This company is commonly known as The Red House Consulting Limited. The company was founded 17 years ago and was given the registration number 06031650. The firm's registered office is in BRISTOL. You can find them at Paradigm House Macrae Road, Ham Green, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE RED HOUSE CONSULTING LIMITED |
---|---|---|
Company Number | : | 06031650 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2006 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Paradigm House Macrae Road, Ham Green, Bristol, England, BS20 0DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH | Secretary | 14 December 2017 | Active |
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH | Director | 14 December 2017 | Active |
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH | Director | 14 December 2017 | Active |
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH | Director | 14 December 2017 | Active |
66 High Woolaston, Lydney, GL15 6PX | Secretary | 18 December 2006 | Active |
The Red House, Dean Lane Cookham, Maidenhead, SL6 9BD | Secretary | 13 February 2007 | Active |
Mutual House, 70 Conduit Street, London, England, W1S 2GF | Secretary | 20 November 2007 | Active |
16 Station Road, Wivenhoe, Colchester, CO7 9DH | Director | 18 December 2006 | Active |
The Red House, Dean Lane, Cookham, Maidenhead, United Kingdom, SL6 9BD | Director | 31 December 2013 | Active |
The Red House, Dean Lane Cookham, Maidenhead, SL6 9BD | Director | 13 February 2007 | Active |
Flat 2, 51 Brighton Road, London, United Kingdom, N16 8EQ | Director | 04 April 2007 | Active |
Paradigm House, Macrae Road, Ham Green, Bristol, England, BS20 0DD | Director | 31 December 2013 | Active |
Trh (Holdings) Limited | ||
Notified on | : | 14 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Paradigm House, Macrae Road, Bristol, England, BS20 0DD |
Nature of control | : |
|
Trh (Holdings) Limited | ||
Notified on | : | 14 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Paradigm House, Macrae Road, Bristol, England, BS20 0DD |
Nature of control | : |
|
Ms Linda Ann Whybrow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Paradigm House, Macrae Road, Bristol, England, BS20 0DD |
Nature of control | : |
|
Ruth Eileen Sturkey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Paradigm House, Macrae Road, Bristol, England, BS20 0DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-05-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-23 | Insolvency | Liquidation voluntary death liquidator. | Download |
2022-04-20 | Address | Change registered office address company with date old address new address. | Download |
2022-04-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-20 | Resolution | Resolution. | Download |
2022-04-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Accounts | Change account reference date company current extended. | Download |
2018-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Officers | Appoint person secretary company with name date. | Download |
2018-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.