REED COMMUNITY CARE LIMITED

Academy Court Academy Court, London, WC2A 1DT
StatusDISSOLVED
Company No.02265513
CategoryPrivate Limited Company
Incorporated08 Jun 1988
Age35 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution12 Jun 2018
Years5 years, 11 months, 22 days

SUMMARY

REED COMMUNITY CARE LIMITED is an dissolved private limited company with number 02265513. It was incorporated 35 years, 11 months, 26 days ago, on 08 June 1988 and it was dissolved 5 years, 11 months, 22 days ago, on 12 June 2018. The company address is Academy Court Academy Court, London, WC2A 1DT.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jun 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Mar 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Mar 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Statement of companys objects

Date: 28 Jan 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 21 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2011

Action Date: 05 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-05

Old address: Third Floor Academy Court 94 Chancery Lane London WC2A 1DT

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joan Edmunds

Change date: 2011-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Beal

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew Reed

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2010

Action Date: 27 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-27

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Auditors resignation company

Date: 22 Jun 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 30/06/2009

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 28 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-28

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288a

Description: Director appointed derek george beal

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gary cox

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2008

Action Date: 29 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-29

Documents

View document PDF

Memorandum articles

Date: 18 Sep 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 06 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed julia principal two LIMITED\certificate issued on 06/09/07

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 30 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-30

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 09/02/06 from: sceptre court 40 tower hill london EC3N 4DX

Documents

View document PDF

Certificate change of name company

Date: 14 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed teachers uk LIMITED\certificate issued on 14/09/05

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 28/07/05 from: sceptre court 40 tower hill london EC3N 4DX

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed julia principal LIMITED\certificate issued on 24/10/03

Documents

View document PDF

Resolution

Date: 06 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 10/06/03 from: 7-9 saint georges square london SW1V 2HX

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 26 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 07/06/02 from: clocktower house no 287-289 cranbrook road ilford essex IG1 4UA

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/02 to 30/06/02

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/99; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 22/04/99 from: 249 cranbrook road ilford essex

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF


Some Companies

CENTRAL OFFICE EQUIPMENT LIMITED

28 HIGH STREET,NORTHAMPTONSHIRE,NN10 8BL

Number:01755056
Status:ACTIVE
Category:Private Limited Company

FOLLY FARM (MILDENHALL) LIMITED

THE FORGE COTTAGE 2 HIGH STREET,BURY ST. EDMUNDS,IP28 7EJ

Number:00920612
Status:ACTIVE
Category:Private Limited Company

HAWTHORN CHASE MANAGEMENT COMPANY LIMITED

NORTH POINT,SHREWSBURY,SY1 3BF

Number:01804741
Status:ACTIVE
Category:Private Limited Company

MUCKETLAND FARMS

PERTHSHIRE,,

Number:SL000366
Status:ACTIVE
Category:Limited Partnership

PBE RUTHERFORD LIMITED

201 GREAT PORTLAND STREET,LONDON,W1W 5AB

Number:10943547
Status:ACTIVE
Category:Private Limited Company

SIBERVAN LIMITED

19 IBSCOTT CLOSE,DAGENHAM,RM10 9YS

Number:10302293
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source