UKBizDB.co.uk

RYLANDS CARE LIMITED

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

This company is commonly known as Rylands Care Limited. The company was founded 19 years ago and was given the registration number 05425940. The firm's registered office is in POOLE. You can find them at 31/33 Commercial Road, , Poole, Dorset. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:RYLANDS CARE LIMITED
Company Number:05425940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:31/33 Commercial Road, Poole, Dorset, BH14 0HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office No-16, Brampton House, 10 Queen Street, Newcastle, England, ST5 1ED

Director29 February 2024Active
Office No-16, Brampton House, 10 Queen Street, Newcastle, England, ST5 1ED

Director29 February 2024Active
Office No-16, Brampton House, 10 Queen Street, Newcastle, England, ST5 1ED

Director29 February 2024Active
Office No-16, Brampton House, 10 Queen Street, Newcastle, England, ST5 1ED

Director29 February 2024Active
3 - 5 College Street, Nottingham, England, NG1 5AQ

Secretary06 May 2008Active
3 - 5 College Street, Nottingham, England, NG1 5AQ

Secretary15 April 2005Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary15 April 2005Active
31-33 Commercial Road, Poole, United Kingdom, BH14 0HU

Director19 July 2018Active
3 - 5 College Street, Nottingham, England, NG1 5AQ

Director15 April 2005Active
31-33 Commercial Road, Poole, United Kingdom, BH14 0HU

Director19 July 2018Active
Office No-16, Brampton House, 10 Queen Street, Newcastle, England, ST5 1ED

Director12 July 2005Active
Office No-16, Brampton House, 10 Queen Street, Newcastle, England, ST5 1ED

Director09 January 2006Active
Office No-16, Brampton House, 10 Queen Street, Newcastle, England, ST5 1ED

Director09 January 2006Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director15 April 2005Active

People with Significant Control

Guardian Touch Ltd
Notified on:29 February 2024
Status:Active
Country of residence:England
Address:Office No-16, 10 Queen Street, Newcastle, England, ST5 1ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Lynn Cowling
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:31-33 Commercial Road, Poole, United Kingdom, BH14 0HU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Address

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

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Termination secretary company with name termination date.

Download
2024-02-29Officers

Termination secretary company with name termination date.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-23Annual return

Second filing of annual return with made up date.

Download
2024-02-23Annual return

Second filing of annual return with made up date.

Download
2024-02-23Annual return

Second filing of annual return with made up date.

Download
2024-02-23Annual return

Second filing of annual return with made up date.

Download
2024-02-23Annual return

Second filing of annual return with made up date.

Download
2024-02-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-31Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.