RETIREMENT CARE (MIDLANDS) LIMITED

RETIREMENT CARE (MIDLANDS) LIMITED

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

    Company NameRETIREMENT CARE (MIDLANDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02654812
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RETIREMENT CARE (MIDLANDS) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is RETIREMENT CARE (MIDLANDS) LIMITED located?

    Registered Office Address
    Berkeley House
    304 Regents Park Road
    N3 2JX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RETIREMENT CARE (MIDLANDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORAY 320 LIMITEDOct 16, 1991Oct 16, 1991

    What are the latest accounts for RETIREMENT CARE (MIDLANDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RETIREMENT CARE (MIDLANDS) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2025

    What are the latest filings for RETIREMENT CARE (MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Dec 11, 2025 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Dec 11, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Appointment of Mr Michael David Watson as a director on Feb 22, 2021

    2 pagesAP01

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Dec 11, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Paul Hallam as a director on Jul 10, 2019

    2 pagesAP01

    Appointment of Mr Daniel Lau as a secretary on Jul 10, 2019

    2 pagesAP03

    Termination of appointment of Paul Hallam as a secretary on Jul 10, 2019

    1 pagesTM02

    Change of details for Proxima Property Ownership Limited as a person with significant control on Jul 10, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on Apr 02, 2019

    1 pagesAD01

    Confirmation statement made on Dec 11, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on Nov 05, 2018

    1 pagesAD01

    Who are the officers of RETIREMENT CARE (MIDLANDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAU, Daniel
    304 Regents Park Road
    N3 2JX London
    Berkeley House
    England
    Secretary
    304 Regents Park Road
    N3 2JX London
    Berkeley House
    England
    260382920001
    HALLAM, Paul
    304 Regents Park Road
    N3 2JX London
    Berkeley House
    England
    Director
    304 Regents Park Road
    N3 2JX London
    Berkeley House
    England
    EnglandBritish260389200001
    MCGILL, Christopher Charles
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    EnglandBritish158021700001
    PROCTER, William Kenneth
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    EnglandBritish98678880005
    WATSON, Michael David
    Park Lane
    W1K 1RB London
    35
    England
    Director
    Park Lane
    W1K 1RB London
    35
    England
    EnglandBritish63440350001
    BINGLEY, Joan Hilary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Secretary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Irish1388610001
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    British123440090026
    GEORGE, David Stephen
    20 Crail Close
    RG11 2PZ Wokingham
    Berkshire
    Secretary
    20 Crail Close
    RG11 2PZ Wokingham
    Berkshire
    British6192540001
    HALLAM, Paul
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Secretary
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    167212900001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    KAUFMAN, Michael Stephen
    7 Needham Road
    W11 2RP London
    Secretary
    7 Needham Road
    W11 2RP London
    British41272050001
    LEADER CRAMER, Brian Victor
    Edgewood 21 Prowse Avenue
    Bushey
    WD2 1JS Watford
    Hertfordshire
    Secretary
    Edgewood 21 Prowse Avenue
    Bushey
    WD2 1JS Watford
    Hertfordshire
    British67435370001
    LEADER CRAMER, Gregory Ian
    23 Lambolle Place
    NW3 4PG London
    Secretary
    23 Lambolle Place
    NW3 4PG London
    British85027100002
    MANDERS, Douglas Nigel
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    Nominee Secretary
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    British900003700001
    WOLFSON, Alan
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Secretary
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    157536750001
    BANNISTER, Nigel Gordon
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritish117929650001
    CROSS, Michael Richard
    Laburnum House
    High Street Shirrell Heath
    SO32 2JN Southampton
    Hampshire
    Director
    Laburnum House
    High Street Shirrell Heath
    SO32 2JN Southampton
    Hampshire
    British102548130001
    DENNISON, John Patrick Edmund
    21 Linton Avenue
    B91 3NN Solihull
    West Midlands
    Director
    21 Linton Avenue
    B91 3NN Solihull
    West Midlands
    British14008270001
    DEVONALD, Simon John Michael
    60 Meadway
    AL5 1JL Harpenden
    Hertfordshire
    Director
    60 Meadway
    AL5 1JL Harpenden
    Hertfordshire
    British49979590003
    EDGAR, Keith Alan
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    EnglandBritish111105900002
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritish123440090026
    GASTON, Michael John
    302 Regents Park Road
    Finchley
    N3 2JX London
    Molteno House
    United Kingdom
    Director
    302 Regents Park Road
    Finchley
    N3 2JX London
    Molteno House
    United Kingdom
    EnglandBritish94566140001
    LEADER CRAMER, Brian Victor
    Edgewood 21 Prowse Avenue
    Bushey
    WD2 1JS Watford
    Hertfordshire
    Director
    Edgewood 21 Prowse Avenue
    Bushey
    WD2 1JS Watford
    Hertfordshire
    United KingdomBritish67435370001
    LEADER CRAMER, Gregory Ian
    23 Lambolle Place
    NW3 4PG London
    Director
    23 Lambolle Place
    NW3 4PG London
    British85027100002
    MANDERS, Douglas Nigel
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    Nominee Director
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    British900003700001
    MARSDEN, Emma Jane
    30 Walsall Road
    Four Oaks
    B74 4RB Sutton Coldfield
    West Midlands
    Director
    30 Walsall Road
    Four Oaks
    B74 4RB Sutton Coldfield
    West Midlands
    British21466230001
    MCGILL, Christopher Charles
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    EnglandBritish140593930001
    MULLAN, Craig
    Level 4
    Cadellgatan, 6
    Stockholm 114 36
    Sweden
    Director
    Level 4
    Cadellgatan, 6
    Stockholm 114 36
    Sweden
    British New Zealand101990960002
    POTTON, Geoffrey Frederick
    Abbotswood Monkmead Lane
    RH20 2PF West Chiltington
    West Sussex
    Director
    Abbotswood Monkmead Lane
    RH20 2PF West Chiltington
    West Sussex
    British60928380003
    PROCTER, William Kenneth
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    EnglandBritish98678880005
    RAPLEY, Ian
    Ickwell Road
    SG18 9AB Northill
    28a
    United Kingdom
    Director
    Ickwell Road
    SG18 9AB Northill
    28a
    United Kingdom
    United KingdomBritish104372330001
    RUTHERFORD, Keith Charles
    Sea Spray
    10a Cliff Drive, Canford Cliffs
    BH13 7JD Poole
    Director
    Sea Spray
    10a Cliff Drive, Canford Cliffs
    BH13 7JD Poole
    British80022920003

    Who are the persons with significant control of RETIREMENT CARE (MIDLANDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Proxima Property Ownership Limited
    304 Regents Park Road
    N3 2JX London
    Berkeley House
    England
    Apr 06, 2016
    304 Regents Park Road
    N3 2JX London
    Berkeley House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Company Registry
    Registration Number06277650
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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