RESICARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRESICARE LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 02576521
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RESICARE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is RESICARE LIMITED located?

    Registered Office Address
    C/O Kroll Advisory Ltd. The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RESICARE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 30, 2024
    Next Accounts Due OnFeb 28, 2025
    Last Accounts
    Last Accounts Made Up ToMay 30, 2023

    What is the status of the latest confirmation statement for RESICARE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 24, 2024
    Next Confirmation Statement DueFeb 07, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2023
    OverdueYes

    What are the latest filings for RESICARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    79 pagesAM10

    Administrator's progress report

    83 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    78 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Total exemption full accounts made up to May 30, 2023

    8 pagesAA

    Statement of administrator's proposal

    128 pagesAM03

    Registered office address changed from C/O Accountancy 4 Growth 33 Wolverhampton Road Cannock Staffordshire WS11 1AP to C/O Kroll Advisory Ltd. the Chancery 58 Spring Gardens Manchester M2 1EW on Sep 23, 2023

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Mark David Ellis as a director on Sep 13, 2023

    1 pagesTM01

    Total exemption full accounts made up to May 30, 2022

    8 pagesAA

    Previous accounting period shortened from May 31, 2022 to May 30, 2022

    1 pagesAA01

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    8 pagesAA

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    8 pagesAA

    Total exemption full accounts made up to May 31, 2019

    8 pagesAA

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    8 pagesAA

    Confirmation statement made on Jan 24, 2019 with no updates

    3 pagesCS01

    Change of details for Caring Retirement Homes Ltd as a person with significant control on Sep 02, 2018

    2 pagesPSC05

    Cessation of Ana Reddington- Hughes as a person with significant control on Sep 02, 2018

    1 pagesPSC07

    Previous accounting period shortened from Jul 31, 2018 to May 31, 2018

    1 pagesAA01

    Termination of appointment of David Partington as a director on Sep 05, 2018

    1 pagesTM01

    Who are the officers of RESICARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    METCALFE, Paul William
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    C/O Kroll Advisory Ltd.
    Director
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    C/O Kroll Advisory Ltd.
    EnglandBritishDirector247086620001
    O'NEILL, Sean Patrick
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    C/O Kroll Advisory Ltd.
    Director
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    C/O Kroll Advisory Ltd.
    United KingdomBritishDirector104776410002
    BLOODWORTH, Carole
    34 Wingfield Road
    DA12 1BS Gravesend
    Kent
    Secretary
    34 Wingfield Road
    DA12 1BS Gravesend
    Kent
    Other66278390001
    SANKER, Claudia
    19 Newman Street
    London
    W1T 1PF
    Secretary
    19 Newman Street
    London
    W1T 1PF
    British49031830001
    BARRY, Stephen Jeffrey
    3 Darnley Terrace
    W11 4RL London
    Director
    3 Darnley Terrace
    W11 4RL London
    BritishAccountant24468010001
    ELLIS, Mark David
    33 Wolverhampton Road
    WS11 1AP Cannock
    C/O Accountancy 4 Growth
    Staffordshire
    Director
    33 Wolverhampton Road
    WS11 1AP Cannock
    C/O Accountancy 4 Growth
    Staffordshire
    EnglandBritishDirector203906710001
    PARTINGTON, David
    33 Wolverhampton Road
    WS11 1AP Cannock
    C/O Accountancy 4 Growth
    Staffordshire
    Director
    33 Wolverhampton Road
    WS11 1AP Cannock
    C/O Accountancy 4 Growth
    Staffordshire
    EnglandBritishDirector141528400001
    SANKER, Claudia
    19 Newman Street
    London
    W1T 1PF
    Director
    19 Newman Street
    London
    W1T 1PF
    United KingdomBritishDoctor Of Medicine49031830001
    SANKER, Kenneth James
    19 Newman Street
    W1T 1PF London
    Director
    19 Newman Street
    W1T 1PF London
    EnglandMalaysianAccountant3521240003

    Who are the persons with significant control of RESICARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Ana Reddington- Hughes
    33 Wolverhampton Road
    WS11 1AP Cannock
    C/O Accountancy 4 Growth
    Staffordshire
    Sep 02, 2018
    33 Wolverhampton Road
    WS11 1AP Cannock
    C/O Accountancy 4 Growth
    Staffordshire
    Yes
    Nationality: Romanian
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Caring Retirement Homes Ltd
    Wolverhampton Road
    WS11 1AP Cannock
    33
    England
    Jul 21, 2017
    Wolverhampton Road
    WS11 1AP Cannock
    33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityPrivate Limited Company
    Place RegisteredEngland & Wales
    Registration Number10330550
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Trustees Of The Straits Settlement
    C/O Investec Limited
    One The Esplanade
    344
    St Helier
    PO BOX 344
    Jersey
    Apr 06, 2016
    C/O Investec Limited
    One The Esplanade
    344
    St Helier
    PO BOX 344
    Jersey
    Yes
    Legal FormTrust
    Legal AuthorityTrustee Act 1925
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Kenneth James Sanker
    33 Wolverhampton Road
    WS11 1AP Cannock
    C/O Accountancy 4 Growth
    Staffordshire
    Apr 06, 2016
    33 Wolverhampton Road
    WS11 1AP Cannock
    C/O Accountancy 4 Growth
    Staffordshire
    Yes
    Nationality: Malaysian
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does RESICARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 21, 2017
    Delivered On Jul 25, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Arbuthnot Latham & Co., Limited
    Transactions
    • Jul 25, 2017Registration of a charge (MR01)
    Debenture
    Created On Dec 14, 2001
    Delivered On Dec 28, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 28, 2001Registration of a charge (395)
    • Jun 13, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 14, 2001
    Delivered On Dec 28, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cerrig-yr-afon caernarfon rd,port dinorwic gwynedd;t/n wa 873275. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 28, 2001Registration of a charge (395)
    • Feb 18, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On May 13, 1998
    Delivered On May 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 27, 1998Registration of a charge (395)
    • Jun 24, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 13, 1998
    Delivered On May 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H la coline and cerrig-yr-afon felinheli port dinorwic gwynedd. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 27, 1998Registration of a charge (395)
    • Jun 24, 2002Statement of satisfaction of a charge in full or part (403a)

    Does RESICARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Benjamin John Wiles
    C/O Kroll Advisory Ltd, The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    C/O Kroll Advisory Ltd, The Shard, 32 London Bridge Street
    SE1 9SG London
    Philip Joseph Dakin
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG London

    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