REGIONAL CARE SERVICES LIMITED
Overview
Company Name | REGIONAL CARE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03722374 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REGIONAL CARE SERVICES LIMITED?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is REGIONAL CARE SERVICES LIMITED located?
Registered Office Address | Libra House Sunrise Parkway Linford Wood MK14 6PH Milton Keynes England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REGIONAL CARE SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for REGIONAL CARE SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Mark Rogerson as a director on Apr 24, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Jackson as a director on Apr 24, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Sommervaille Christie as a director on Feb 07, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Archibald Macdonald Hendry as a director on Jan 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Hendry as a secretary on Jan 28, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark Rogerson as a director on Jan 07, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Satisfaction of charge 037223740005 in full | 4 pages | MR04 | ||||||||||
Current accounting period extended from Dec 31, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Registration of charge 037223740006, created on Feb 13, 2017 | 76 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Registered office address changed from Building 420 Second Floor Block C Silbury Court East Silbury Boulevard Milton Keynes MK9 2AF to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on Sep 01, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||
Termination of appointment of Philip Pegler as a director on Jul 24, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Hendry as a secretary on Jul 24, 2014 | 2 pages | AP03 | ||||||||||
Who are the officers of REGIONAL CARE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACKSON, Philip | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | England | British | Operations Director | 258380500001 | ||||
HENDRY, Craig | Secretary | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | 190037630001 | |||||||
LARAWAY, Louise Rebecca | Secretary | 4 Penhill Court Penhill Road BN15 8HE Lancing West Sussex | British | Accountant | 110739710006 | |||||
PRICE, Martin | Secretary | 53 Seymour Road BH24 1SQ Ringwood Hampshire | British | Accountant | 63324140005 | |||||
STEVENS, Andrew | Secretary | Second Floor Block C Silbury Court East Silbury Boulevard MK9 2AF Milton Keynes Building 420 England | 180583540001 | |||||||
CHICHESTER SECRETARIES LIMITED | Nominee Secretary | 55 West Street PO19 1RU Chichester West Sussex | 900017660001 | |||||||
CHRISTIE, Scott Sommervaille | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | Scotland | British | Chief Executive | 104262520001 | ||||
HENDRY, Craig Archibald Macdonald | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | Scotland | United Kingdom | Chief Financial Officer | 104826820002 | ||||
PEGLER, Philip Michael | Director | Second Floor Block C Silbury Court East Silbury Boulevard MK9 2AF Milton Keynes Building 420 England | United Kingdom | British | Director | 163278630001 | ||||
PRICE, Jeffery | Director | 5 Farlington Avenue PO6 1DE Drayton Hampshire | British | Company Director | 63324220001 | |||||
PRICE, Margaret | Director | Thatched Cottage Ibsley Drove, Ibsley BH24 3NW Ringwood Hampshire | British | Company Administrator | 63323720002 | |||||
PRICE, Martin James | Director | Second Floor Block C Silbury Court East Silbury Boulevard MK9 2AF Milton Keynes Building 420 England | England | British | Accountant | 63324140006 | ||||
ROGERSON, Mark | Director | Frith End Road GU35 0RA Bordon Calenzana England | England | British | Chairman | 168247970003 | ||||
STEVENS, Andrew Guy Melville | Director | Second Floor Block C Silbury Court East Silbury Boulevard MK9 2AF Milton Keynes Building 420 England | England | British | Director | 88041330002 | ||||
CHICHESTER DIRECTORS LIMITED | Nominee Director | Nametrak House 8 Greenfields GU33 7EH Liss Hampshire | 900017650001 |
Who are the persons with significant control of REGIONAL CARE SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mjp Care Limited | Apr 06, 2016 | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does REGIONAL CARE SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 13, 2017 Delivered On Feb 20, 2017 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 30, 2013 Delivered On Aug 01, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Dec 01, 2009 Delivered On Dec 22, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £2,250 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Feb 07, 2006 Delivered On Feb 11, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 20, 2001 Delivered On Jan 03, 2002 | Satisfied | Amount secured £101,000 together with all other monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property k/a 5 admiralty house platform road southampton together with fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Apr 12, 2000 Delivered On Apr 29, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease of even date | |
Short particulars The initial deposit of £1,000.00. | ||||
Persons Entitled
| ||||
Transactions
|
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