UKBizDB.co.uk

THE REDBRIDGE RESPITE CARE ASSOCIATION

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

This company is commonly known as The Redbridge Respite Care Association. The company was founded 33 years ago and was given the registration number 02551338. The firm's registered office is in CHADWELL HEATH. You can find them at Respite House, 48 Padnall Road, Chadwell Heath, Essex. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:THE REDBRIDGE RESPITE CARE ASSOCIATION
Company Number:02551338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Respite House, 48 Padnall Road, Chadwell Heath, Essex, RM6 5BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Westwood Road, Ilford, England, IG3 8SB

Director03 October 2022Active
114, Redbridge Lane East, Ilford, IG4 5BU

Director13 May 2008Active
Respite House, 48 Padnall Road, Chadwell Heath, RM6 5BJ

Director15 December 2011Active
Respite House, 48 Padnall Road, Chadwell Heath, RM6 5BJ

Director01 January 2019Active
177, North Crescent, Southend-On-Sea, England, SS2 6TQ

Director03 October 2022Active
2 Cromer Road, Chadwell Heath, Romford, RM6 6ND

Secretary-Active
76 Ladysmith Avenue, Ilford, IG2 7AY

Secretary29 September 1994Active
406 Thorold Road, Ilford, IG1 4HF

Secretary20 September 2005Active
10 Beresford Gardens, Chadwell Heath, RM6 6RX

Secretary08 August 2002Active
Respite House, 48 Padnall Road, Chadwell Heath, RM6 5BJ

Secretary03 January 2015Active
Lovelocks Cottage, The Hill, Fincham, King's Lynn, PE33 9EW

Secretary14 November 2006Active
Respite House, 48 Padnall Road, Chadwell Heath, RM6 5BJ

Secretary18 October 2012Active
9 Geariesville Gardens, Ilford, IG6 1JH

Secretary02 February 1999Active
Respite House, 48 Padnall Road, Chadwell Heath, RM6 5BJ

Secretary16 September 2016Active
34 Latchett Road, South Woodford, London, E18 1DJ

Secretary31 March 1997Active
23 Perry Lodge, Arran Drive Manor Park, London, E12 5HP

Secretary21 December 1999Active
16 Aston Mews, Chadwell Heath, Romford, RM6 4DP

Secretary24 September 1993Active
48 Broadmead Road, Woodford Green, IG8 0AZ

Director-Active
2 Cromer Road, Chadwell Heath, Romford, RM6 6ND

Director02 February 1999Active
2 Cromer Road, Chadwell Heath, Romford, RM6 6ND

Director02 February 1999Active
2 Cromer Road, Chadwell Heath, Romford, RM6 6ND

Director-Active
Respite House, 48 Padnall Road, Chadwell Heath, RM6 5BJ

Director03 January 2015Active
76 Ladysmith Avenue, Ilford, IG2 7AY

Director21 September 1995Active
88 Warwick Road, Stratford, London, E15 4LA

Director24 September 1993Active
406 Thorold Road, Ilford, IG1 4HF

Director02 August 2004Active
182 Ilchester Road, Dagenham, RM8 2YA

Director29 September 1994Active
Respite House, 48 Padnall Road, Chadwell Heath, RM6 5BJ

Director01 April 2019Active
Respite House, 48 Padnall Road, Chadwell Heath, RM6 5BJ

Director18 April 2013Active
10 Beresford Gardens, Chadwell Heath, RM6 6RX

Director27 September 2001Active
40 Clacton Road, London, E17 8AR

Director02 February 1999Active
1216 Eastern Avenue, Ilford, IG2 7SD

Director28 September 2004Active
Respite House, 48 Padnall Road, Chadwell Heath, RM6 5BJ

Director03 January 2015Active
Lovelocks Cottage, The Hill, Fincham, King's Lynn, United Kingdom, PE33 9EW

Director03 September 2002Active
Respite House, 48 Padnall Road, Chadwell Heath, RM6 5BJ

Director27 September 2012Active
169 Coventry Road, Ilford, IG1 4RD

Director09 November 1993Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Incorporation

Memorandum articles.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2022-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2020-12-06Officers

Appoint person director company with name date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.