REGIONAL CARE SERVICES LIMITED

REGIONAL CARE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameREGIONAL CARE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03722374
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for REGIONAL CARE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for REGIONAL CARE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Mark Rogerson as a director on Apr 24, 2019

    1 pagesTM01

    Appointment of Mr Philip Jackson as a director on Apr 24, 2019

    2 pagesAP01

    Termination of appointment of Scott Sommervaille Christie as a director on Feb 07, 2019

    1 pagesTM01

    Termination of appointment of Craig Archibald Macdonald Hendry as a director on Jan 28, 2019

    1 pagesTM01

    Termination of appointment of Craig Hendry as a secretary on Jan 28, 2019

    1 pagesTM02

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Mark Rogerson as a director on Jan 07, 2019

    2 pagesAP01

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

    6 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    15 pagesAA

    Satisfaction of charge 037223740005 in full

    4 pagesMR04

    Current accounting period extended from Dec 31, 2016 to Mar 31, 2017

    1 pagesAA01

    Registration of charge 037223740006, created on Feb 13, 2017

    76 pagesMR01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    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 pagesAD01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Termination of appointment of Philip Pegler as a director on Jul 24, 2014

    1 pagesTM01

    Appointment of Mr Craig Hendry as a secretary on Jul 24, 2014

    2 pagesAP03

    Who are the officers of REGIONAL CARE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Philip
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    EnglandBritishOperations Director258380500001
    HENDRY, Craig
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Secretary
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    190037630001
    LARAWAY, Louise Rebecca
    4 Penhill Court
    Penhill Road
    BN15 8HE Lancing
    West Sussex
    Secretary
    4 Penhill Court
    Penhill Road
    BN15 8HE Lancing
    West Sussex
    BritishAccountant110739710006
    PRICE, Martin
    53 Seymour Road
    BH24 1SQ Ringwood
    Hampshire
    Secretary
    53 Seymour Road
    BH24 1SQ Ringwood
    Hampshire
    BritishAccountant63324140005
    STEVENS, Andrew
    Second Floor Block C
    Silbury Court East Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    England
    Secretary
    Second Floor Block C
    Silbury Court East Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    England
    180583540001
    CHICHESTER SECRETARIES LIMITED
    55 West Street
    PO19 1RU Chichester
    West Sussex
    Nominee Secretary
    55 West Street
    PO19 1RU Chichester
    West Sussex
    900017660001
    CHRISTIE, Scott Sommervaille
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    ScotlandBritishChief Executive104262520001
    HENDRY, Craig Archibald Macdonald
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    ScotlandUnited KingdomChief Financial Officer104826820002
    PEGLER, Philip Michael
    Second Floor Block C
    Silbury Court East Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    England
    Director
    Second Floor Block C
    Silbury Court East Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    England
    United KingdomBritishDirector163278630001
    PRICE, Jeffery
    5 Farlington Avenue
    PO6 1DE Drayton
    Hampshire
    Director
    5 Farlington Avenue
    PO6 1DE Drayton
    Hampshire
    BritishCompany Director63324220001
    PRICE, Margaret
    Thatched Cottage
    Ibsley Drove, Ibsley
    BH24 3NW Ringwood
    Hampshire
    Director
    Thatched Cottage
    Ibsley Drove, Ibsley
    BH24 3NW Ringwood
    Hampshire
    BritishCompany Administrator63323720002
    PRICE, Martin James
    Second Floor Block C
    Silbury Court East Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    England
    Director
    Second Floor Block C
    Silbury Court East Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    England
    EnglandBritishAccountant63324140006
    ROGERSON, Mark
    Frith End Road
    GU35 0RA Bordon
    Calenzana
    England
    Director
    Frith End Road
    GU35 0RA Bordon
    Calenzana
    England
    EnglandBritishChairman168247970003
    STEVENS, Andrew Guy Melville
    Second Floor Block C
    Silbury Court East Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    England
    Director
    Second Floor Block C
    Silbury Court East Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    England
    EnglandBritishDirector88041330002
    CHICHESTER DIRECTORS LIMITED
    Nametrak House
    8 Greenfields
    GU33 7EH Liss
    Hampshire
    Nominee Director
    Nametrak House
    8 Greenfields
    GU33 7EH Liss
    Hampshire
    900017650001

    Who are the persons with significant control of REGIONAL CARE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mjp Care Limited
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Apr 06, 2016
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompany Law & Companies Act 2006
    Place RegisteredCompanies House - England
    Registration Number08055878
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does REGIONAL CARE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
    Transactions
    • Feb 20, 2017Registration of a charge (MR01)
    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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Aug 01, 2013Registration of a charge (MR01)
    • Mar 11, 2017Satisfaction of a charge (MR04)
    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
    • David Robert Grimwade and Owen Clive Morrell
    Transactions
    • Dec 22, 2009Registration of a charge (MG01)
    • Apr 25, 2013Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 11, 2006Registration of a charge (395)
    • Aug 06, 2013Satisfaction of a charge (MR04)
    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
    • Capital Home Loans Limited
    Transactions
    • Jan 03, 2002Registration of a charge (395)
    • Feb 24, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Feb 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Spartan Press Limited
    Transactions
    • Apr 29, 2000Registration of a charge (395)
    • Feb 24, 2011Statement of satisfaction of a charge in full or part (MG02)

    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