UKBizDB.co.uk

THE RED HOUSE CONSULTING LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Paradigm House Macrae Road, Ham Green, Bristol, England, BS20 0DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

Secretary14 December 2017Active
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

Director14 December 2017Active
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

Director14 December 2017Active
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

Director14 December 2017Active
66 High Woolaston, Lydney, GL15 6PX

Secretary18 December 2006Active
The Red House, Dean Lane Cookham, Maidenhead, SL6 9BD

Secretary13 February 2007Active
Mutual House, 70 Conduit Street, London, England, W1S 2GF

Secretary20 November 2007Active
16 Station Road, Wivenhoe, Colchester, CO7 9DH

Director18 December 2006Active
The Red House, Dean Lane, Cookham, Maidenhead, United Kingdom, SL6 9BD

Director31 December 2013Active
The Red House, Dean Lane Cookham, Maidenhead, SL6 9BD

Director13 February 2007Active
Flat 2, 51 Brighton Road, London, United Kingdom, N16 8EQ

Director04 April 2007Active
Paradigm House, Macrae Road, Ham Green, Bristol, England, BS20 0DD

Director31 December 2013Active

People with Significant 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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

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 (8 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
2024-02-02Gazette

Gazette dissolved liquidation.

Download
2023-11-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-23Insolvency

Liquidation voluntary death liquidator.

Download
2022-04-20Address

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

Download
2022-04-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-20Resolution

Resolution.

Download
2022-04-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Accounts

Change account reference date company current extended.

Download
2018-01-17Persons with significant control

Change to a person with significant control.

Download
2018-01-11Persons with significant control

Change to a person with significant control.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Officers

Appoint person secretary company with name date.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.