RETIREMENT CARE (MIDLANDS) LIMITED
Overview
| Company Name | RETIREMENT CARE (MIDLANDS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02654812 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RETIREMENT CARE (MIDLANDS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORAY 320 LIMITED | Oct 16, 1991 | Oct 16, 1991 |
What are the latest accounts for RETIREMENT CARE (MIDLANDS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RETIREMENT CARE (MIDLANDS) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
What are the latest filings for RETIREMENT CARE (MIDLANDS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Dec 11, 2025 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Dec 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Appointment of Mr Michael David Watson as a director on Feb 22, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Hallam as a director on Jul 10, 2019 | 2 pages | AP01 | ||
Appointment of Mr Daniel Lau as a secretary on Jul 10, 2019 | 2 pages | AP03 | ||
Termination of appointment of Paul Hallam as a secretary on Jul 10, 2019 | 1 pages | TM02 | ||
Change of details for Proxima Property Ownership Limited as a person with significant control on Jul 10, 2019 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 11, 2018 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Who are the officers of RETIREMENT CARE (MIDLANDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAU, Daniel | Secretary | 304 Regents Park Road N3 2JX London Berkeley House England | 260382920001 | |||||||
| HALLAM, Paul | Director | 304 Regents Park Road N3 2JX London Berkeley House England | England | British | 260389200001 | |||||
| MCGILL, Christopher Charles | Director | Park Lane W1K 1RB London 35 United Kingdom | England | British | 158021700001 | |||||
| PROCTER, William Kenneth | Director | Park Lane W1K 1RB London 35 United Kingdom | England | British | 98678880005 | |||||
| WATSON, Michael David | Director | Park Lane W1K 1RB London 35 England | England | British | 63440350001 | |||||
| BINGLEY, Joan Hilary | Secretary | Eaton Farm Miles Lane KT11 2ED Cobham Surrey | Irish | 1388610001 | ||||||
| EDWARDS, David Charles | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | British | 123440090026 | ||||||
| GEORGE, David Stephen | Secretary | 20 Crail Close RG11 2PZ Wokingham Berkshire | British | 6192540001 | ||||||
| HALLAM, Paul | Secretary | Park Lane W1K 1RB London 35 United Kingdom | 167212900001 | |||||||
| HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||
| KAUFMAN, Michael Stephen | Secretary | 7 Needham Road W11 2RP London | British | 41272050001 | ||||||
| LEADER CRAMER, Brian Victor | Secretary | Edgewood 21 Prowse Avenue Bushey WD2 1JS Watford Hertfordshire | British | 67435370001 | ||||||
| LEADER CRAMER, Gregory Ian | Secretary | 23 Lambolle Place NW3 4PG London | British | 85027100002 | ||||||
| MANDERS, Douglas Nigel | Nominee Secretary | 44 Beebee Road WS10 9RX Wednesbury West Midlands | British | 900003700001 | ||||||
| WOLFSON, Alan | Secretary | Park Lane W1K 1RB London 35 United Kingdom | 157536750001 | |||||||
| BANNISTER, Nigel Gordon | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | 117929650001 | |||||
| CROSS, Michael Richard | Director | Laburnum House High Street Shirrell Heath SO32 2JN Southampton Hampshire | British | 102548130001 | ||||||
| DENNISON, John Patrick Edmund | Director | 21 Linton Avenue B91 3NN Solihull West Midlands | British | 14008270001 | ||||||
| DEVONALD, Simon John Michael | Director | 60 Meadway AL5 1JL Harpenden Hertfordshire | British | 49979590003 | ||||||
| EDGAR, Keith Alan | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | 111105900002 | |||||
| EDWARDS, David Charles | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | 123440090026 | |||||
| GASTON, Michael John | Director | 302 Regents Park Road Finchley N3 2JX London Molteno House United Kingdom | England | British | 94566140001 | |||||
| LEADER CRAMER, Brian Victor | Director | Edgewood 21 Prowse Avenue Bushey WD2 1JS Watford Hertfordshire | United Kingdom | British | 67435370001 | |||||
| LEADER CRAMER, Gregory Ian | Director | 23 Lambolle Place NW3 4PG London | British | 85027100002 | ||||||
| MANDERS, Douglas Nigel | Nominee Director | 44 Beebee Road WS10 9RX Wednesbury West Midlands | British | 900003700001 | ||||||
| MARSDEN, Emma Jane | Director | 30 Walsall Road Four Oaks B74 4RB Sutton Coldfield West Midlands | British | 21466230001 | ||||||
| MCGILL, Christopher Charles | Director | Park Lane W1K 1RB London 35 United Kingdom | England | British | 140593930001 | |||||
| MULLAN, Craig | Director | Level 4 Cadellgatan, 6 Stockholm 114 36 Sweden | British New Zealand | 101990960002 | ||||||
| POTTON, Geoffrey Frederick | Director | Abbotswood Monkmead Lane RH20 2PF West Chiltington West Sussex | British | 60928380003 | ||||||
| PROCTER, William Kenneth | Director | Park Lane W1K 1RB London 35 United Kingdom | England | British | 98678880005 | |||||
| RAPLEY, Ian | Director | Ickwell Road SG18 9AB Northill 28a United Kingdom | United Kingdom | British | 104372330001 | |||||
| RUTHERFORD, Keith Charles | Director | Sea Spray 10a Cliff Drive, Canford Cliffs BH13 7JD Poole | British | 80022920003 |
Who are the persons with significant control of RETIREMENT CARE (MIDLANDS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Proxima Property Ownership Limited | Apr 06, 2016 | 304 Regents Park Road N3 2JX London Berkeley House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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