R CARE PROCUREMENT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 10538360 |
Category | Private Limited Company |
Incorporated | 23 Dec 2016 |
Age | 7 years, 5 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 10 months, 16 days |
SUMMARY
R CARE PROCUREMENT SERVICES LIMITED is an dissolved private limited company with number 10538360. It was incorporated 7 years, 5 months, 18 days ago, on 23 December 2016 and it was dissolved 10 months, 16 days ago, on 25 July 2023. The company address is 13 Blue Sky Way 13 Blue Sky Way, Hebburn, NE31 2EQ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-05
Old address: 10 Kenilworth Great Lumley Chester Le Street DH3 4LZ England
New address: 13 Blue Sky Way Monkton Business Park South Hebburn NE31 2EQ
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Address
Type: AD01
Old address: 406 Aidan Office Space Sunderland Road Gateshead Tyne and Wear NE8 3HU England
New address: 10 Kenilworth Great Lumley Chester Le Street DH3 4LZ
Change date: 2019-11-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Nov 2019
Action Date: 12 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-11-12
Charge number: 105383600001
Documents
Change account reference date company previous shortened
Date: 26 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-30
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Address
Type: AD01
Old address: 14 Teapot Studios Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL England
Change date: 2019-04-18
New address: 406 Aidan Office Space Sunderland Road Gateshead Tyne and Wear NE8 3HU
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-12
New address: 14 Teapot Studios Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL
Old address: Unit 5, the Old Forge Hoults Yard Walker Road Newcastle upon Tyne NE6 1AB England
Documents
Change to a person with significant control
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Coates
Change date: 2019-03-11
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-22
New address: Unit 5, the Old Forge Hoults Yard Walker Road Newcastle upon Tyne NE6 1AB
Old address: Unit 5,the Old Forge Hoults Yard Walker Road Newcastle upon Tyne United Kingdom
Documents
Appoint person director company with name date
Date: 21 Nov 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-16
Officer name: Mr Jonathan Coates
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
Old address: Parrish Court 136-170 Shields Road Newcastle Upontyne England
New address: Unit 5,the Old Forge Hoults Yard Walker Road Newcastle upon Tyne
Change date: 2018-11-21
Documents
Termination director company with name termination date
Date: 21 Nov 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajiv Vadhera
Termination date: 2018-11-16
Documents
Cessation of a person with significant control
Date: 21 Nov 2018
Action Date: 16 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rajiv Vadhera
Cessation date: 2018-11-16
Documents
Notification of a person with significant control
Date: 21 Nov 2018
Action Date: 16 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-16
Psc name: Jonathan Coates
Documents
Accounts with accounts type unaudited abridged
Date: 20 Nov 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 14 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Some Companies
CREDIT COLLECTIONS LEEDS LIMITED
KINGSLEY HOUSE,CHISLEHURST,BR7 5AB
Number: | 01541346 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID GREENHOUSE MANAGEMENT SERVICES LTD
11 WHITESLADE CLOSE,SOLIHULL,B93 9PD
Number: | 11463382 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ECO VALE,LONDON,SE23 3DL
Number: | 08934496 |
Status: | ACTIVE |
Category: | Private Limited Company |
DE CALVELEY BARN GREENDALE LANE,MACCLESFIELD,SK10 4AY
Number: | 04093121 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 FEN ROAD,CAMBRIDGE,CB24 6AD
Number: | 11964921 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABSOL HOUSE THE OLD LAUNDRY,CHIPPENHAM,SN15 1SB
Number: | 09631360 |
Status: | ACTIVE |
Category: | Private Limited Company |