This company is commonly known as Reality Care Solutions Ltd. The company was founded 6 years ago and was given the registration number 11301549. The firm's registered office is in BEDFORD. You can find them at 42 Henley Road, , Bedford, . This company's SIC code is 55900 - Other accommodation.
Name | : | REALITY CARE SOLUTIONS LTD |
---|---|---|
Company Number | : | 11301549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2018 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Henley Road, Bedford, England, MK40 4FT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Henley Road, Bedford, England, MK40 4FT | Director | 10 April 2018 | Active |
25, Coles Road, Corby, United Kingdom, NN17 5FS | Director | 10 September 2018 | Active |
42, Henley Road, Bedford, England, MK40 4FT | Director | 10 September 2018 | Active |
25, Coles Road, Corby, United Kingdom, NN17 5FS | Director | 10 April 2018 | Active |
Mr Mark Dumisani Makhumula | ||
Notified on | : | 10 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25, Coles Road, Corby, United Kingdom, NN17 5FS |
Nature of control | : |
|
Ms Gertrude Chulu | ||
Notified on | : | 10 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, Henley Road, Bedford, England, MK40 4FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Gazette | Gazette notice voluntary. | Download |
2024-02-22 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-02-18 | Dissolution | Dissolution application strike off company. | Download |
2021-11-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Gazette | Gazette filings brought up to date. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-10-20 | Gazette | Gazette filings brought up to date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Gazette | Gazette notice compulsory. | Download |
2019-10-23 | Address | Change registered office address company with date old address new address. | Download |
2019-07-23 | Gazette | Gazette filings brought up to date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Gazette | Gazette notice compulsory. | Download |
2018-09-13 | Officers | Change person director company with change date. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-04-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.