RAVENCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRAVENCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04197187
    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 RAVENCARE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is RAVENCARE LIMITED located?

    Registered Office Address
    Connaught House, 850 The
    Crescent, Colchester Business
    CO4 9QB Park, Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RAVENCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for RAVENCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Angela Culhane as a director on Jun 25, 2012

    1 pagesTM01

    Full accounts made up to Sep 30, 2011

    17 pagesAA

    Annual return made up to Apr 10, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2012

    Statement of capital on Apr 19, 2012

    • Capital: GBP 5,000
    SH01

    Appointment of Jonathan David Calow as a secretary on Dec 08, 2011

    1 pagesAP03

    Termination of appointment of Care Uk Services Ltd as a secretary on Dec 08, 2011

    1 pagesTM02

    Annual return made up to Apr 10, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Paul Justin Humphreys on Apr 01, 2011

    2 pagesCH01

    Full accounts made up to Sep 30, 2010

    17 pagesAA

    Appointment of Paul John Watson as a director

    2 pagesAP01

    Director's details changed for Michael Robert Parish on Aug 10, 2010

    2 pagesCH01

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    28 pagesMG01

    Full accounts made up to Sep 30, 2009

    17 pagesAA

    Appointment of Deborah Jane Marriott-Boam as a director

    2 pagesAP01

    Termination of appointment of Geoffrey Benn as a director

    1 pagesTM01

    Annual return made up to Apr 10, 2010 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Oct 31, 2025Other Any information marked (#) was made unavailable on 31/10/2025 under section 1088 of the Companies Act 2006.

    Director's details changed for Angela Hector Culhane on Apr 08, 2010

    2 pagesCH01

    Secretary's details changed for Care Uk Services Ltd on Apr 01, 2010

    2 pagesCH04

    Termination of appointment of Douglas Umbers as a director

    1 pagesTM01

    Appointment of Angela Hector Culhane as a director

    2 pagesAP01

    Termination of appointment of Roy Hastings as a director

    1 pagesTM01

    Who are the officers of RAVENCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALOW, Jonathan David
    Connaught House, 850 The
    Crescent, Colchester Business
    CO4 9QB Park, Colchester
    Essex
    Secretary
    Connaught House, 850 The
    Crescent, Colchester Business
    CO4 9QB Park, Colchester
    Essex
    165629900001
    HUMPHREYS, Paul Justin
    Connaught House, 850 The
    Crescent, Colchester Business
    CO4 9QB Park, Colchester
    Essex
    Director
    Connaught House, 850 The
    Crescent, Colchester Business
    CO4 9QB Park, Colchester
    Essex
    United KingdomBritish33223550003
    MARRIOTT-BOAM, Deborah Jane
    Connaught House, 850 The
    Crescent, Colchester Business
    CO4 9QB Park, Colchester
    Essex
    Director
    Connaught House, 850 The
    Crescent, Colchester Business
    CO4 9QB Park, Colchester
    Essex
    United KingdomBritish151689670001
    PARISH, Michael Robert
    Connaught House, 850 The
    Crescent, Colchester Business
    CO4 9QB Park, Colchester
    Essex
    Director
    Connaught House, 850 The
    Crescent, Colchester Business
    CO4 9QB Park, Colchester
    Essex
    EnglandBritish78828750003
    WATSON, Paul John
    Connaught House, 850 The
    Crescent, Colchester Business
    CO4 9QB Park, Colchester
    Essex
    Director
    Connaught House, 850 The
    Crescent, Colchester Business
    CO4 9QB Park, Colchester
    Essex
    United KingdomBritish82460360003
    HUMPHREYS, Paul Justin
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    Secretary
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    British33223550003
    WALKER, John
    The Hazels Barnfield Manor
    Lodge Lane
    FY6 8LJ Singleton
    Lancashire
    Secretary
    The Hazels Barnfield Manor
    Lodge Lane
    FY6 8LJ Singleton
    Lancashire
    British75499120001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    CARE UK SERVICES LTD
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2482660
    125241530002
    BENN, Geoffrey Richard
    15 Mimosa Close
    CM1 6NW Chelmsford
    Essex
    Director
    15 Mimosa Close
    CM1 6NW Chelmsford
    Essex
    EnglandBritish73786580001
    BOOKER, Roger Ian
    Fairview
    17a Queens Road
    WA15 9HF Hale
    Cheshire
    Director
    Fairview
    17a Queens Road
    WA15 9HF Hale
    Cheshire
    United KingdomBritish14044530003
    CULHANE, Angela
    Connaught House, 850 The
    Crescent, Colchester Business
    CO4 9QB Park, Colchester
    Essex
    Director
    Connaught House, 850 The
    Crescent, Colchester Business
    CO4 9QB Park, Colchester
    Essex
    EnglandBritish68602910001
    HASTINGS, Roy
    Wallis Road
    RG21 3DN Basingstoke
    20
    Hampshire
    Director
    Wallis Road
    RG21 3DN Basingstoke
    20
    Hampshire
    United KingdomBritish130098430001
    QUINN, David Laurence, Mr.
    6 Whitecross Road
    HP17 8BA Haddenham
    Buckinghamshire
    Director
    6 Whitecross Road
    HP17 8BA Haddenham
    Buckinghamshire
    EnglandBritish123356660001
    UMBERS, Douglas
    SO53
    Director
    SO53
    United KingdomBritish90541690001
    VOCKINS, Anthony Frederick
    4 Main Street
    Croxton Kerrial
    NG32 1QF Grantham
    The Old Post Office
    Lincolnshire
    Director
    4 Main Street
    Croxton Kerrial
    NG32 1QF Grantham
    The Old Post Office
    Lincolnshire
    EnglandBritish130512090002
    WALKER, John
    The Hazels Barnfield Manor
    Lodge Lane
    FY6 8LJ Singleton
    Lancashire
    Director
    The Hazels Barnfield Manor
    Lodge Lane
    FY6 8LJ Singleton
    Lancashire
    British75499120001
    WALKER, Sylvia
    The Hazels Barnfield Manor
    Lodge Lane
    FY6 8LJ Singleton
    Lancashire
    Director
    The Hazels Barnfield Manor
    Lodge Lane
    FY6 8LJ Singleton
    Lancashire
    British75498960001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001

    Does RAVENCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 21, 2010
    Delivered On Jul 26, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Ing Bank Nv, London Branch (As Security Agent)
    Transactions
    • Jul 26, 2010Registration of a charge (MG01)
    Debenture
    Created On Sep 22, 2006
    Delivered On Sep 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Scotland (The "Security Trustee")
    Transactions
    • Sep 29, 2006Registration of a charge (395)
    • Jul 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 22, 2002
    Delivered On Mar 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 26, 2002Registration of a charge (395)
    • Jan 12, 2006Statement of satisfaction of a charge in full or part (403a)

    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