UKBizDB.co.uk

REDCOT CARE LIMITED

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

This company is commonly known as Redcot Care Limited. The company was founded 20 years ago and was given the registration number 04792495. The firm's registered office is in KENT. You can find them at 3 Lloyd Road, Broadstairs, Kent, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REDCOT CARE LIMITED
Company Number:04792495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2003
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Lloyd Road, Broadstairs, Kent, CT10 1HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ayuntamiento De Arenus Buzen, No 32, Calle Fernandez Ramos, Arenus, Spain, 29753

Secretary10 June 2003Active
Ayuntamiento De Arenus Buzen, No 32, Calle Fernandez Ramos, Arenus, Spain, 29753

Director10 June 2003Active
19 Nash Road, Margate, England, CT9 4BT

Director13 June 2003Active
Ayuntamiento De Arenus Buzen, No 32, Calle Fernandez Ramos, Arenus, Spain, 29753

Director10 June 2003Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary09 June 2003Active
6 Flint Close, Kemsley, Sittingbourne, ME10 2QZ

Director13 June 2003Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director09 June 2003Active

People with Significant Control

Mrs Carolyn Joy Rolfe
Notified on:10 June 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:Spain
Address:Ayuntamiento De Arenus Buzen, No 32, Arenus, Spain, 29753
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Louise Rolfe
Notified on:10 June 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:19 Nash Road, Margate, England, CT9 4BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Robert Rolfe
Notified on:10 June 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:Spain
Address:Ayuntamiento De Arenus Buzen, No 32, Arenus, Spain, 29753
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 (8 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
2023-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-25Address

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

Download
2022-07-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-25Resolution

Resolution.

Download
2022-07-25Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Gazette

Gazette filings brought up to date.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-04-08Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Capital

Capital allotment shares.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type micro entity.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-07Persons with significant control

Change to a person with significant control.

Download
2017-06-29Officers

Change person director company with change date.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.