REHABILITATION EDUCATION AND COMMUNITY HOMES LIMITED
Status | ACTIVE |
Company No. | 03092509 |
Category | Private Limited Company |
Incorporated | 17 Aug 1995 |
Age | 28 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
REHABILITATION EDUCATION AND COMMUNITY HOMES LIMITED is an active private limited company with number 03092509. It was incorporated 28 years, 9 months, 16 days ago, on 17 August 1995. The company address is Reach House Churchfield Road Reach House Churchfield Road, Gerrards Cross, SL9 9EN, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type full
Date: 21 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 10 Dec 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Capital cancellation shares
Date: 18 Mar 2021
Action Date: 23 Nov 2020
Category: Capital
Type: SH06
Date: 2020-11-23
Capital : 37,500 GBP
Documents
Capital return purchase own shares
Date: 22 Feb 2021
Category: Capital
Type: SH03
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous extended
Date: 24 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 05 May 2020
Action Date: 05 May 2020
Category: Address
Type: AD01
New address: Reach House Churchfield Road Chalfont St. Peter Gerrards Cross SL9 9EN
Change date: 2020-05-05
Old address: Reach House Churchfield Road Chalfont St. Peter Buckinghamshire SL9 9EN England
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Address
Type: AD01
Old address: 18-20 Churchfield Road Chalfont St. Peter Buckinghamshire SL9 9EN England
Change date: 2020-02-26
New address: Reach House Churchfield Road Chalfont St. Peter Buckinghamshire SL9 9EN
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-08
New address: 18-20 Churchfield Road Chalfont St. Peter Buckinghamshire SL9 9EN
Old address: 1st Floor Truscon House 11 Station Road Gerrards Cross Buckinghamshire SL9 8ES
Documents
Accounts with accounts type full
Date: 02 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type group
Date: 10 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type group
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Accounts with accounts type group
Date: 16 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type group
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type full
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change person secretary company with change date
Date: 12 Feb 2013
Action Date: 14 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-14
Officer name: Saah Shams
Documents
Appoint person secretary company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Saah Shams
Documents
Resolution
Date: 12 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 12 Dec 2012
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Change person director company with change date
Date: 09 Oct 2012
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-01
Officer name: Nasrin Saeedi-Faskhoudi
Documents
Change person director company with change date
Date: 09 Oct 2012
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-01
Officer name: Abbas Shams
Documents
Change person secretary company with change date
Date: 09 Oct 2012
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-01
Officer name: Nasrin Saeedi-Faskhoudi
Documents
Accounts with accounts type full
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Accounts with accounts type full
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nasrin Saeedi-Faskhoudi
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Abbas Shams
Documents
Accounts amended with accounts type full
Date: 14 Jul 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AAMD
Made up date: 2009-06-30
Documents
Accounts with accounts type full
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 11 Feb 2010
Category: Capital
Type: 122
Description: Gbp sr 60000@1
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 18 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-18
Documents
Legacy
Date: 23 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 23/06/2009 from, 2 station road, gerrards cross, buckinghamshire, SL9 8EL
Documents
Accounts with accounts type medium
Date: 20 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; no change of members
Documents
Accounts with accounts type small
Date: 28 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/07; no change of members
Documents
Legacy
Date: 05 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 20 Apr 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/06; full list of members
Documents
Accounts with accounts type small
Date: 02 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/05; full list of members
Documents
Accounts with accounts type full
Date: 13 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/04; full list of members
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/03; full list of members
Documents
Accounts with accounts type medium
Date: 05 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 07 Apr 2004
Category: Capital
Type: 122
Description: £ ic 155000/135000 05/01/04 £ sr 20000@1=20000
Documents
Legacy
Date: 10 Dec 2003
Category: Capital
Type: 122
Description: £ ic 175000/155000 14/11/03 £ sr 20000@1=20000
Documents
Legacy
Date: 10 Dec 2003
Category: Capital
Type: 122
Description: £ ic 200000/175000 28/11/02 £ sr 25000@1=25000
Documents
Legacy
Date: 10 Dec 2003
Category: Capital
Type: 122
Description: £ sr 25000@1 14/10/00
Documents
Accounts with accounts type full
Date: 21 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 12 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/02; full list of members
Documents
Legacy
Date: 21 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 24 Jan 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/01; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 24 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/00; full list of members
Documents
Accounts amended with made up date
Date: 15 Aug 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AAMD
Made up date: 1999-06-30
Documents
Accounts with accounts type full
Date: 13 Jun 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 13 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/99; full list of members
Documents
Legacy
Date: 10 Dec 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 30/06/99
Documents
Legacy
Date: 07 Dec 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 02 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 26 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/98; no change of members
Documents
Accounts with accounts type small
Date: 12 Jan 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 12 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/97; full list of members
Documents
Legacy
Date: 20 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 20/08/97 from: 10 claremont road, surbiton, surrey, KT6 4QU
Documents
Legacy
Date: 22 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 22/06/97 from: the dinsdale young practice, 10 claremont, surbiton, surrey KT6 4QU
Documents
Legacy
Date: 08 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 08/04/97 from: hillbrow house, hillbrow road, esher, surrey KT10 9NW
Documents
Legacy
Date: 18 Dec 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/96; full list of members
Documents
Legacy
Date: 08 Aug 1996
Category: Capital
Type: 88(2)R
Description: Ad 10/04/96--------- £ si 199998@1=199998 £ ic 2/200000
Documents
Legacy
Date: 12 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 May 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 May 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Dec 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 31 Aug 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
BONO & MURPHY HOLDINGS LIMITED
BRIDGE HOUSE 25-27 THE BRIDGE,HARROW,HA3 5AB
Number: | 02440545 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MOUNT STEWART AVENUE,HARROW,HA3 0JU
Number: | 11494465 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH1 1DD
Number: | SL029629 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE WHITE HOUSE,YORK,YO60 7DX
Number: | 09101282 |
Status: | ACTIVE |
Category: | Private Limited Company |
C1A DE HAVILLAND COURT,AMERSHAM,HP7 0PX
Number: | 09330271 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK TREE LODGE NOUNSLEY ROAD,CHELMSFORD,CM3 2NF
Number: | 10869025 |
Status: | ACTIVE |
Category: | Private Limited Company |