UKBizDB.co.uk

THE RUPERT FISON CENTRE LIMITED

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

This company is commonly known as The Rupert Fison Centre Limited. The company was founded 28 years ago and was given the registration number 03143294. The firm's registered office is in IPSWICH. You can find them at 7 Quantock Close, Rushmere St. Andrew, Ipswich, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE RUPERT FISON CENTRE LIMITED
Company Number:03143294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Quantock Close, Rushmere St. Andrew, Ipswich, Suffolk, IP5 1AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Quantock Close, Rushmere, Ipswich, IP5 1AS

Secretary30 April 1997Active
Burdett House, 15-16 Buckingham Street, London, England, WC2N 6DU

Director21 May 2018Active
7 Quantock Close, Rushmere, Ipswich, IP5 1AS

Director11 February 1997Active
3, Warren Lane, Martlesham Heath, Ipswich, IP5 3SH

Director24 September 2009Active
7 Quantock Close, Rushmere, Ipswich, IP5 1AS

Secretary28 February 1996Active
43 Orford Street, Ipswich, IP1 3PE

Secretary03 January 1996Active
Electric House, Lloyds Avenue, Ipswich, IP1 3HZ

Secretary11 February 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 January 1996Active
97 High Street, Odiham, RG29 1LA

Director11 February 1997Active
46, Pinewood Avenue, Sevenoaks, TN14 5AF

Director28 February 2009Active
62 Leopold Road, Ipswich, IP4 4RP

Director11 February 1997Active
61a High Street, Odiham, RG29 1LD

Director01 October 2002Active
The Hollies, 155 Ribans Park Road, Ipswich, England, IP3 8LS

Director15 January 2020Active
Walnut Tree Cottage, Witnesham, Ipswich, IP6 9HX

Director05 January 1998Active
7 Quantock Close, Rushmere St. Andrew, Ipswich, IP5 1AS

Director31 March 2009Active
540 Streetsbrook Road, Solihull, B91 1RD

Director25 January 2006Active
3 Catherine Wheel Yard, London, SW1A 1DR

Director11 March 2004Active
Tudor Cottage, 66 Angel Street, Hadleigh, IP7 5EY

Director11 February 1997Active
Thatched Cottage, Woodbridge Road, Grundisburgh, Woodbridge, IP13 6UF

Director03 January 1996Active

People with Significant Control

Patientfirst Partnerships Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor Greener House, 66-68 Haymarket, London, England, SW1Y 4RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Norfolk And Suffolk Nhs Foundation Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Hollies, 155 Ribans Park Road, Ipswich, England, IP3 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type dormant.

Download
2024-01-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-21Officers

Change person director company with change date.

Download
2023-04-28Accounts

Accounts with accounts type dormant.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type dormant.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2020-04-25Accounts

Accounts with accounts type dormant.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Persons with significant control

Change to a person with significant control.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2019-04-26Accounts

Accounts with accounts type dormant.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-04-18Accounts

Accounts with accounts type dormant.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Accounts

Accounts with accounts type dormant.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type dormant.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.