SRM (REDCAR & CLEVELAND) LIMITED
Overview
Company Name | SRM (REDCAR & CLEVELAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06445713 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SRM (REDCAR & CLEVELAND) LIMITED?
- Medical nursing home activities (86102) / Human health and social work activities
Where is SRM (REDCAR & CLEVELAND) LIMITED located?
Registered Office Address | Concept House Home Park Mill Link WD4 8UD Kings Langley Hertfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SRM (REDCAR & CLEVELAND) LIMITED?
Company Name | From | Until |
---|---|---|
RSRM (REDCAR & CLEVELAND) LIMITED | Dec 05, 2007 | Dec 05, 2007 |
What are the latest accounts for SRM (REDCAR & CLEVELAND) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for SRM (REDCAR & CLEVELAND) LIMITED?
Last Confirmation Statement Made Up To | Dec 07, 2025 |
---|---|
Next Confirmation Statement Due | Dec 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 07, 2024 |
Overdue | No |
What are the latest filings for SRM (REDCAR & CLEVELAND) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr David Honeyman on Jul 17, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mr John Alistair Dempsey on Jul 17, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr Robert John William Wotherspoon on Jul 17, 2025 | 2 pages | CH01 | ||
Registered office address changed from Eaton Court, Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on Jul 15, 2025 | 1 pages | AD01 | ||
Change of details for Srm (Redcar & Cleveland) Holdings Limited as a person with significant control on Jul 14, 2025 | 2 pages | PSC05 | ||
Full accounts made up to Oct 31, 2024 | 27 pages | AA | ||
Appointment of Mr John Alistair Dempsey as a secretary on Apr 16, 2025 | 2 pages | AP03 | ||
Termination of appointment of Kevin John Pearson as a secretary on Apr 16, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Honeyman on Aug 22, 2024 | 2 pages | CH01 | ||
Full accounts made up to Oct 31, 2023 | 26 pages | AA | ||
Change of details for Srm (Redcar & Cleveland) Holdings Limited as a person with significant control on Jan 23, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Dec 07, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Dec 07, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert John William Wotherspoon as a director on Nov 03, 2020 | 2 pages | AP01 | ||
Full accounts made up to Oct 31, 2019 | 25 pages | AA | ||
Confirmation statement made on Dec 07, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2018 | 25 pages | AA | ||
Confirmation statement made on Dec 05, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jeremy Godfrey as a director on Jun 29, 2018 | 1 pages | TM01 | ||
Who are the officers of SRM (REDCAR & CLEVELAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEMPSEY, John Alistair | Secretary | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | 334791110001 | |||||||
HONEYMAN, David | Director | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | England | British | Financial Controller | 171970610002 | ||||
WOTHERSPOON, Robert John William | Director | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | United Kingdom | British | Chartered Accountant | 51397340003 | ||||
PEARSON, Kevin John | Secretary | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | 179468440001 | |||||||
WALKER, Robert Peter | Secretary | 30 The Copse Fields End HP1 2TA Hemel Hempstead Hertfordshire | British | 11492400001 | ||||||
SWIFT INCORPORATIONS LIMITED | Secretary | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 | |||||||
GODFREY, Jeremy | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | United Kingdom | British | Accountant | 277731140001 | ||||
HAY, David James | Director | 40 Roseleigh Avenue Allington ME16 0AS Maidstone Kent | England | British | Company Director | 94327940001 | ||||
INGRAM, Peter John | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | British | Senior Engineer | 126495970001 | |||||
RUDMAN, Laurence | Director | 4 Leybourne Place RH19 2PW East Grinstead West Sussex | United Kingdom | British | Company Director | 126495930001 | ||||
WOTHERSPOON, Robert John William | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British | Accountant | 51397340003 | ||||
INSTANT COMPANIES LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 93433510001 |
Who are the persons with significant control of SRM (REDCAR & CLEVELAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Srm (Redcar & Cleveland) Holdings Limited | Apr 06, 2016 | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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