RYLANDS CARE LIMITED
Status | ACTIVE |
Company No. | 05425940 |
Category | Private Limited Company |
Incorporated | 15 Apr 2005 |
Age | 19 years, 2 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 29 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 29 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 06 Mar 2014
Category: Capital
Type: SH20
Description: Statement by directors
Documents
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
Legacy
Date: 06 Mar 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 27/02/14
Documents
Resolution
Date: 06 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 01 Jul 2010
Category: Capital
Type: SH03
Documents
Capital directors statement auditors report
Date: 01 Jun 2010
Category: Capital
Type: SH30
Documents
Resolution
Date: 01 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/09; full list of members
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed paul graham cowling
Documents
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
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/08; full list of members
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/07; full list of members
Documents
Legacy
Date: 11 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 21 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 04 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/06 to 31/07/06
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/06; full list of members
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 26 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Oct 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/08/05
Documents
Resolution
Date: 06 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
130 HIGH STREET,WILTSHIRE,SN8 1LZ
Number: | 05314971 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE
Number: | 06336288 |
Status: | ACTIVE |
Category: | Private Limited Company |
103A SOUTHGATE ROAD,LONDON,N1 3JS
Number: | 09720855 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 BREAKSPEAR ROAD SOUTH,ICKENHAM,UB10 8HF
Number: | 07184200 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE, BEACON END FARMHOUSE LONDON ROAD,COLCHESTER,CO3 0NQ
Number: | 10889847 |
Status: | ACTIVE |
Category: | Private Limited Company |
321 MANCHESTER ROAD,LONDON,E14 3HN
Number: | 04527485 |
Status: | ACTIVE |
Category: | Private Limited Company |