UKBizDB.co.uk

SUE RYDER DIRECT LIMITED

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

This company is commonly known as Sue Ryder Direct Limited. The company was founded 57 years ago and was given the registration number 00889743. The firm's registered office is in SUDBURY. You can find them at Kings House, King Street, Sudbury, Suffolk. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:SUE RYDER DIRECT LIMITED
Company Number:00889743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1966
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Kings House, King Street, Sudbury, Suffolk, CO10 2ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings House, King Street, Sudbury, CO10 2ED

Secretary16 October 2023Active
Kings House, King Street, Sudbury, CO10 2ED

Director19 November 2021Active
Kings House, King Street, Sudbury, CO10 2ED

Director16 October 2018Active
Kings House, King Street, Sudbury, CO10 2ED

Director05 May 2010Active
Greenfields Farm, 664 Main Road, Dovercourt, CO12 4LT

Secretary16 March 1999Active
1 Summerfield Close, Ipswich, IP4 3NS

Secretary-Active
The Magazine Farm, Sedgeford, Hunstanton, PE36 5LW

Secretary27 July 1992Active
Kings House, King Street, Sudbury, CO10 2ED

Secretary01 December 2007Active
Sue Ryder Home, Cavendish, Sudbury, CO10 8AY

Director-Active
Kings House, King Street, Sudbury, CO10 2ED

Director26 October 2010Active
Lue Ryaer Home, Cavendish, Sudbury, CO10 8AY

Director-Active
The Rectory, Rectory Lane, Orford, Woodbridge, IP12 2NN

Director18 July 1995Active
Kings House, King Street, Sudbury, CO10 2ED

Director14 May 2013Active
Gardenside 185 Icknield Way, Letchworth, SG6 4AA

Director-Active
Copland 100 Romsey Road, Winchester, SO22 5PJ

Director13 June 2002Active
Flat 2, 17 Fen Street, Nayland, CO6 4HT

Director13 June 2002Active
4 Albany Gardens, Hampton Lane, Solihull, B91 2PT

Director07 September 1998Active
15, Whitecroft Way, Beckenham, BR3 3AQ

Director17 April 2008Active
The Magazine Farm, Sedgeford, Hunstanton, PE36 5LW

Director07 September 1998Active
184 Coleherne Court, London, SW5 ODU

Director18 July 1995Active
Bell House, High Street, Sevenoaks, England, TN13 1JD

Director17 April 2008Active
Fairfield, Limes Lane, Buxted, TN22 4PB

Director22 August 2007Active

People with Significant Control

Sue Ryder
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kings House, King Street, Sudbury, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-03Accounts

Accounts with accounts type small.

Download
2023-10-18Officers

Appoint person secretary company with name date.

Download
2023-10-18Officers

Termination secretary company with name termination date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type small.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type small.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type small.

Download
2020-08-28Officers

Change person secretary company with change date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-13Accounts

Accounts with accounts type small.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2017-09-18Accounts

Accounts with accounts type small.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type full.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.