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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ | Secretary | 05 January 2021 | Active |
Marston Park, Tamworth, United Kingdom, B78 3HN | Director | 30 November 2021 | Active |
Marston Park, Tamworth, United Kingdom, B78 3HN | Director | 30 November 2021 | Active |
Unit 1 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3PS | Secretary | 11 January 2018 | Active |
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ | Director | 05 January 2021 | Active |
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ | Director | 05 January 2021 | Active |
100, St. John Street, London, England, EC1M 4EH | Director | 11 January 2018 | Active |
100, St. John Street, London, England, EC1M 4EH | Director | 11 January 2018 | Active |
100, St. John Street, London, England, EC1M 4EH | Director | 18 October 2019 | Active |
100, St. John Street, London, England, EC1M 4EH | Director | 11 January 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type small. | Download |
2023-02-02 | Accounts | Accounts with accounts type small. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Resolution | Resolution. | Download |
2022-07-06 | Incorporation | Memorandum articles. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-30 | Officers | Change person director company with change date. | Download |
2021-06-25 | Accounts | Change account reference date company current extended. | Download |
2021-06-23 | Accounts | Accounts with accounts type full. | Download |
2021-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Officers | Appoint person secretary company with name date. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.