ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED

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

    Company NameROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02778481
    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 ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED?

    • Other food services (56290) / Accommodation and food service activities

    Where is ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED located?

    Registered Office Address
    29 Charles Street
    ST1 3JP Stoke-On-Trent
    Staffordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WRVS FOOD SERVICES LIMITEDMar 16, 1993Mar 16, 1993
    TYROLESE (260) LIMITEDJan 11, 1993Jan 11, 1993

    What are the latest accounts for ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 30, 2025

    What is the status of the latest confirmation statement for ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED?

    Last Confirmation Statement Made Up ToDec 23, 2026
    Next Confirmation Statement DueJan 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 23, 2025
    OverdueNo

    What are the latest filings for ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 23, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 30, 2025

    13 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    13 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 26, 2023

    13 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 27, 2022

    13 pagesAA

    Termination of appointment of Richard Cecil Greenhalgh as a director on Sep 24, 2022

    1 pagesTM01

    Appointment of Ms Samantha Jane Ward as a director on Sep 23, 2022

    2 pagesAP01

    Registered office address changed from Beck Court Cardiff Gate Business Park Pontprennau Cardiff CF23 8RP to 29 Charles Street Stoke-on-Trent Staffordshire ST1 3JP on Sep 15, 2022

    1 pagesAD01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 28, 2021

    13 pagesAA

    Accounts for a small company made up to Mar 29, 2020

    14 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    15 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 01, 2018

    15 pagesAA

    Appointment of Mrs Catherine Elizabeth Johnstone as a director on Mar 16, 2018

    2 pagesAP01

    Termination of appointment of David John Mccullough as a director on Mar 16, 2018

    1 pagesTM01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 26, 2017

    18 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 27, 2016

    17 pagesAA

    Who are the officers of ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSTONE, Catherine Elizabeth
    Charles Street
    ST1 3JP Stoke-On-Trent
    29
    Staffordshire
    England
    Director
    Charles Street
    ST1 3JP Stoke-On-Trent
    29
    Staffordshire
    England
    EnglandBritish158855490002
    WARD, Samantha Jane
    Charles Street
    ST1 3JP Stoke-On-Trent
    29
    Staffordshire
    England
    Director
    Charles Street
    ST1 3JP Stoke-On-Trent
    29
    Staffordshire
    England
    EnglandBritish244382410003
    BURTON, Gerald
    Hilbre Old Farm Close
    Knotty Green
    HP9 2TH Beaconsfield
    Bucks
    Secretary
    Hilbre Old Farm Close
    Knotty Green
    HP9 2TH Beaconsfield
    Bucks
    British18600800001
    SHEPPERD, Karyn Maria
    Cardiff Gate Business Park
    CF23 8RP Cardiff
    Beck Court
    Secretary
    Cardiff Gate Business Park
    CF23 8RP Cardiff
    Beck Court
    British134923800001
    TURNER, Janet Mary
    Wothorpe Towers
    PE9 3JG Wothorpe On The Hill
    Cambridgeshire
    Secretary
    Wothorpe Towers
    PE9 3JG Wothorpe On The Hill
    Cambridgeshire
    British99962030001
    WELSBY, Gordon Robert John
    Sintra
    Bethesda Street Upper Basildon
    RG8 8NU Reading
    Berkshire
    Secretary
    Sintra
    Bethesda Street Upper Basildon
    RG8 8NU Reading
    Berkshire
    British103997340001
    XIBERRAS, Darren Antony
    Cardiff Gate Business Park
    Pontprennau
    CF23 8RP Cardiff
    Beck Court
    Wales
    Secretary
    Cardiff Gate Business Park
    Pontprennau
    CF23 8RP Cardiff
    Beck Court
    Wales
    160552540001
    TYROLESE (SECRETARIAL) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Secretary
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002460001
    BERRY, Gwenda Lynne
    62 Hungerford Road
    Islington
    N7 9LP London
    Director
    62 Hungerford Road
    Islington
    N7 9LP London
    United KingdomBritish32544680001
    BURTON, Gerald
    Shepherds Lodge
    Littleworth
    SN7 8JJ Faringdon
    Oxfordshire
    Director
    Shepherds Lodge
    Littleworth
    SN7 8JJ Faringdon
    Oxfordshire
    British18600800004
    GREENHALGH, Richard Cecil
    Charles Street
    ST1 3JP Stoke-On-Trent
    29
    Staffordshire
    England
    Director
    Charles Street
    ST1 3JP Stoke-On-Trent
    29
    Staffordshire
    England
    United KingdomBritish59863820001
    LEVER, Keith Mark
    24 Springlines
    Wanborough
    SN4 0ES Swindon
    Wiltshire
    Director
    24 Springlines
    Wanborough
    SN4 0ES Swindon
    Wiltshire
    EnglandBritish78207070001
    LONG, Dianne Elizabeth
    The Cottage
    Holy City
    EX13 7JZ Axminster
    Devon
    Director
    The Cottage
    Holy City
    EX13 7JZ Axminster
    Devon
    United KingdomBritish78207250001
    MARKLAND, Ruth
    BA1
    Director
    BA1
    United KingdomBritish110579470001
    MCCULLOUGH, David John
    Cardiff Gate Business Park
    Pontprennau
    CF23 8RP Cardiff
    Beck Court
    Wales
    Director
    Cardiff Gate Business Park
    Pontprennau
    CF23 8RP Cardiff
    Beck Court
    Wales
    United KingdomBritish167970840001
    TIETJEN, Christina Eileen
    15 Lonsdale Road
    Barnes
    SW13 9ED London
    Director
    15 Lonsdale Road
    Barnes
    SW13 9ED London
    United KingdomBritish46620890001
    TOULSON, Lady
    Billhurst Farm
    Wood Street Green
    GU3 3DZ Guildford
    Surrey
    Director
    Billhurst Farm
    Wood Street Green
    GU3 3DZ Guildford
    Surrey
    British33966780001
    WELSBY, Gordon Robert John
    Sintra
    Bethesda Street Upper Basildon
    RG8 8NU Reading
    Berkshire
    Director
    Sintra
    Bethesda Street Upper Basildon
    RG8 8NU Reading
    Berkshire
    EnglandBritish103997340001
    XIBERRAS, Darren Antony
    Cardiff Gate Business Park
    Pontprennau
    CF23 8RP Cardiff
    Beck Court
    Wales
    Director
    Cardiff Gate Business Park
    Pontprennau
    CF23 8RP Cardiff
    Beck Court
    Wales
    WalesBritish122322990001
    TYROLESE (DIRECTORS) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Director
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002470001
    TYROLESE (SECRETARIAL) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Director
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002460001

    Who are the persons with significant control of ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Royal Voluntary Service
    Beck Court
    Cardiff Gate Business Park, Pontprennau
    CF23 8RP Cardiff
    Beck Court
    Wales
    Apr 06, 2016
    Beck Court
    Cardiff Gate Business Park, Pontprennau
    CF23 8RP Cardiff
    Beck Court
    Wales
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2520413
    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.

    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