UKBizDB.co.uk

ROMSEY EXTRA CARE LIMITED

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

This company is commonly known as Romsey Extra Care Limited. The company was founded 6 years ago and was given the registration number 11145609. The firm's registered office is in LEEDS. You can find them at C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROMSEY EXTRA CARE LIMITED
Company Number:11145609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England, LS1 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Secretary05 January 2021Active
Marston Park, Tamworth, United Kingdom, B78 3HN

Director30 November 2021Active
Marston Park, Tamworth, United Kingdom, B78 3HN

Director30 November 2021Active
Unit 1 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3PS

Secretary11 January 2018Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director05 January 2021Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director05 January 2021Active
100, St. John Street, London, England, EC1M 4EH

Director11 January 2018Active
100, St. John Street, London, England, EC1M 4EH

Director11 January 2018Active
100, St. John Street, London, England, EC1M 4EH

Director18 October 2019Active
100, St. John Street, London, England, EC1M 4EH

Director11 January 2018Active

People with Significant Control

Lovell Later Living Llp
Notified on:22 December 2020
Status:Active
Country of residence:United Kingdom
Address:Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ashley House Plc
Notified on:22 July 2019
Status:Active
Country of residence:England
Address:Unit 1, Barnes Wallis Court, Wellington Road, High Wycombe, England, HP12 3PS
Nature of control:
  • Ownership of shares 75 to 100 percent
Ashley House (Capital Projects) Ltd
Notified on:11 January 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Barnes Wallis Court, Wellington Road, High Wycombe, United Kingdom,
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type small.

Download
2023-02-02Accounts

Accounts with accounts type small.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Resolution

Resolution.

Download
2022-07-06Incorporation

Memorandum articles.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-06-25Accounts

Change account reference date company current extended.

Download
2021-06-23Accounts

Accounts with accounts type full.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Appoint person secretary company with name date.

Download
2021-01-05Address

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

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.