UKBizDB.co.uk

RVW WEALTHCARE LTD

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

This company is commonly known as Rvw Wealthcare Ltd. The company was founded 56 years ago and was given the registration number 00928731. The firm's registered office is in BIRMINGHAM. You can find them at Suite 201 Bradford Court Suite 201 Bradford Court, 123-131 Bradford Street, Birmingham, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:RVW WEALTHCARE LTD
Company Number:00928731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1968
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Suite 201 Bradford Court Suite 201 Bradford Court, 123-131 Bradford Street, Birmingham, B12 0NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 201 Bradford Court, Suite 201 Bradford Court, 123-131 Bradford Street, Birmingham, B12 0NS

Director01 September 2015Active
28 Roughley Drive, Four Oaks, Sutton Coldfield, B75 6PN

Director01 January 1991Active
27 Elmdon Road, Selly Park, Birmingham, B29 7LF

Secretary01 January 1991Active
473 Lichfield Road, Four Oaks, Sutton Coldfield, B74 4DJ

Secretary03 April 2003Active
27 Elmdon Road, Selly Park, Birmingham, B29 7LF

Director01 January 1991Active
148a Thornhill Road, Streetly, Sutton Coldfield, B74 2EH

Director01 January 1991Active
473 Lichfield Road, Four Oaks, Sutton Coldfield, B74 4DJ

Director03 April 2003Active
46 Croftdown Road, Harborne, Birmingham, B17 8RD

Director01 January 1991Active
Astral House 69 Lady Byron Lane, Knowle, Solihull, B93 9AX

Director-Active

People with Significant Control

Mr Adam Caga
Notified on:23 October 2017
Status:Active
Date of birth:June 1982
Nationality:British
Address:Suite 201 Bradford Court, Suite 201 Bradford Court, Birmingham, B12 0NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Robert Hall
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:Suite 201 Bradford Court, Suite 201 Bradford Court, Birmingham, B12 0NS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type micro entity.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Accounts

Accounts with accounts type micro entity.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Officers

Change person director company with change date.

Download
2018-01-03Persons with significant control

Change to a person with significant control.

Download
2017-04-13Accounts

Accounts with accounts type total exemption small.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Officers

Appoint person director company with name date.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download
2015-03-25Officers

Termination director company with name termination date.

Download
2015-03-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.