UKBizDB.co.uk

REDSHANK SENIOR CARE SERVICES LTD

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

This company is commonly known as Redshank Senior Care Services Ltd. The company was founded 17 years ago and was given the registration number 06037411. The firm's registered office is in MANCHESTER. You can find them at C/o Mercury Corporate Recovery Solutions Limited Empress Business Centre, 380 Chester Road, Manchester, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:REDSHANK SENIOR CARE SERVICES LTD
Company Number:06037411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 December 2006
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:C/o Mercury Corporate Recovery Solutions Limited Empress Business Centre, 380 Chester Road, Manchester, M16 9EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2,, Technology House, Dairy House Farm, Main Road Worleston, Nantwich, United Kingdom, CW5 6DN

Secretary28 December 2006Active
Units 18-26, Frederick House, Beam Heath Way, Nantwich, United Kingdom, CW5 6PQ

Director28 December 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary28 December 2006Active
Units 18-26, Frederick House, Beam Heath Way, Nantwich, United Kingdom, CW5 6PQ

Director28 December 2006Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director28 December 2006Active

People with Significant Control

Russell Sime
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:Suite 2,, Technology House, Nantwich, United Kingdom, CW5 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dawn Sime
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:Suite 2,, Technology House, Nantwich, United Kingdom, CW5 6DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-10-19Insolvency

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

Download
2022-10-19Insolvency

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

Download
2022-09-06Address

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

Download
2021-09-23Insolvency

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

Download
2020-10-13Insolvency

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

Download
2019-09-03Insolvency

Liquidation disclaimer notice.

Download
2019-09-02Address

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

Download
2019-08-30Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-30Resolution

Resolution.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Persons with significant control

Change to a person with significant control.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Address

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

Download
2017-04-11Officers

Change person director company with change date.

Download
2017-04-11Officers

Change person director company with change date.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.