UKBizDB.co.uk

RAYMOND & THOMAS CARE LIMITED

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

This company is commonly known as Raymond & Thomas Care Limited. The company was founded 18 years ago and was given the registration number 05833352. The firm's registered office is in CHELTENHAM. You can find them at 11 Battledown Drive, , Cheltenham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RAYMOND & THOMAS CARE LIMITED
Company Number:05833352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11 Battledown Drive, Cheltenham, England, GL52 6RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Bridge Quay, 138-141 Redcliff Street, Bristol, England, BS1 6QP

Director13 September 2022Active
11 Kings Road, Clifton, Bristol, BS8 4AB

Nominee Secretary31 May 2006Active
73 St Georges Road, Cheltenham, GL50 3DU

Secretary30 June 2006Active
11 King Road, Bristol, BS8 4AB

Director31 May 2006Active
11, Battledown Drive, Cheltenham, England, GL52 6RX

Director30 June 2006Active
73 St Georges Road, Cheltenham, GL50 3DU

Director30 June 2006Active

People with Significant Control

Mr Michael Thomas
Notified on:06 April 2021
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:28 Bridge Quay, 138-141 Redcliff Street, Bristol, England, BS1 6QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Kelly Thomas
Notified on:31 May 2017
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:73, St. Georges Road, Cheltenham, England, GL50 3DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Annette Marie Raymond
Notified on:31 May 2017
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:11, Battledown Drive, Cheltenham, England, GL52 6RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Gazette

Gazette filings brought up to date.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Address

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

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Termination secretary company with name termination date.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-13Address

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

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Address

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

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Persons with significant control

Change to a person with significant control.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-17Address

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

Download

Copyright © 2024. All rights reserved.