RANDALL CARE HOMES LIMITED
Status | ACTIVE |
Company No. | 07203095 |
Category | Private Limited Company |
Incorporated | 25 Mar 2010 |
Age | 14 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
RANDALL CARE HOMES LIMITED is an active private limited company with number 07203095. It was incorporated 14 years, 2 months, 8 days ago, on 25 March 2010. The company address is 84 High St 84 High St, London, NW10 4SJ.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Notification of a person with significant control
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-17
Psc name: Denise Rabor
Documents
Notification of a person with significant control
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amanda Rabor
Notification date: 2022-10-17
Documents
Change to a person with significant control
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-17
Psc name: Mrs Lucille Rabor
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 18 Jul 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amanda Rabor
Documents
Termination director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Rabor
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Change person director company with change date
Date: 11 Aug 2011
Action Date: 11 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lucille Rabor
Change date: 2011-08-11
Documents
Appoint person director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amanda Rabor
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 25 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-25
Documents
Appoint person director company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Denise Rabor
Documents
Appoint person director company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lucille Rabor
Documents
Termination director company with name
Date: 26 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Incorporation company
Date: 25 Mar 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
17 CENTRAL BUILDINGS,THIRSK,YO7 1HD
Number: | 08030227 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
COAST AND CASTLE PROPERTIES LIMITED
4-6 SWABYS YARD,BEVERLEY,HU17 9BZ
Number: | 10635899 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 COLDHARBOUR ROAD,BRISTOL,BS6 7SL
Number: | 10317992 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WATERMILL,MIRFIELD,WF14 8HE
Number: | 07884111 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTBEAMS FARM,BROCKENHURST,SO42 7SG
Number: | 10750615 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4496 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL027450 |
Status: | ACTIVE |
Category: | Limited Partnership |