UKBizDB.co.uk

ROYLE CARE LIMITED

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

This company is commonly known as Royle Care Limited. The company was founded 11 years ago and was given the registration number 08311745. The firm's registered office is in READING. You can find them at The Annex, 121 London Street, Reading, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:ROYLE CARE LIMITED
Company Number:08311745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2012
End of financial year:24 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:The Annex, 121 London Street, Reading, RG1 4QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Annex, 121 London Street, Reading, England, RG1 4QA

Secretary28 November 2012Active
The Annex, 121 London Street, Reading, England, RG1 4QA

Director28 November 2012Active
The Annex, 121 London Street, Reading, England, RG1 4QA

Director28 November 2012Active
The Annex, 121 London Street, Reading, England, RG1 4QA

Director28 November 2012Active

People with Significant Control

Royle Care Holdings Limited
Notified on:23 February 2024
Status:Active
Country of residence:United Kingdom
Address:The Annex, 121 London Street, Reading, United Kingdom, RG1 4QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sandra Pickett
Notified on:29 November 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:The Annex, 121 London Street, Reading, RG1 4QA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ben Royle
Notified on:29 November 2016
Status:Active
Date of birth:February 1984
Nationality:British
Address:The Annex, 121 London Street, Reading, RG1 4QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Address

Move registers to sail company with new address.

Download
2021-11-04Address

Change sail address company with old address new address.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Mortgage

Mortgage satisfy charge full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Address

Change sail address company with new address.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.