UKBizDB.co.uk

REGENT OFFICE CARE LIMITED

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

This company is commonly known as Regent Office Care Limited. The company was founded 38 years ago and was given the registration number 01990614. The firm's registered office is in COVENTRY. You can find them at Unit 2 Oak Court Pilgrims Walk, Prologis Park, Coventry, West Midlands. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:REGENT OFFICE CARE LIMITED
Company Number:01990614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Unit 2 Oak Court Pilgrims Walk, Prologis Park, Coventry, West Midlands, CV6 4QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Oak Court, Pilgrims Walk, Prologis Park, Coventry, CV6 4QH

Director11 January 2017Active
Unit 2 Oak Court, Pilgrims Walk, Prologis Park, Coventry, CV6 4QH

Director27 August 2020Active
6, Rue De Châtillon, La Rigourdière, Cesson-Sevigne, France, 35510

Director22 December 2014Active
6, Rue De Châtillon, La Rigourdière, Cesson-Sevigne, France, 35510

Director22 December 2014Active
La, Haute Bouexiere, Guichen, 35580, France,

Secretary05 November 2007Active
11 Nanhurst Park Elmbridge Road, Cranleigh, GU6 8JX

Secretary-Active
56 Wallingford Road, Shillingford, Wallingford, OX10 7EU

Director21 July 2000Active
Les Cocherials, Mouaze,

Director05 November 2007Active
Norton Bavant, 32 Wellhouse Road Beech, Alton, GU34 4AH

Director23 February 1998Active
La Haute Bouexiere, 35580, France,

Director05 November 2007Active
14 Burnmill Road, Market Harborough, LE16 7JF

Director21 July 2000Active
18, William James Way, Henley-In-Arden, England, B95 5GB

Director10 June 2008Active
36 Moreton Close, Cheshunt, Waltham Cross, EN7 6LX

Director21 July 2000Active
Kimberley Villa Beacon Hill Road, Hindhead, GU26 6QD

Director-Active
11 Nanhurst Park Elmbridge Road, Cranleigh, GU6 8JX

Director-Active

People with Significant Control

Mr Jonathan King
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Unit 2 Oak Court, Pilgrims Walk, Coventry, CV6 4QH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr John Critchell
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:Unit 2 Oak Court, Pilgrims Walk, Coventry, CV6 4QH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Samsic V
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:6, Rue De Chatillion, Cesson-Sevigne, France, 35510
Nature of control:
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Accounts

Accounts with accounts type full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2021-10-28Resolution

Resolution.

Download
2021-10-28Incorporation

Memorandum articles.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type full.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2019-08-01Mortgage

Mortgage satisfy charge full.

Download
2019-08-01Mortgage

Mortgage satisfy charge full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-04-30Accounts

Accounts with accounts type full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.