SUE RYDER
Overview
| Company Name | SUE RYDER |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 00943228 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUE RYDER?
- Other human health activities (86900) / Human health and social work activities
Where is SUE RYDER located?
| Registered Office Address | Rebow House 60 Head Street CO1 1PB Colchester Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUE RYDER?
| Company Name | From | Until |
|---|---|---|
| SUE RYDER CARE | Sep 13, 2000 | Sep 13, 2000 |
| THE SUE RYDER FOUNDATION | Mar 05, 1996 | Mar 05, 1996 |
| SUE RYDER FOUNDATION LIMITED(THE) | Nov 28, 1968 | Nov 28, 1968 |
What are the latest accounts for SUE RYDER?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SUE RYDER?
| Last Confirmation Statement Made Up To | Mar 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2026 |
| Overdue | No |
What are the latest filings for SUE RYDER?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 09, 2026 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Ekaete Christine Kanu as a director on Dec 10, 2025 | 1 pages | TM01 | ||||||
Director's details changed for Charles Kyalo Ilako on Oct 01, 2025 | 2 pages | CH01 | ||||||
Termination of appointment of Katherine Louise Buxton as a director on Dec 10, 2025 | 1 pages | TM01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Termination of appointment of Bernice Afibah Ackah as a secretary on Dec 02, 2025 | 1 pages | TM02 | ||||||
Director's details changed for Ms Ekaete Christine Kanu on Nov 03, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Ms Ekaete Christine Kanu on Nov 04, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Charles Ilako on Nov 04, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Vishen Ramkisson on Nov 04, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Kevin Andrew Richmond on Nov 04, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Ms Nicola Josephine Hayes on Oct 13, 2025 | 2 pages | CH01 | ||||||
Registered office address changed from Kings House King Street Sudbury Suffolk CO10 2ED to Rebow House 60 Head Street Colchester Essex CO1 1PB on Oct 31, 2025 | 1 pages | AD01 | ||||||
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | 1 pages | AD03 | ||||||
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | 1 pages | AD02 | ||||||
Confirmation statement made on Aug 13, 2025 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Mar 31, 2025 | 109 pages | AA | ||||||
Director's details changed for Dr Rima Makarem on Mar 14, 2025 | 2 pages | CH01 | ||||||
Appointment of Ms Heather Josephine Alderson as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Aug 13, 2024 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Mar 31, 2024 | 70 pages | AA | ||||||
Termination of appointment of Stuart James Hudson as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Charles Ilako as a director on May 30, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Satisfaction of charge 009432280008 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 009432280009 in full | 1 pages | MR04 | ||||||
Who are the officers of SUE RYDER?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALDERSON, Heather Josephine | Director | 60 Head Street CO1 1PB Colchester Rebow House Essex United Kingdom | England | British | 177507930001 | |||||
| BISHOP, Polly | Director | 60 Head Street CO1 1PB Colchester Rebow House Essex United Kingdom | England | British | 214916280001 | |||||
| BOERSMA, Guy Richard Douwe | Director | 60 Head Street CO1 1PB Colchester Rebow House Essex United Kingdom | England | British | 274117220001 | |||||
| DARMON, Tabetha | Director | 60 Head Street CO1 1PB Colchester Rebow House Essex United Kingdom | England | British | 229768050001 | |||||
| GOODACRE, Linda Ann | Director | 60 Head Street CO1 1PB Colchester Rebow House Essex United Kingdom | England | British | 234046220001 | |||||
| HAYES, Nicola Josephine | Director | 60 Head Street CO1 1PB Colchester Rebow House Essex United Kingdom | United Kingdom | British | 235310870001 | |||||
| ILAKO, Charles Kyalo | Director | 60 Head Street CO1 1PB Colchester Rebow House Essex United Kingdom | Belgium | British | 323810830002 | |||||
| MAKAREM, Rima, Dr | Director | 60 Head Street CO1 1PB Colchester Rebow House Essex United Kingdom | England | British | 163293260002 | |||||
| RAMKISSON, Vishen | Director | 60 Head Street CO1 1PB Colchester Rebow House Essex United Kingdom | England | British | 308890810001 | |||||
| RICHMOND, Kevin Andrew | Director | 60 Head Street CO1 1PB Colchester Rebow House Essex United Kingdom | Scotland | British | 277623920002 | |||||
| RUSLING, Kevin Jonathan | Director | 60 Head Street CO1 1PB Colchester Rebow House Essex United Kingdom | England | British | 196508310001 | |||||
| ACKAH, Bernice Afibah | Secretary | 60 Head Street CO1 1PB Colchester Rebow House Essex United Kingdom | 314853760001 | |||||||
| LUXFORD, Philip James | Secretary | Greenfields Farm 664 Main Road CO12 4LT Dovercourt Essex | British | 63190650002 | ||||||
| NICHOLSON, Michael William | Secretary | The Magazine Farm Sedgeford PE36 5LW Hunstanton Norfolk | British | 23895690001 | ||||||
| ORGAN, Helen | Secretary | King Street CO10 2ED Sudbury Kings House Suffolk | British | 77131670002 | ||||||
| ATTWOOD, Michael John | Director | King Street CO10 2ED Sudbury Kings House Suffolk | England | British | 157698840002 | |||||
| BADDILEY, Kenneth | Director | 17 Ingarsby Drive Evington LE5 6HB Leicester Leicestershire | British | 30424480001 | ||||||
| BAXTER, James Sinclair Rennick | Director | Birch Lodge 52 Cossington Road CT1 3HU Canterbury Kent | Canadian | 39864690001 | ||||||
| BOWE, Alan Laurence | Director | Oxford Cottage Chaveney Walk LE12 8FH Quorn Leicestershire | British | 64241650003 | ||||||
| BREWIN, Thurstaw, Dr | Director | 18 Bray Bank Bray SL6 2BQ Maidenhead Berkshire | British | 30424490001 | ||||||
| BUXTON, Katherine Louise, Dr | Director | 60 Head Street CO1 1PB Colchester Rebow House Essex United Kingdom | England | British | 245814070001 | |||||
| CAMERON, Keith Gordon | Director | King Street CO10 2ED Sudbury Kings House Suffolk | England | British | 28939110001 | |||||
| CHATAWAY, Simon Jeremy Stovold, Dr | Director | King Street CO10 2ED Sudbury Kings House Suffolk | England | British | 167680310002 | |||||
| CHRISTIAN, Adrian Alan Vaughan | Director | 76 Cecil Park HA5 5HH Pinner Middlesex | British | 67684020001 | ||||||
| CLIFFORD OF CHUDLEIGH, Thomas Hugh, Lord | Director | Ugbrooke Park TQ13 0AD Chudleigh Devon | United Kingdom | British | 31133470002 | |||||
| CLIFTON, Robert Walter, The Reverend | Director | The Rectory Rectory Lane, Orford IP12 2NN Woodbridge Suffolk | British | 68235500001 | ||||||
| DAVIES, Jason | Director | King Street CO10 2ED Sudbury Kings House Suffolk | England | British | 236261200001 | |||||
| DICKSON, Jeremy David Fane | Director | Upper Reach House 36 Vantorts Road CM21 9NB Sawbridgeworth Hertfordshire | British | 5449700005 | ||||||
| DILLON, Frances Clare, Dr | Director | The Mill House Mill Lane Hasketon IP13 6HQ Woodbridge Suffolk | England | British | 53066250001 | |||||
| DOVE, Elizabeth, Sister | Director | Convent Of The Assumption 23 Kensington Square W8 5HN London | British | 4929180001 | ||||||
| DUNCANSON, Murray Crombie | Director | King Street CO10 2ED Sudbury Kings House Suffolk | Scotland | British | 83231720003 | |||||
| DUNMORE, James | Director | King Street CO10 2ED Sudbury Kings House Suffolk | United Kingdom | British | 180994460001 | |||||
| EDWARDS, Christina Elizabeth | Director | King Street CO10 2ED Sudbury Kings House Suffolk | United Kingdom | British | 124404140002 | |||||
| EVANS, Alison, Dr | Director | 3 Netherton Hall Gardens Netherton WF4 4JA Wakefield West Yorkshire | British | 82757340001 | ||||||
| FRADD, Elizabeth Harriet, Dame | Director | 147 Tollerton Lane NG12 4FT Tollerton Nottinghamshire | United Kingdom | British | 100336680001 |
What are the latest statements on persons with significant control for SUE RYDER?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 13, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0