RYLANDS CARE LIMITED

Office No-16, Brampton House Office No-16, Brampton House, Newcastle, ST5 1ED, England
StatusACTIVE
Company No.05425940
CategoryPrivate Limited Company
Incorporated15 Apr 2005
Age19 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

RYLANDS CARE LIMITED is an active private limited company with number 05425940. It was incorporated 19 years, 2 months, 3 days ago, on 15 April 2005. The company address is Office No-16, Brampton House Office No-16, Brampton House, Newcastle, ST5 1ED, England.



Company Fillings

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Theresa Cuthill

Termination date: 2024-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Friel Tyrone Cuthill

Termination date: 2024-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Susan Lynn Cowling

Documents

View document PDF

Confirmation statement with updates

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-02-29

Psc name: Guardian Touch Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

New address: Office No-16, Brampton House 10 Queen Street Newcastle ST5 1ED

Old address: 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England

Change date: 2024-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-29

Officer name: Mr Jobins Antony Memana

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-29

Officer name: Mr Meljo Mathew

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-29

Officer name: Mr Shinu Issac Philip

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomson Thomas

Appointment date: 2024-02-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Lynn Cowling

Cessation date: 2024-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Paul Graham Cowling

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Graham Cowling

Termination date: 2024-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Margaret Megan Cowling

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-29

Officer name: Susan Lynn Cowling

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-29

Officer name: Paul Graham Cowling

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Second filing of annual return with made up date

Date: 23 Feb 2024

Action Date: 15 Apr 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-04-15

Documents

View document PDF

Second filing of annual return with made up date

Date: 23 Feb 2024

Action Date: 15 Apr 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-04-15

Documents

View document PDF

Second filing of annual return with made up date

Date: 23 Feb 2024

Action Date: 15 Apr 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-04-15

Documents

View document PDF

Second filing of annual return with made up date

Date: 23 Feb 2024

Action Date: 15 Apr 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-04-15

Documents

View document PDF

Second filing of annual return with made up date

Date: 23 Feb 2024

Action Date: 15 Apr 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-04-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Feb 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-04-05

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 31 Jan 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-04-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 31 Jan 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-04-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 31 Jan 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-04-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 31 Jan 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-04-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 31 Jan 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Aug 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Address

Type: AD01

Old address: 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England

New address: 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ

Change date: 2022-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

New address: 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ

Change date: 2021-07-27

Old address: 31/33 Commercial Road Poole Dorset BH14 0HU

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-19

Officer name: Mr Paul Graham Cowling

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Megan Cowling

Appointment date: 2018-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Legacy

Date: 06 Mar 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Mar 2014

Action Date: 06 Mar 2014

Category: Capital

Type: SH19

Capital : 2,307.75 GBP

Date: 2014-03-06

Documents

View document PDF

Legacy

Date: 06 Mar 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 27/02/14

Documents

View document PDF

Resolution

Date: 06 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2011

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maureen Theresa Cuthill

Change date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2011

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: John Friel Tyrone Cuthill

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2011

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: Susan Lynn Cowling

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2011

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Lynn Cowling

Change date: 2010-04-16

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2011

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-16

Officer name: Paul Graham Cowling

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2011

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Mark Graham Cowling

Change date: 2010-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Capital cancellation shares

Date: 01 Jul 2010

Action Date: 01 Jul 2010

Category: Capital

Type: SH06

Date: 2010-07-01

Capital : 5,192.33 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 01 Jul 2010

Category: Capital

Type: SH03

Documents

View document PDF

Capital directors statement auditors report

Date: 01 Jun 2010

Category: Capital

Type: SH30

Documents

View document PDF

Resolution

Date: 01 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Lynn Cowling

Change date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-15

Officer name: Dr Mark Graham Cowling

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 07/08/2009 from jonsen house 43 commercial road poole dorset BH14 0HU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed paul graham cowling

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 21 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/06 to 31/07/06

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 26 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/08/05

Documents

View document PDF

Resolution

Date: 06 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

D & R RANDALL LIMITED

130 HIGH STREET,WILTSHIRE,SN8 1LZ

Number:05314971
Status:ACTIVE
Category:Private Limited Company

DREAMBANK SYSTEMS LTD

UNIT 9 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE

Number:06336288
Status:ACTIVE
Category:Private Limited Company

FRECKLE LONDON LIMITED

103A SOUTHGATE ROAD,LONDON,N1 3JS

Number:09720855
Status:ACTIVE
Category:Private Limited Company

FTS (ICKENHAM) LIMITED

120 BREAKSPEAR ROAD SOUTH,ICKENHAM,UB10 8HF

Number:07184200
Status:ACTIVE
Category:Private Limited Company

OLIVIA CONSTANT LIMITED

THE LODGE, BEACON END FARMHOUSE LONDON ROAD,COLCHESTER,CO3 0NQ

Number:10889847
Status:ACTIVE
Category:Private Limited Company

SRS BUREAU LIMITED

321 MANCHESTER ROAD,LONDON,E14 3HN

Number:04527485
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