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.
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 | : |
|
Registered Address | : | Respite House, 48 Padnall Road, Chadwell Heath, Essex, RM6 5BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Westwood Road, Ilford, England, IG3 8SB | Director | 03 October 2022 | Active |
114, Redbridge Lane East, Ilford, IG4 5BU | Director | 13 May 2008 | Active |
Respite House, 48 Padnall Road, Chadwell Heath, RM6 5BJ | Director | 15 December 2011 | Active |
Respite House, 48 Padnall Road, Chadwell Heath, RM6 5BJ | Director | 01 January 2019 | Active |
177, North Crescent, Southend-On-Sea, England, SS2 6TQ | Director | 03 October 2022 | Active |
2 Cromer Road, Chadwell Heath, Romford, RM6 6ND | Secretary | - | Active |
76 Ladysmith Avenue, Ilford, IG2 7AY | Secretary | 29 September 1994 | Active |
406 Thorold Road, Ilford, IG1 4HF | Secretary | 20 September 2005 | Active |
10 Beresford Gardens, Chadwell Heath, RM6 6RX | Secretary | 08 August 2002 | Active |
Respite House, 48 Padnall Road, Chadwell Heath, RM6 5BJ | Secretary | 03 January 2015 | Active |
Lovelocks Cottage, The Hill, Fincham, King's Lynn, PE33 9EW | Secretary | 14 November 2006 | Active |
Respite House, 48 Padnall Road, Chadwell Heath, RM6 5BJ | Secretary | 18 October 2012 | Active |
9 Geariesville Gardens, Ilford, IG6 1JH | Secretary | 02 February 1999 | Active |
Respite House, 48 Padnall Road, Chadwell Heath, RM6 5BJ | Secretary | 16 September 2016 | Active |
34 Latchett Road, South Woodford, London, E18 1DJ | Secretary | 31 March 1997 | Active |
23 Perry Lodge, Arran Drive Manor Park, London, E12 5HP | Secretary | 21 December 1999 | Active |
16 Aston Mews, Chadwell Heath, Romford, RM6 4DP | Secretary | 24 September 1993 | Active |
48 Broadmead Road, Woodford Green, IG8 0AZ | Director | - | Active |
2 Cromer Road, Chadwell Heath, Romford, RM6 6ND | Director | 02 February 1999 | Active |
2 Cromer Road, Chadwell Heath, Romford, RM6 6ND | Director | 02 February 1999 | Active |
2 Cromer Road, Chadwell Heath, Romford, RM6 6ND | Director | - | Active |
Respite House, 48 Padnall Road, Chadwell Heath, RM6 5BJ | Director | 03 January 2015 | Active |
76 Ladysmith Avenue, Ilford, IG2 7AY | Director | 21 September 1995 | Active |
88 Warwick Road, Stratford, London, E15 4LA | Director | 24 September 1993 | Active |
406 Thorold Road, Ilford, IG1 4HF | Director | 02 August 2004 | Active |
182 Ilchester Road, Dagenham, RM8 2YA | Director | 29 September 1994 | Active |
Respite House, 48 Padnall Road, Chadwell Heath, RM6 5BJ | Director | 01 April 2019 | Active |
Respite House, 48 Padnall Road, Chadwell Heath, RM6 5BJ | Director | 18 April 2013 | Active |
10 Beresford Gardens, Chadwell Heath, RM6 6RX | Director | 27 September 2001 | Active |
40 Clacton Road, London, E17 8AR | Director | 02 February 1999 | Active |
1216 Eastern Avenue, Ilford, IG2 7SD | Director | 28 September 2004 | Active |
Respite House, 48 Padnall Road, Chadwell Heath, RM6 5BJ | Director | 03 January 2015 | Active |
Lovelocks Cottage, The Hill, Fincham, King's Lynn, United Kingdom, PE33 9EW | Director | 03 September 2002 | Active |
Respite House, 48 Padnall Road, Chadwell Heath, RM6 5BJ | Director | 27 September 2012 | Active |
169 Coventry Road, Ilford, IG1 4RD | Director | 09 November 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Incorporation | Memorandum articles. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2022-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2020-12-06 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.