This company is commonly known as Riccall Carers Ltd. The company was founded 21 years ago and was given the registration number 04640010. The firm's registered office is in YORK. You can find them at 17 Escrick Business Park, Escrick, York, . This company's SIC code is 86900 - Other human health activities.
Name | : | RICCALL CARERS LTD |
---|---|---|
Company Number | : | 04640010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2003 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Escrick Business Park, Escrick, York, England, YO19 6FD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG | Secretary | 14 February 2018 | Active |
11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG | Director | 01 March 2003 | Active |
11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG | Director | 19 January 2017 | Active |
11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG | Director | 19 January 2017 | Active |
17, Escrick Business Park, Escrick, York, England, YO19 6FD | Secretary | 01 March 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 17 January 2003 | Active |
17, Escrick Business Park, Escrick, York, England, YO19 6FD | Director | 01 March 2003 | Active |
17, Escrick Business Park, Escrick, York, England, YO19 6FD | Director | 22 June 2013 | Active |
17, Escrick Business Park, Escrick, York, England, YO19 6FD | Director | 19 January 2017 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 17 January 2003 | Active |
Mr John Anthony Conroy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Escrick Business Park, York, England, YO19 6FD |
Nature of control | : |
|
Mrs Gillian Mary Conroy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Address | : | 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-08-11 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-02 | Resolution | Resolution. | Download |
2021-08-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Capital | Capital cancellation shares. | Download |
2018-03-15 | Capital | Capital return purchase own shares. | Download |
2018-03-11 | Accounts | Change account reference date company current shortened. | Download |
2018-03-08 | Officers | Termination secretary company. | Download |
2018-03-07 | Officers | Termination director company with name termination date. | Download |
2018-03-07 | Officers | Appoint person secretary company with name date. | Download |
2018-03-07 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.