Warning: file_put_contents(c/5dcb622add9af460d8f04bbd7b4a5a17.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Resolute Care Ltd, NG1 5FS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RESOLUTE CARE LTD

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

This company is commonly known as Resolute Care Ltd. The company was founded 9 years ago and was given the registration number 09332138. The firm's registered office is in NOTTINGHAM. You can find them at 6th Floor City Gate East, Toll House Hill, Nottingham, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:RESOLUTE CARE LTD
Company Number:09332138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2014
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:6th Floor City Gate East, Toll House Hill, Nottingham, England, NG1 5FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, High Street, Ruddington, Nottingham, England, NG11 6DT

Director01 March 2016Active
4, Flixton Road, Kimberley, Nottingham, England, NG16 2TJ

Director28 November 2014Active
6, Kew Close, West Bridgford, United Kingdom, NG2 7LT

Director28 November 2014Active
11, High Street, Ruddington, Nottingham, England, NG11 6DT

Director10 December 2014Active

People with Significant Control

Resolute Care Holdings Ltd
Notified on:25 October 2023
Status:Active
Country of residence:England
Address:11, High Street, Nottingham, England, NG11 6DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Katherine Brown
Notified on:06 April 2016
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:11, High Street, Nottingham, England, NG11 6DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Bancroft
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:11, High Street, Nottingham, England, NG11 6DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Mortgage

Mortgage satisfy charge full.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Accounts

Change account reference date company previous shortened.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-16Address

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

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-04Persons with significant control

Change to a person with significant control.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Address

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

Download
2018-11-28Address

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

Download

Copyright © 2024. All rights reserved.