UKBizDB.co.uk

RETRACARE LIMITED

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

This company is commonly known as Retracare Limited. The company was founded 32 years ago and was given the registration number 02621451. The firm's registered office is in BEDFORD. You can find them at 1st Floor, Woburn Court 2 Railton Road, Kempston, Bedford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RETRACARE LIMITED
Company Number:02621451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1991
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, Woburn Court 2 Railton Road, Kempston, Bedford, England, MK42 7PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage St Marys Square, Bury St Edmunds, IP33 2AJ

Director10 October 2007Active
1st Floor, Woburn Court, 2 Railton Road, Kempston, Bedford, England, MK42 7PN

Director19 January 2022Active
1st Floor, Woburn Court, 2 Railton Road, Kempston, Bedford, England, MK42 7PN

Director01 November 2010Active
1st Floor, Woburn Court, 2 Railton Road, Kempston, Bedford, England, MK42 7PN

Director19 January 2022Active
1st Floor, Woburn Court, 2 Railton Road, Kempston, Bedford, England, MK42 7PN

Director19 January 2022Active
7 Arundel Drive, Bedford, MK41 8HP

Secretary09 June 2004Active
5 Riverside, Shefford, SG17 5DW

Secretary28 November 1994Active
29 Thirlmere Gardens, Flitwick, MK45 1QX

Secretary-Active
1 Kingfisher Close, Bedford, MK41 7JR

Secretary25 July 2001Active
11 Windrush Avenue, Bedford, MK41 7BS

Secretary28 October 1994Active
2 Criccieth Way, St Neots, PE19 2ST

Secretary20 August 2001Active
117 Grove Road, Sutton, SM1 2DB

Director-Active
Woodcot, The Street, Ickham, Canterbury, CT3 1QT

Director01 November 2008Active
75 Furnival Street, Crewe, CW2 7LH

Director15 October 1997Active
3 Fishergate, Boroughbridge, York, YO51 9AL

Director05 November 2003Active
Harley House 6 Steep Turnpike, Matlock, DE4 3DP

Director-Active
6 Powder Mill Lane, Tunbridge Wells, TN4 0DL

Director-Active
Concept House, 48a Addison Road, Bromley, BR2 9RR

Director03 May 2005Active
230, Stroud Road, Tuffley, Gloucester, Great Britain, GL4N 0AU

Director20 October 2015Active
230 Stroud Road, Tuffley, Gloucester, GL4 0AU

Director12 October 2005Active
230 Stroud Road, Tuffley, Gloucester, GL4 0AU

Director14 October 1998Active
86 Kirby Road, Walton On The Naze, CO14 8RL

Director18 October 1995Active
4, Partridge Close, Yaxley, Peterborough, United Kingdom, PE7 3HP

Director15 October 2007Active
1 Patcham Grange, Brighton, BN1 8UR

Director31 October 2006Active
7 Auster Close, Christchurch, BH23 4JR

Director11 October 2000Active
394 Coniscliffe Road, Darlington, DL3 8AG

Director23 October 1996Active
7 Central Avenue, Worthing, BN14 0DR

Director19 October 1994Active
Mulberry Cottage, Wybridge, Keysoe, MK44 2HL

Director10 November 2009Active
4 Saint Hughs Close, Bicester, OX6 7UT

Director09 October 2002Active
The Old Rectory, Church Lane, Hampton Poyle, OX5 2QF

Director-Active
1, Ampthill Street, Bedford, United Kingdom, MK42 9EY

Director01 November 2015Active
65, Casterbridge Road, Ferndown, BH22 8LJ

Director-Active
1 Kingfisher Close, Bedford, MK41 7JR

Director17 June 1991Active
11 Windrush Avenue, Bedford, MK41 7BS

Director-Active
1st Floor, Woburn Court, 2 Railton Road, Kempston, Bedford, England, MK42 7PN

Director01 June 2015Active

People with Significant Control

Radio, Electrical And Television Retailers' Association (R.E.T.R.A) Limited
Notified on:13 June 2016
Status:Active
Country of residence:United Kingdom
Address:Retra House, St John's Terrace, Bedford, United Kingdom, MK42 9EY
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-24Officers

Termination director company with name termination date.

Download
2024-03-24Officers

Termination director company with name termination date.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Gazette

Gazette filings brought up to date.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Change person director company with change date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Accounts

Accounts with accounts type small.

Download
2020-06-25Address

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

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2019-10-02Gazette

Gazette filings brought up to date.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type small.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.