UKBizDB.co.uk

RED ROOFS MIDLANDS LIMITED

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

This company is commonly known as Red Roofs Midlands Limited. The company was founded 11 years ago and was given the registration number 08312991. The firm's registered office is in GRANTHAM. You can find them at 28 Market Place, , Grantham, Lincolnshire. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:RED ROOFS MIDLANDS LIMITED
Company Number:08312991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:28 Market Place, Grantham, Lincolnshire, NG31 6LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Market Place, Grantham, United Kingdom, NG31 6LR

Director10 August 2022Active
28, Market Place, Grantham, NG31 6LR

Director30 January 2020Active
Friary Cottage, Appleton Gate, Newark, England, NG24 1JY

Director29 November 2012Active
28, Market Place, Grantham, United Kingdom, NG31 6LR

Director07 March 2024Active
28, Market Place, Grantham, United Kingdom, NG31 6LR

Director10 August 2022Active
Friary Cottage, Appleton Gate, Newark, England, NG24 1JY

Secretary29 November 2012Active
32, Brockton Avenue, Farndon, Newark, England, NG24 4TH

Director08 February 2019Active
Red Homes Healthcare, 32 Brockton Avenue, Farndon, Newark, England, NG24 4TH

Director06 August 2018Active
Red Homes Healthcare Group, 32 Brockton Avenue, Newark, England, NG24 4TH

Director13 December 2017Active
Friary Cottage, Appletongate, Newark, England, NG24 1JY

Director29 November 2012Active
28, Market Place, Grantham, NG31 6LR

Director28 June 2018Active
32, Brockton Avenue, Farndon Newark, Nottinghamshire, United Kingdom, NG24 4TH

Director29 November 2012Active
28, Market Place, Grantham, NG31 6LR

Director28 June 2018Active
28, Market Place, Grantham, NG31 6LR

Director14 June 2016Active
Red Homes Healthcare, 32 Brockton Avenue, Farndon, Newark, England, NG24 4TH

Director30 July 2018Active

People with Significant Control

Ms Holly Elizabeth Daniel
Notified on:21 January 2021
Status:Active
Date of birth:November 1972
Nationality:British
Address:28, Market Place, Grantham, NG31 6LR
Nature of control:
  • Significant influence or control
Mr Michael George Daniel
Notified on:28 November 2016
Status:Active
Date of birth:October 1940
Nationality:British
Address:28, Market Place, Grantham, NG31 6LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-21Capital

Legacy.

Download
2024-03-21Capital

Capital statement capital company with date currency figure.

Download
2024-03-21Insolvency

Legacy.

Download
2024-03-21Resolution

Resolution.

Download
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Officers

Second filing of director appointment with name.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.