2009 (1 page)
3 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 April 2009Registered office changed on 07/04/2009 from suite 9 trinity house trinity street colchester essex CO1 1JN (1 page)
7 April 2009Registered office changed on 07/04/2009 from 82C east hill colchester essex CO1 2QW (1 page)
7 April 2009Registered office changed on 07/04/2009 from suite 9 trinity house trinity street colchester essex CO1 1JN (1 page)
7 April 2009Registered office changed on 07/04/2009 from 82C east hill colchester essex CO1 2QW (1 page)
23 March 2009Return made up to 22/09/08; full list of members (4 pages)
23 March 2009Return made up to 22/09/08; full list of members (4 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 February 2008Ad 31/08/06--------- £ si 17000@1 (2 pages)
14 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2008Ad 31/08/06--------- £ si 17000@1 (2 pages)
27 November 2007Return made up to 22/09/07; full list of members (7 pages)
27 November 2007Return made up to 22/09/07; full list of members (7 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 December 2006Return made up to 22/09/06; full list of members (7 pages)
1 December 2006Return made up to 22/09/06; full list of members (7 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 December 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
6 October 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 April 2005Company name changed appleforge LIMITED\certificate issued on 13/04/05 (2 pages)
13 April 2005Company name changed appleforge LIMITED\certificate issued on 13/04/05 (2 pages)
17 February 2005Ad 04/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
17 February 2005Ad 04/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
20 January 2005Registered office changed on 20/01/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
20 January 2005Registered office changed on 20/01/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
22 September 2004Incorporation (16 pages)
22 September 2004Incorporation (16 pages)