UKBizDB.co.uk

RETIREMENT CARE LIMITED

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

This company is commonly known as Retirement Care Limited. The company was founded 41 years ago and was given the registration number 01706784. The firm's registered office is in NEW MILTON. You can find them at Queensway House, 11 Queensway, New Milton, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RETIREMENT CARE LIMITED
Company Number:01706784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary14 July 2011Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director18 August 2022Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director07 June 2013Active
Eaton Farm, Miles Lane, Cobham, KT11 2ED

Secretary03 April 1996Active
127 Lavenham Road, Southfields, London, SW18 5ER

Secretary-Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Secretary08 December 2006Active
7 Needham Road, London, W11 2RP

Secretary21 November 2000Active
7 Needham Road, London, W11 2RP

Secretary25 November 1994Active
Edgewood 21 Prowse Avenue, Bushey, Watford, WD2 1JS

Secretary09 May 2003Active
23 Lambolle Place, London, NW3 4PG

Secretary30 November 2004Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director08 December 2006Active
127 Lavenham Road, Southfields, London, SW18 5ER

Director-Active
Laburnum House, High Street Shirrell Heath, Southampton, SO32 2JN

Director20 January 2005Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director02 May 2012Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director04 September 2007Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director24 January 2008Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director16 May 2012Active
Molteno House, 302 Regents Park Road, Finchley, London, United Kingdom, N3 2JX

Director31 May 2007Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director18 February 2015Active
7 Needham Road, London, W11 2RP

Director25 November 1994Active
Edgewood 21 Prowse Avenue, Bushey, Watford, WD2 1JS

Director25 November 1994Active
23 Lambolle Place, London, NW3 4PG

Director29 October 2002Active
Trewyn House Richmond Place, St Ives, TR26 1JN

Director24 January 1992Active
Spring Cottage, Penycaemawr, Usk, NP15 2LU

Director-Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director24 August 2009Active
Chesil Bank Church Lane, East Peckham, Tonbridge, TN12 5JH

Director-Active
Level 4, Cadellgatan, 6, Stockholm 114 36, Sweden,

Director30 November 2004Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director31 May 2007Active
Sea Spray, 10a Cliff Drive, Canford Cliffs, Poole, BH13 7JD

Director08 December 2006Active
55 Cholmeley Crescent, London, N6 5EX

Director-Active

People with Significant Control

Edgewood Retirement Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR
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 (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
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Address

Move registers to registered office company with new address.

Download
2023-04-19Capital

Capital statement capital company with date currency figure.

Download
2023-04-18Resolution

Resolution.

Download
2023-04-18Insolvency

Legacy.

Download
2023-04-18Capital

Legacy.

Download
2023-01-18Officers

Change person director company with change date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-08-02Accounts

Accounts with accounts type dormant.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type dormant.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Officers

Change person director company with change date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type dormant.

Download
2019-08-12Accounts

Accounts with accounts type dormant.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Officers

Change person director company with change date.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Address

Change sail address company with old address new address.

Download
2017-08-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.