RHYMECARE HOLDINGS LIMITED

RHYMECARE HOLDINGS LIMITED

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

    Company NameRHYMECARE HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03216498
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of RHYMECARE HOLDINGS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is RHYMECARE HOLDINGS LIMITED located?

    Registered Office Address
    45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of RHYMECARE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TADEMA LIMITEDJun 25, 1996Jun 25, 1996

    What are the latest accounts for RHYMECARE HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for RHYMECARE HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 25, 2025
    Next Confirmation Statement DueJul 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2024
    OverdueYes

    What are the latest filings for RHYMECARE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom to 45 Gresham Street London EC2V 7BG on Jul 22, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 10, 2024

    LRESSP

    Confirmation statement made on Jun 25, 2024 with updates

    5 pagesCS01

    Termination of appointment of Lorri Warrington as a secretary on May 01, 2024

    1 pagesTM02

    Registered office address changed from The Anchorage Coombelands Lane Pulborough West Sussex RH20 1AG to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on Dec 12, 2023

    1 pagesAD01

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

    7 pagesAA

    Confirmation statement made on Jun 25, 2023 with updates

    5 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jun 25, 2021 with updates

    5 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jun 25, 2020 with updates

    4 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jun 25, 2019 with updates

    5 pagesCS01

    Director's details changed for Mr John Christopher Turnbull on Jan 08, 2019

    2 pagesCH01

    Confirmation statement made on Jun 25, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    13 pagesAA

    Appointment of Mr John Christopher Turnbull as a director on Feb 09, 2018

    2 pagesAP01

    Termination of appointment of John Granville Woolfenden as a director on Jan 07, 2018

    1 pagesTM01

    Confirmation statement made on Jun 25, 2017 with updates

    5 pagesCS01

    Notification of Cw Residential Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Who are the officers of RHYMECARE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARCE, Gareth David
    Moorgate
    EC2R 6AY London
    25
    United Kingdom
    Director
    Moorgate
    EC2R 6AY London
    25
    United Kingdom
    United KingdomBritishChartered Accountant154929760001
    TURNBULL, John Christopher
    Gresham Street
    EC2V 7BG London
    45
    Director
    Gresham Street
    EC2V 7BG London
    45
    United KingdomBritishSolicitor44207240006
    WYATT, Nicholas Martin
    The Anchorage Coombelands Lane
    RH20 1AG Pulborough
    West Sussex
    Director
    The Anchorage Coombelands Lane
    RH20 1AG Pulborough
    West Sussex
    United KingdomBritishManager6427580003
    URQUHART, Graham Kenneth
    Woodside Road
    KT3 3AW New Malden
    61
    Surrey
    Secretary
    Woodside Road
    KT3 3AW New Malden
    61
    Surrey
    British6005660002
    WARRINGTON, Lorri
    85 Birdham Road
    PO20 7AJ Chichester
    9 Donnington Park
    West Sussex
    United Kingdom
    Secretary
    85 Birdham Road
    PO20 7AJ Chichester
    9 Donnington Park
    West Sussex
    United Kingdom
    201428740001
    WOOLFENDEN, John Granville
    The Anchorage
    Coombelands Lane
    RH20 1AG Pulborough
    West Sussex
    Secretary
    The Anchorage
    Coombelands Lane
    RH20 1AG Pulborough
    West Sussex
    BritishAccountant15949350005
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    CUNYNGHAME, Andrew David Francis, Sir
    12 Vicarage Gardens
    W8 4AH London
    Director
    12 Vicarage Gardens
    W8 4AH London
    United KingdomBritishChartered Accountant1368470002
    DORY, Robert Anthony
    40 Bedford Gardens
    W8 7EH London
    Director
    40 Bedford Gardens
    W8 7EH London
    GbrBritishCompany Director12071980002
    PAGE, Rodney Colin
    Pightle House
    Blighton Lane Seale
    GU10 1PT Farnham
    Surrey
    Director
    Pightle House
    Blighton Lane Seale
    GU10 1PT Farnham
    Surrey
    BritishRetired78665800001
    WOOLFENDEN, John Granville
    The Anchorage
    Coombelands Lane
    RH20 1AG Pulborough
    West Sussex
    Director
    The Anchorage
    Coombelands Lane
    RH20 1AG Pulborough
    West Sussex
    United KingdomBritishAccountant15949350005
    WYATT, Sheila Marion
    The Anchorage Coombelands Lane
    RH20 1AG Pulborough
    West Sussex
    Director
    The Anchorage Coombelands Lane
    RH20 1AG Pulborough
    West Sussex
    United KingdomBritishMatron50345310001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Who are the persons with significant control of RHYMECARE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cw Residential Limited
    Aldersgate Street
    EC1A 4AB London
    150
    Apr 06, 2016
    Aldersgate Street
    EC1A 4AB London
    150
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredRegister Of Companies In The United Kingdom
    Registration Number02295559
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does RHYMECARE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 10, 2024Commencement of winding up
    Jul 10, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Henry Anthony Shinners
    45 Gresham Street
    EC2V 7BG London
    practitioner
    45 Gresham Street
    EC2V 7BG London
    Clare Lloyd
    Evelyn Partners Llp C/O Rrs Department 45 Gresham Street
    EC2V 7BG London
    practitioner
    Evelyn Partners Llp C/O Rrs Department 45 Gresham Street
    EC2V 7BG 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