UKBizDB.co.uk

RELIABLE COMMUNITY CARE SERVICES LTD.

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

This company is commonly known as Reliable Community Care Services Ltd.. The company was founded 4 years ago and was given the registration number 12573396. The firm's registered office is in BROMLEY. You can find them at Office No 2. Beechwood Centre, 40 Lower Gravel Road, Bromley, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:RELIABLE COMMUNITY CARE SERVICES LTD.
Company Number:12573396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Office No 2. Beechwood Centre, 40 Lower Gravel Road, Bromley, England, BR2 8GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office No 2. Beechwood Centre, 40 Lower Gravel Road, Bromley, England, BR2 8GP

Director27 April 2020Active
No 20. Beechwood Centre.40 Lower Gravel Road. Brom, Lower Gravel Road, Bromley, England, BR2 8GP

Director11 May 2020Active
Office No 2. Beechwood Centre, 40 Lower Gravel Road, Bromley, England, BR2 8GP

Director18 February 2021Active
17, Kilmorie Road, London, England, SE23 2SS

Director14 December 2020Active
13, James Lee Square, Enfield, England, EN3 6GR

Director14 December 2020Active

People with Significant Control

Mr Stephen Brian Jones
Notified on:07 May 2020
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:No 20. Beechwood Centre.40 Lower Gravel Road. Brom, Lower Gravel Road, Bromley, England, BR2 8GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Gladys Louisa Riley-Thorne
Notified on:27 April 2020
Status:Active
Date of birth:January 1953
Nationality:Jamaican
Country of residence:England
Address:1 Greenfields View, High Street, Orpington, England, BR6 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Angella Jones
Notified on:27 April 2020
Status:Active
Date of birth:September 1966
Nationality:Jamaican
Country of residence:England
Address:No 20. Beechwood Centre.40 Lower Gravel Road. Brom, Lower Gravel Road, Bromley, England, BR2 8GP
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
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2024-01-30Accounts

Change account reference date company previous shortened.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Address

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

Download
2023-01-26Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-10Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2020-11-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download
2020-09-13Address

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

Download
2020-05-22Resolution

Resolution.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.