RED ALERT TELECARE LIMITED

The Courtyard Orbital Park The Courtyard Orbital Park, Ashford, TN24 0SY, Kent
StatusACTIVE
Company No.06178638
CategoryPrivate Limited Company
Incorporated22 Mar 2007
Age17 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

RED ALERT TELECARE LIMITED is an active private limited company with number 06178638. It was incorporated 17 years, 2 months, 14 days ago, on 22 March 2007. The company address is The Courtyard Orbital Park The Courtyard Orbital Park, Ashford, TN24 0SY, Kent.



Company Fillings

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2019

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-27

Psc name: Amanda Jane Gawler

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2019

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clive Anthony Gawler

Cessation date: 2018-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital allotment shares

Date: 23 May 2018

Action Date: 27 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-27

Capital : 106 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Capital name of class of shares

Date: 23 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Legacy

Date: 11 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-22

Officer name: Amanda Jane Gawler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jul 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 20/06/2008 from drake fletcher building monument way orbital park ashford kent TN24 0HB

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 14/03/08\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/08 to 31/05/08

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 23/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 HAMPTON ROAD MANAGEMENT COMPANY LIMITED

182 WHITELADIES ROAD,BRISTOL,BS8 2XU

Number:02875933
Status:ACTIVE
Category:Private Limited Company

DECIDAN BATHROOMS LIMITED

69 BURNLEY ROAD, MYTHOLMROYD,HEBDEN BRIDGE,HX7 5PD

Number:11512558
Status:ACTIVE
Category:Private Limited Company

EAT FRESH ENTERPRISES LTD

32 THE DENE,WEMBLEY,HA9 7QS

Number:08300018
Status:ACTIVE
Category:Private Limited Company

G S CONSTRUCTION (GRIMSBY) LIMITED

THE LODGE, MARKET PLACE,GRIMSBY,DN36 5NN

Number:05898676
Status:ACTIVE
Category:Private Limited Company

JOHN YOUNG SIGNS LTD

UNIT 2 BLOCK 3,COWDENBEATH,KY4 8HW

Number:SC360807
Status:ACTIVE
Category:Private Limited Company

JUNIC LTD

245 ICENTRE,NEWPORT PAGNELL,MK16 9PY

Number:11552168
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