UKBizDB.co.uk

RESIDENTIAL COMMUNITY CARE LIMITED

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

This company is commonly known as Residential Community Care Limited. The company was founded 35 years ago and was given the registration number 02293907. The firm's registered office is in READING. You can find them at 38 Underwood Road, Calcot, Reading, Berkshire. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:RESIDENTIAL COMMUNITY CARE LIMITED
Company Number:02293907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:38 Underwood Road, Calcot, Reading, Berkshire, England, RG30 3NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mount, St. James Field, Pontypool, Wales, NP4 6JT

Secretary21 January 2015Active
The Mount, St. James Field, Pontypool, Wales, NP4 6JT

Director-Active
Byeways Silchester Road, Little London, Basingstoke, RG26 5UE

Secretary16 December 1993Active
24, Burghfield Walk, Basingstoke, England, RG22 5AT

Secretary01 February 1995Active
Waverley Cottage, Hatchet Copse, Hale Fordingbridge, SP6 2NB

Secretary-Active
The Walled Garden, Mill Lane, Calcot Grange, Reading, United Kingdom, RG31 7RS

Director06 April 2018Active
141 Manor Road, Whitchurch On Thames, Reading, RG8 7EU

Director01 February 1996Active
Farthings, Kingston Deverill, Warminster, BA12 7HE

Director-Active
Waverley Cottage, Hatchet Copse, Hale Fordingbridge, SP6 2NB

Director-Active

People with Significant Control

Christopher Philip Stevens
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:English
Country of residence:United Kingdom
Address:4, Kingfisher Close, Reading, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Christopher Philip Stevens
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:Wales
Address:The Mount, St. James Field, Pontypool, Wales, NP4 6JT
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Persons with significant control

Change to a person with significant control.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Change person secretary company with change date.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Address

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

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Officers

Change person secretary company with change date.

Download
2020-10-06Address

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

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Officers

Change person director company with change date.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Persons with significant control

Change to a person with significant control.

Download
2018-04-11Persons with significant control

Change to a person with significant control.

Download
2018-04-10Persons with significant control

Change to a person with significant control.

Download
2018-04-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.