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.
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 | : |
|
Registered Address | : | 31/33 Commercial Road, Poole, Dorset, BH14 0HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office No-16, Brampton House, 10 Queen Street, Newcastle, England, ST5 1ED | Director | 29 February 2024 | Active |
Office No-16, Brampton House, 10 Queen Street, Newcastle, England, ST5 1ED | Director | 29 February 2024 | Active |
Office No-16, Brampton House, 10 Queen Street, Newcastle, England, ST5 1ED | Director | 29 February 2024 | Active |
Office No-16, Brampton House, 10 Queen Street, Newcastle, England, ST5 1ED | Director | 29 February 2024 | Active |
3 - 5 College Street, Nottingham, England, NG1 5AQ | Secretary | 06 May 2008 | Active |
3 - 5 College Street, Nottingham, England, NG1 5AQ | Secretary | 15 April 2005 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 15 April 2005 | Active |
31-33 Commercial Road, Poole, United Kingdom, BH14 0HU | Director | 19 July 2018 | Active |
3 - 5 College Street, Nottingham, England, NG1 5AQ | Director | 15 April 2005 | Active |
31-33 Commercial Road, Poole, United Kingdom, BH14 0HU | Director | 19 July 2018 | Active |
Office No-16, Brampton House, 10 Queen Street, Newcastle, England, ST5 1ED | Director | 12 July 2005 | Active |
Office No-16, Brampton House, 10 Queen Street, Newcastle, England, ST5 1ED | Director | 09 January 2006 | Active |
Office No-16, Brampton House, 10 Queen Street, Newcastle, England, ST5 1ED | Director | 09 January 2006 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 15 April 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Officers | Termination secretary company with name termination date. | Download |
2024-02-29 | Officers | Termination secretary company with name termination date. | Download |
2024-02-29 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-29 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-23 | Annual return | Second filing of annual return with made up date. | Download |
2024-02-23 | Annual return | Second filing of annual return with made up date. | Download |
2024-02-23 | Annual return | Second filing of annual return with made up date. | Download |
2024-02-23 | Annual return | Second filing of annual return with made up date. | Download |
2024-02-23 | Annual return | Second filing of annual return with made up date. | Download |
2024-02-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-01-31 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.