UKBizDB.co.uk

OLD RAVEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF

Director12 March 2020Active
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF

Director01 September 2023Active
27 Newenham Road, Great Bookham, KT23 4MH

Secretary11 September 2007Active
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF

Corporate Secretary11 August 2021Active
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF

Director17 March 2020Active
27 Thames Close, Hampton, TW12 2ET

Director11 September 2007Active
Nicholas House, River Front, Enfield, England, EN1 3FG

Director13 February 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination secretary company with name termination date.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Officers

Change person director company with change date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-08-11Officers

Appoint corporate secretary company with name date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Address

Change registered office address company with date old address new address.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.