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..
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 | : |
|
Registered Address | : | 39 Sackville Road, Hove, East Sussex, BN3 3WD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodlands Farm Wineham Lane, Bolney, Haywards Heath, RH17 5SD | Secretary | 30 June 1999 | Active |
8 Oxford Mews, Hove, BN3 3NF | Director | 18 October 2007 | Active |
Woodlands Farm Wineham Lane, Bolney, Haywards Heath, RH17 5SD | Director | 30 June 1999 | Active |
38 Century House, 102 Westminster Bridge Road, London, SE1 7XT | Director | 18 October 2007 | Active |
Crown House, Church Road Claygate, Esher, KT10 0LP | Nominee Secretary | 29 June 1999 | Active |
8 Oxford Mews, Hove, BN3 3NF | Director | 03 July 2000 | Active |
8 Oxford Mews, Hove, BN3 3NF | Director | 05 July 1999 | Active |
Woodlands Farm Wineham Lane, Bolney, Haywards Heath, RH17 5SD | Director | 05 July 1999 | Active |
67 Pembroke Road, Clifton, Bristol, BS8 3DW | Director | 30 June 1999 | Active |
4 Argyll Close, Macclesfield, SK10 3QA | Director | 05 July 1999 | Active |
Hinds Cottage, 7 Old Hall Road, Batley, WF17 0AX | Director | 15 March 2000 | Active |
292 Hardhorn Road, Poulton Le Fylde, FY6 8DW | Director | 05 July 1999 | Active |
Papillon Steels Lane, Oxshott, Leatherhead, KT22 0QH | Director | 24 November 2003 | Active |
13 Park Farm Road, Kingston, KT2 5TQ | Director | 17 July 2002 | Active |
12 Heathway, Fulwood, Preston, PR2 8PY | Director | 05 July 1999 | Active |
135 Elmbridge Avenue, Surbiton, KT5 9HE | Nominee Director | 29 June 1999 | Active |
30 Bentley Drive, Kirkham, Preston, PR4 2DR | Director | 06 July 1999 | Active |
48 Grange Road, Blackpool, FY3 8EJ | Director | 05 July 1999 | Active |
6 Peterborough Drive, Cannock, WS12 5YN | Director | 17 July 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-25 | Gazette | Gazette notice voluntary. | Download |
2022-10-14 | Dissolution | Dissolution application strike off company. | Download |
2022-07-13 | Address | Change registered office address company with date old address new address. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Address | Change registered office address company with date old address new address. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-18 | Resolution | Resolution. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Annual return | Annual return company with made up date no member list. | Download |
2016-04-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-05 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-04 | Annual return | Annual return company with made up date no member list. | Download |
2014-03-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.