This company is commonly known as Riversway Care Limited. The company was founded 29 years ago and was given the registration number 03027979. The firm's registered office is in LEICESTER. You can find them at Caenarvon House, 121 Knighton Church Road, Leicester, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | RIVERSWAY CARE LIMITED |
---|---|---|
Company Number | : | 03027979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Caenarvon House, 121 Knighton Church Road, Leicester, England, LE2 3JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Caenarvon House, 121 Knighton Church Road, Leicester, England, LE2 3JN | Director | 13 June 2019 | Active |
Caenarvon House, 121 Knighton Church Road, Leicester, England, LE2 3JN | Director | 13 June 2019 | Active |
Abbeydale 29 Clitheroe Road, Whalley, Blackburn, BB7 9AD | Secretary | 09 May 1996 | Active |
Springfield House, Fairfield Street, Accrington, BB5 0LD | Secretary | 01 March 1995 | Active |
Abbeydale, 29 Clitheroe Road, Whalley, Accrington, BB7 9AD | Secretary | 22 July 2010 | Active |
6th Floor Bridge House, 48-52 Baldwin Street, Bristol, BS1 1QD | Corporate Secretary | 14 December 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 March 1995 | Active |
Caenarvon House, 121 Knighton Church Road, Leicester, England, LE2 3JN | Director | 31 July 2013 | Active |
Culverhouse Colchester Road, Thorpe Le Soken, Clacton On Sea, CO16 0LA | Director | 01 March 1995 | Active |
St Patricks Presbytery Dillon Court, Netham Road, Bristol, BS5 9PF | Director | 01 March 1995 | Active |
Abbeydale 29 Clitheroe Road, Whalley, Blackburn, BB7 9AD | Director | 01 March 1995 | Active |
Abbeydale 29 Clitheroe Road, Whalley, Blackburn, BB7 9AD | Director | 01 September 2008 | Active |
Caenarvon House, 121 Knighton Church Road, Leicester, England, LE2 3JN | Director | 13 June 2019 | Active |
Carefore Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Cannon Street, Accrington, England, BB5 1NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type small. | Download |
2021-09-27 | Accounts | Accounts with accounts type small. | Download |
2021-04-26 | Accounts | Change account reference date company current shortened. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Incorporation | Memorandum articles. | Download |
2019-06-28 | Resolution | Resolution. | Download |
2019-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-06-17 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Officers | Termination secretary company with name termination date. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.