UKBizDB.co.uk

RATA KARAREHE LIMITED

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

This company is commonly known as Rata Kararehe Limited. The company was founded 14 years ago and was given the registration number 07006189. The firm's registered office is in BRISTOL. You can find them at 16 Archfield Road, , Bristol, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:RATA KARAREHE LIMITED
Company Number:07006189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:16 Archfield Road, Bristol, United Kingdom, BS6 6BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchtown Dairy, St. Keyne, Liskeard, England, PL14 4RJ

Director31 August 2022Active
Melinda House, 14 Fraser Street, Windmill Hill, Bristol, England, BS3 4LY

Director31 March 2022Active
Unit 28, Riverside Business Centre, Victoria Street, High Wycombe, United Kingdom, HP11 2LT

Corporate Secretary01 September 2009Active
16, Archfield Road, Cotham, United Kingdom, BS6 6BE

Director24 September 2021Active
69, Richmond Avenue, Prestwich, M25 0LW

Director01 September 2009Active
16, Archfield Road, Bristol, United Kingdom, BS6 6BE

Director01 September 2009Active

People with Significant Control

Churchtown Kiwi Limited
Notified on:31 August 2022
Status:Active
Country of residence:England
Address:Churchtown Dairy, St. Keyne, Liskeard, England, PL14 4RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Osteon Lutra Ltd
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:Melinda House, 14 Fraser Street, Bristol, England, BS3 4LY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Catherine Clark
Notified on:06 October 2021
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Melinda House, 14 Fraser Street, Bristol, England, BS3 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Scrimgeour
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:16, Archfield Road, Bristol, United Kingdom, BS6 6BE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Address

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

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Capital

Capital name of class of shares.

Download
2022-09-12Capital

Capital variation of rights attached to shares.

Download
2022-09-09Capital

Capital alter shares subdivision.

Download
2022-09-09Incorporation

Memorandum articles.

Download
2022-09-09Resolution

Resolution.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-07-25Accounts

Change account reference date company current shortened.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Address

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

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.