UKBizDB.co.uk

RHYMECARE HOLDINGS LIMITED

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

This company is commonly known as Rhymecare Holdings Limited. The company was founded 28 years ago and was given the registration number 03216498. The firm's registered office is in PULBOROUGH. You can find them at The Anchorage, Coombelands Lane, Pulborough, West Sussex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RHYMECARE HOLDINGS LIMITED
Company Number:03216498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Anchorage, Coombelands Lane, Pulborough, West Sussex, RH20 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Secretary22 September 2015Active
25, Moorgate, London, United Kingdom, EC2R 6AY

Director12 March 2010Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director09 February 2018Active
The Anchorage Coombelands Lane, Pulborough, RH20 1AG

Director05 July 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary25 June 1996Active
61, Woodside Road, New Malden, KT3 3AW

Secretary05 July 1996Active
The Anchorage, Coombelands Lane, Pulborough, RH20 1AG

Secretary09 February 1999Active
12 Vicarage Gardens, London, W8 4AH

Director05 October 2001Active
40 Bedford Gardens, London, W8 7EH

Director05 October 2001Active
Pightle House, Blighton Lane Seale, Farnham, GU10 1PT

Director05 October 2001Active
The Anchorage, Coombelands Lane, Pulborough, RH20 1AG

Director05 July 1996Active
The Anchorage Coombelands Lane, Pulborough, RH20 1AG

Director13 November 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director25 June 1996Active

People with Significant Control

Cw Residential Limited
Notified on:06 April 2016
Status:Active
Address:150, Aldersgate Street, London, EC1A 4AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-12Address

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

Download
2023-10-23Accounts

Accounts with accounts type small.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type small.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Accounts

Accounts with accounts type small.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Officers

Change person director company with change date.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type small.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-16Accounts

Accounts with accounts type full.

Download
2016-09-23Auditors

Auditors resignation company.

Download
2016-09-06Accounts

Accounts with accounts type full.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Officers

Termination secretary company with name termination date.

Download
2015-10-01Officers

Appoint person secretary company with name date.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.