UKBizDB.co.uk

RBS CARE LIMITED

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

This company is commonly known as Rbs Care Limited. The company was founded 15 years ago and was given the registration number 06756798. The firm's registered office is in SALFORD. You can find them at 16 Carolina Way, Quays Reach, Salford, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:RBS CARE LIMITED
Company Number:06756798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2008
End of financial year:30 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 9 Portland Street, Manchester, England, M1 3BE

Director28 October 2022Active
Two Gates, Turpins Lane, Kirby Cross, Frinton On Sea, United Kingdom, CO13 0PB

Secretary24 November 2008Active
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY

Director12 November 2020Active
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY

Director12 November 2020Active
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY

Director31 July 2019Active
Two Gates, Turpins Lane, Kirby Cross, Frinton On Sea, United Kingdom, CO13 0PB

Director24 November 2008Active
Two Gates, Turpins Lane, Kirby Cross, Frinton On Sea, United Kingdom, CO13 0PB

Director24 November 2008Active
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY

Director31 July 2019Active

People with Significant Control

Hart Care Essex Ltd
Notified on:19 June 2020
Status:Active
Country of residence:England
Address:4 Raleigh House, Admirals Way, London, England, E14 9SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fpi Co 381 Ltd
Notified on:31 July 2019
Status:Active
Country of residence:United Kingdom
Address:16, Carolina Way, Salford, United Kingdom, M50 2ZY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Mark Speck
Notified on:24 November 2017
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:Two Gates, Turpins Lane, Frinton On Sea, United Kingdom, CO13 0PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Beverley Marie Speck
Notified on:24 November 2017
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Two Gates, Turpins Lane, Frinton On Sea, United Kingdom, CO13 0PB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-30Gazette

Gazette filings brought up to date.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Change account reference date company previous shortened.

Download
2023-02-01Address

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

Download
2022-12-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Persons with significant control

Change to a person with significant control.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Address

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

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.