UKBizDB.co.uk

RESEARCH INTO POSITIVE AGEING FOR CARE HOMES LIMITED

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

This company is commonly known as Research Into Positive Ageing For Care Homes Limited. The company was founded 24 years ago and was given the registration number 03797620. The firm's registered office is in EAST SUSSEX. You can find them at 39 Sackville Road, Hove, East Sussex, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RESEARCH INTO POSITIVE AGEING FOR CARE HOMES LIMITED
Company Number:03797620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1999
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:39 Sackville Road, Hove, East Sussex, BN3 3WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands Farm Wineham Lane, Bolney, Haywards Heath, RH17 5SD

Secretary30 June 1999Active
8 Oxford Mews, Hove, BN3 3NF

Director18 October 2007Active
Woodlands Farm Wineham Lane, Bolney, Haywards Heath, RH17 5SD

Director30 June 1999Active
38 Century House, 102 Westminster Bridge Road, London, SE1 7XT

Director18 October 2007Active
Crown House, Church Road Claygate, Esher, KT10 0LP

Nominee Secretary29 June 1999Active
8 Oxford Mews, Hove, BN3 3NF

Director03 July 2000Active
8 Oxford Mews, Hove, BN3 3NF

Director05 July 1999Active
Woodlands Farm Wineham Lane, Bolney, Haywards Heath, RH17 5SD

Director05 July 1999Active
67 Pembroke Road, Clifton, Bristol, BS8 3DW

Director30 June 1999Active
4 Argyll Close, Macclesfield, SK10 3QA

Director05 July 1999Active
Hinds Cottage, 7 Old Hall Road, Batley, WF17 0AX

Director15 March 2000Active
292 Hardhorn Road, Poulton Le Fylde, FY6 8DW

Director05 July 1999Active
Papillon Steels Lane, Oxshott, Leatherhead, KT22 0QH

Director24 November 2003Active
13 Park Farm Road, Kingston, KT2 5TQ

Director17 July 2002Active
12 Heathway, Fulwood, Preston, PR2 8PY

Director05 July 1999Active
135 Elmbridge Avenue, Surbiton, KT5 9HE

Nominee Director29 June 1999Active
30 Bentley Drive, Kirkham, Preston, PR4 2DR

Director06 July 1999Active
48 Grange Road, Blackpool, FY3 8EJ

Director05 July 1999Active
6 Peterborough Drive, Cannock, WS12 5YN

Director17 July 2002Active

People with Significant Control

Mrs Susan Mary Brand
Notified on:29 June 2017
Status:Active
Date of birth:May 1942
Nationality:English
Country of residence:United Kingdom
Address:Springfield House, Springfield Road, Horsham, United Kingdom, RH12 2RG
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-14Dissolution

Dissolution application strike off company.

Download
2022-07-13Address

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

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Address

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

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-07-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Resolution

Resolution.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type micro entity.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date no member list.

Download
2016-04-01Accounts

Accounts with accounts type total exemption small.

Download
2015-07-05Annual return

Annual return company with made up date no member list.

Download
2015-03-23Accounts

Accounts with accounts type total exemption small.

Download
2014-07-04Annual return

Annual return company with made up date no member list.

Download
2014-03-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.