This company is commonly known as Old Raven Limited. The company was founded 16 years ago and was given the registration number 06367523. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | OLD RAVEN LIMITED |
---|---|---|
Company Number | : | 06367523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank House, 81 St Judes Road, Englefield Green, Surrey, England, TW20 0DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF | Director | 12 March 2020 | Active |
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF | Director | 01 September 2023 | Active |
27 Newenham Road, Great Bookham, KT23 4MH | Secretary | 11 September 2007 | Active |
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF | Corporate Secretary | 11 August 2021 | Active |
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF | Director | 17 March 2020 | Active |
27 Thames Close, Hampton, TW12 2ET | Director | 11 September 2007 | Active |
Nicholas House, River Front, Enfield, England, EN1 3FG | Director | 13 February 2019 | Active |
Sire Old Raven Limited | ||
Notified on | : | 13 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF |
Nature of control | : |
|
Ms Gillian Hepworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 Thames Close, Hampton, United Kingdom, TW12 2ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination secretary company with name termination date. | Download |
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Officers | Change person director company with change date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-08-11 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-12 | Address | Change registered office address company with date old address new address. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.