RESOLUTE CARE LTD

11 High Street 11 High Street, Nottingham, NG11 6DT, England
StatusACTIVE
Company No.09332138
CategoryPrivate Limited Company
Incorporated28 Nov 2014
Age9 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

RESOLUTE CARE LTD is an active private limited company with number 09332138. It was incorporated 9 years, 6 months, 6 days ago, on 28 November 2014. The company address is 11 High Street 11 High Street, Nottingham, NG11 6DT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2023

Action Date: 25 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-10-25

Psc name: Resolute Care Holdings Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2023

Action Date: 25 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-25

Psc name: Katherine Brown

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093321380001

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-25

Officer name: Katherine Brown

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2023

Action Date: 25 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-25

Charge number: 093321380002

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-05

Officer name: Ms Katherine Brown

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2022

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Katherine Brown

Change date: 2022-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Katherine Brown

Change date: 2021-07-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-19

Officer name: Mr Paul Bancroft

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Address

Type: AD01

Old address: 6th Floor City Gate East Toll House Hill Nottingham NG1 5FS England

Change date: 2021-07-16

New address: 11 High Street Ruddington Nottingham NG11 6DT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2021

Action Date: 25 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-25

Charge number: 093321380001

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Bancroft

Change date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-05

Old address: 15 Wheeler Gate Nottingham Nottinghamshire NG1 2NA England

New address: 6th Floor City Gate East Toll House Hill Nottingham NG1 5FS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-28

New address: 15 Wheeler Gate Nottingham Nottinghamshire NG1 2NA

Old address: 43 Blanford Gardens West Bridgford Nottingham NG2 7UQ

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AAMD

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-05

Psc name: Ms Katherine Brown

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Katherine Brown

Change date: 2016-03-18

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Bancroft

Change date: 2016-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Bancroft

Appointment date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Bancroft

Termination date: 2016-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2015

Action Date: 28 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Bancroft

Change date: 2015-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2015

Action Date: 12 Jul 2015

Category: Address

Type: AD01

Old address: 6 Kew Close West Bridgford NG2 7LT United Kingdom

New address: 43 Blanford Gardens West Bridgford Nottingham NG2 7UQ

Change date: 2015-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-10

Officer name: Ms Katherine Brown

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brown

Termination date: 2014-12-10

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2014

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-11-30

Documents

View document PDF

Incorporation company

Date: 28 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERRIDALE TRAVEL LTD

28 B BRAILSFORD ROAD,LONDON,SW2 2TE

Number:10940953
Status:ACTIVE
Category:Private Limited Company

PDX SPORTS LTD

70 HADDON STREET,DERBY,DE23 6NQ

Number:10937399
Status:ACTIVE
Category:Private Limited Company

ROBERT I SINCLAIR LIMITED

32 MIDLOTHIAN DRIVE,GLASGOW,G41 3QU

Number:SC395176
Status:ACTIVE
Category:Private Limited Company

SILEA & SONS LTD

4 BREARLEY CLOSE,EDGWARE,HA8 9YT

Number:11112083
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STARGATE CAPITAL LLP

58 STATION ROAD,NORTH HARROW,HA2 7SA

Number:OC310722
Status:ACTIVE
Category:Limited Liability Partnership

SUNSET HOUSE LIMITED

3 LANSDOWN HOUSE,BATH,BA1 5RB

Number:05210660
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