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..
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 | : |
|
Registered Address | : | 3 Lloyd Road, Broadstairs, Kent, CT10 1HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ayuntamiento De Arenus Buzen, No 32, Calle Fernandez Ramos, Arenus, Spain, 29753 | Secretary | 10 June 2003 | Active |
Ayuntamiento De Arenus Buzen, No 32, Calle Fernandez Ramos, Arenus, Spain, 29753 | Director | 10 June 2003 | Active |
19 Nash Road, Margate, England, CT9 4BT | Director | 13 June 2003 | Active |
Ayuntamiento De Arenus Buzen, No 32, Calle Fernandez Ramos, Arenus, Spain, 29753 | Director | 10 June 2003 | Active |
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD | Corporate Nominee Secretary | 09 June 2003 | Active |
6 Flint Close, Kemsley, Sittingbourne, ME10 2QZ | Director | 13 June 2003 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Nominee Director | 09 June 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-25 | Resolution | Resolution. | Download |
2022-07-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-02 | Gazette | Gazette filings brought up to date. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Gazette | Gazette notice compulsory. | Download |
2021-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-09 | Capital | Capital allotment shares. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-29 | Officers | Change person director company with change date. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.