This company is commonly known as Rbl Nayland House Ltd. The company was founded 4 years ago and was given the registration number 12251185. The firm's registered office is in STEVENAGE. You can find them at 18-20 High Street, , Stevenage, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | RBL NAYLAND HOUSE LTD |
---|---|---|
Company Number | : | 12251185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18-20 High Street, Stevenage, United Kingdom, SG1 3EJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 5 Century Court, Tolpits Lane, Watford, United Kingdom, WD18 9PX | Secretary | 10 February 2023 | Active |
1st Floor, 5 Century Court, Tolpits Lane, Watford, United Kingdom, WD18 9PX | Director | 10 February 2023 | Active |
1st Floor, 5 Century Court, Tolpits Lane, Watford, United Kingdom, WD18 9PX | Director | 10 February 2023 | Active |
1st Floor, 5 Century Court, Tolpits Lane, Watford, United Kingdom, WD18 9PX | Director | 10 February 2023 | Active |
1st Floor, 5 Century Court, Tolpits Lane, Watford, United Kingdom, WD18 9PX | Director | 09 October 2019 | Active |
1st Floor, 5 Century Court, Tolpits Lane, Watford, United Kingdom, WD18 9PX | Director | 10 February 2023 | Active |
Ags, Unit 1, Castle Court 2, Castle Gate Way, Dudley, United Kingdom, DY1 4RH | Director | 09 October 2019 | Active |
Ags, Unit 1, Castle Court 2, Castle Gate Way, Dudley, United Kingdom, DY1 4RH | Director | 09 October 2019 | Active |
Ags, Unit 1, Castle Court 2, Castle Gate Way, Dudley, United Kingdom, DY1 4RH | Director | 09 October 2019 | Active |
Marigold Care Homes Ltd | ||
Notified on | : | 10 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor 5 Century Court, Tolpits Lane, Watford, England, WD18 9PX |
Nature of control | : |
|
Dr Vipul Parbat | ||
Notified on | : | 09 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, The Hemmings, Berkhamsted, United Kingdom, HP4 3NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Capital | Capital allotment shares. | Download |
2023-03-03 | Resolution | Resolution. | Download |
2023-02-28 | Incorporation | Memorandum articles. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2023-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-24 | Officers | Appoint person director company with name date. | Download |
2023-02-24 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Appoint person secretary company with name date. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Address | Change registered office address company with date old address new address. | Download |
2023-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-14 | Change of name | Certificate change of name company. | Download |
2023-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-19 | Officers | Change person director company with change date. | Download |
2023-01-19 | Officers | Change person director company with change date. | Download |
2023-01-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.