SUE RYDER

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSUE RYDER
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 00943228
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SUE RYDER?

    Previous Company Names
    Company NameFromUntil
    SUE RYDER CARESep 13, 2000Sep 13, 2000
    THE SUE RYDER FOUNDATIONMar 05, 1996Mar 05, 1996
    SUE RYDER FOUNDATION LIMITED(THE)Nov 28, 1968Nov 28, 1968

    What are the latest accounts for SUE RYDER?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SUE RYDER?

    Last Confirmation Statement Made Up ToMar 09, 2027
    Next Confirmation Statement DueMar 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2026
    OverdueNo

    What are the latest filings for SUE RYDER?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 09, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Ekaete Christine Kanu as a director on Dec 10, 2025

    1 pagesTM01

    Director's details changed for Charles Kyalo Ilako on Oct 01, 2025

    2 pagesCH01

    Termination of appointment of Katherine Louise Buxton as a director on Dec 10, 2025

    1 pagesTM01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Termination of appointment of Bernice Afibah Ackah as a secretary on Dec 02, 2025

    1 pagesTM02

    Director's details changed for Ms Ekaete Christine Kanu on Nov 03, 2025

    2 pagesCH01

    Director's details changed for Ms Ekaete Christine Kanu on Nov 04, 2025

    2 pagesCH01

    Director's details changed for Mr Charles Ilako on Nov 04, 2025

    2 pagesCH01

    Director's details changed for Mr Vishen Ramkisson on Nov 04, 2025

    2 pagesCH01

    Director's details changed for Mr Kevin Andrew Richmond on Nov 04, 2025

    2 pagesCH01

    Director's details changed for Ms Nicola Josephine Hayes on Oct 13, 2025

    2 pagesCH01

    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 pagesAD01

    Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

    1 pagesAD03

    Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

    1 pagesAD02

    Confirmation statement made on Aug 13, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    109 pagesAA

    Director's details changed for Dr Rima Makarem on Mar 14, 2025

    2 pagesCH01

    Appointment of Ms Heather Josephine Alderson as a director on Sep 02, 2024

    2 pagesAP01

    Confirmation statement made on Aug 13, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    70 pagesAA

    Termination of appointment of Stuart James Hudson as a director on Jul 31, 2024

    1 pagesTM01

    Appointment of Mr Charles Ilako as a director on May 30, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 12, 2025Replaced THIS AP01 WAS REPLACED ON 12/12/2025 AS THE ORIGINAL CONTAINED AN ERROR

    Satisfaction of charge 009432280008 in full

    1 pagesMR04

    Satisfaction of charge 009432280009 in full

    1 pagesMR04

    Who are the officers of SUE RYDER?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDERSON, Heather Josephine
    60 Head Street
    CO1 1PB Colchester
    Rebow House
    Essex
    United Kingdom
    Director
    60 Head Street
    CO1 1PB Colchester
    Rebow House
    Essex
    United Kingdom
    EnglandBritish177507930001
    BISHOP, Polly
    60 Head Street
    CO1 1PB Colchester
    Rebow House
    Essex
    United Kingdom
    Director
    60 Head Street
    CO1 1PB Colchester
    Rebow House
    Essex
    United Kingdom
    EnglandBritish214916280001
    BOERSMA, Guy Richard Douwe
    60 Head Street
    CO1 1PB Colchester
    Rebow House
    Essex
    United Kingdom
    Director
    60 Head Street
    CO1 1PB Colchester
    Rebow House
    Essex
    United Kingdom
    EnglandBritish274117220001
    DARMON, Tabetha
    60 Head Street
    CO1 1PB Colchester
    Rebow House
    Essex
    United Kingdom
    Director
    60 Head Street
    CO1 1PB Colchester
    Rebow House
    Essex
    United Kingdom
    EnglandBritish229768050001
    GOODACRE, Linda Ann
    60 Head Street
    CO1 1PB Colchester
    Rebow House
    Essex
    United Kingdom
    Director
    60 Head Street
    CO1 1PB Colchester
    Rebow House
    Essex
    United Kingdom
    EnglandBritish234046220001
    HAYES, Nicola Josephine
    60 Head Street
    CO1 1PB Colchester
    Rebow House
    Essex
    United Kingdom
    Director
    60 Head Street
    CO1 1PB Colchester
    Rebow House
    Essex
    United Kingdom
    United KingdomBritish235310870001
    ILAKO, Charles Kyalo
    60 Head Street
    CO1 1PB Colchester
    Rebow House
    Essex
    United Kingdom
    Director
    60 Head Street
    CO1 1PB Colchester
    Rebow House
    Essex
    United Kingdom
    BelgiumBritish323810830002
    MAKAREM, Rima, Dr
    60 Head Street
    CO1 1PB Colchester
    Rebow House
    Essex
    United Kingdom
    Director
    60 Head Street
    CO1 1PB Colchester
    Rebow House
    Essex
    United Kingdom
    EnglandBritish163293260002
    RAMKISSON, Vishen
    60 Head Street
    CO1 1PB Colchester
    Rebow House
    Essex
    United Kingdom
    Director
    60 Head Street
    CO1 1PB Colchester
    Rebow House
    Essex
    United Kingdom
    EnglandBritish308890810001
    RICHMOND, Kevin Andrew
    60 Head Street
    CO1 1PB Colchester
    Rebow House
    Essex
    United Kingdom
    Director
    60 Head Street
    CO1 1PB Colchester
    Rebow House
    Essex
    United Kingdom
    ScotlandBritish277623920002
    RUSLING, Kevin Jonathan
    60 Head Street
    CO1 1PB Colchester
    Rebow House
    Essex
    United Kingdom
    Director
    60 Head Street
    CO1 1PB Colchester
    Rebow House
    Essex
    United Kingdom
    EnglandBritish196508310001
    ACKAH, Bernice Afibah
    60 Head Street
    CO1 1PB Colchester
    Rebow House
    Essex
    United Kingdom
    Secretary
    60 Head Street
    CO1 1PB Colchester
    Rebow House
    Essex
    United Kingdom
    314853760001
    LUXFORD, Philip James
    Greenfields Farm
    664 Main Road
    CO12 4LT Dovercourt
    Essex
    Secretary
    Greenfields Farm
    664 Main Road
    CO12 4LT Dovercourt
    Essex
    British63190650002
    NICHOLSON, Michael William
    The Magazine Farm
    Sedgeford
    PE36 5LW Hunstanton
    Norfolk
    Secretary
    The Magazine Farm
    Sedgeford
    PE36 5LW Hunstanton
    Norfolk
    British23895690001
    ORGAN, Helen
    King Street
    CO10 2ED Sudbury
    Kings House
    Suffolk
    Secretary
    King Street
    CO10 2ED Sudbury
    Kings House
    Suffolk
    British77131670002
    ATTWOOD, Michael John
    King Street
    CO10 2ED Sudbury
    Kings House
    Suffolk
    Director
    King Street
    CO10 2ED Sudbury
    Kings House
    Suffolk
    EnglandBritish157698840002
    BADDILEY, Kenneth
    17 Ingarsby Drive
    Evington
    LE5 6HB Leicester
    Leicestershire
    Director
    17 Ingarsby Drive
    Evington
    LE5 6HB Leicester
    Leicestershire
    British30424480001
    BAXTER, James Sinclair Rennick
    Birch Lodge
    52 Cossington Road
    CT1 3HU Canterbury
    Kent
    Director
    Birch Lodge
    52 Cossington Road
    CT1 3HU Canterbury
    Kent
    Canadian39864690001
    BOWE, Alan Laurence
    Oxford Cottage
    Chaveney Walk
    LE12 8FH Quorn
    Leicestershire
    Director
    Oxford Cottage
    Chaveney Walk
    LE12 8FH Quorn
    Leicestershire
    British64241650003
    BREWIN, Thurstaw, Dr
    18 Bray Bank
    Bray
    SL6 2BQ Maidenhead
    Berkshire
    Director
    18 Bray Bank
    Bray
    SL6 2BQ Maidenhead
    Berkshire
    British30424490001
    BUXTON, Katherine Louise, Dr
    60 Head Street
    CO1 1PB Colchester
    Rebow House
    Essex
    United Kingdom
    Director
    60 Head Street
    CO1 1PB Colchester
    Rebow House
    Essex
    United Kingdom
    EnglandBritish245814070001
    CAMERON, Keith Gordon
    King Street
    CO10 2ED Sudbury
    Kings House
    Suffolk
    Director
    King Street
    CO10 2ED Sudbury
    Kings House
    Suffolk
    EnglandBritish28939110001
    CHATAWAY, Simon Jeremy Stovold, Dr
    King Street
    CO10 2ED Sudbury
    Kings House
    Suffolk
    Director
    King Street
    CO10 2ED Sudbury
    Kings House
    Suffolk
    EnglandBritish167680310002
    CHRISTIAN, Adrian Alan Vaughan
    76 Cecil Park
    HA5 5HH Pinner
    Middlesex
    Director
    76 Cecil Park
    HA5 5HH Pinner
    Middlesex
    British67684020001
    CLIFFORD OF CHUDLEIGH, Thomas Hugh, Lord
    Ugbrooke Park
    TQ13 0AD Chudleigh
    Devon
    Director
    Ugbrooke Park
    TQ13 0AD Chudleigh
    Devon
    United KingdomBritish31133470002
    CLIFTON, Robert Walter, The Reverend
    The Rectory
    Rectory Lane, Orford
    IP12 2NN Woodbridge
    Suffolk
    Director
    The Rectory
    Rectory Lane, Orford
    IP12 2NN Woodbridge
    Suffolk
    British68235500001
    DAVIES, Jason
    King Street
    CO10 2ED Sudbury
    Kings House
    Suffolk
    Director
    King Street
    CO10 2ED Sudbury
    Kings House
    Suffolk
    EnglandBritish236261200001
    DICKSON, Jeremy David Fane
    Upper Reach House
    36 Vantorts Road
    CM21 9NB Sawbridgeworth
    Hertfordshire
    Director
    Upper Reach House
    36 Vantorts Road
    CM21 9NB Sawbridgeworth
    Hertfordshire
    British5449700005
    DILLON, Frances Clare, Dr
    The Mill House Mill Lane
    Hasketon
    IP13 6HQ Woodbridge
    Suffolk
    Director
    The Mill House Mill Lane
    Hasketon
    IP13 6HQ Woodbridge
    Suffolk
    EnglandBritish53066250001
    DOVE, Elizabeth, Sister
    Convent Of The Assumption 23 Kensington Square
    W8 5HN London
    Director
    Convent Of The Assumption 23 Kensington Square
    W8 5HN London
    British4929180001
    DUNCANSON, Murray Crombie
    King Street
    CO10 2ED Sudbury
    Kings House
    Suffolk
    Director
    King Street
    CO10 2ED Sudbury
    Kings House
    Suffolk
    ScotlandBritish83231720003
    DUNMORE, James
    King Street
    CO10 2ED Sudbury
    Kings House
    Suffolk
    Director
    King Street
    CO10 2ED Sudbury
    Kings House
    Suffolk
    United KingdomBritish180994460001
    EDWARDS, Christina Elizabeth
    King Street
    CO10 2ED Sudbury
    Kings House
    Suffolk
    Director
    King Street
    CO10 2ED Sudbury
    Kings House
    Suffolk
    United KingdomBritish124404140002
    EVANS, Alison, Dr
    3 Netherton Hall Gardens
    Netherton
    WF4 4JA Wakefield
    West Yorkshire
    Director
    3 Netherton Hall Gardens
    Netherton
    WF4 4JA Wakefield
    West Yorkshire
    British82757340001
    FRADD, Elizabeth Harriet, Dame
    147 Tollerton Lane
    NG12 4FT Tollerton
    Nottinghamshire
    Director
    147 Tollerton Lane
    NG12 4FT Tollerton
    Nottinghamshire
    United KingdomBritish100336680001

    What are the latest statements on persons with significant control for SUE RYDER?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 13, 2016The 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