SRM (REDCAR & CLEVELAND) LIMITED

SRM (REDCAR & CLEVELAND) LIMITED

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

    Company NameSRM (REDCAR & CLEVELAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06445713
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SRM (REDCAR & CLEVELAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RSRM (REDCAR & CLEVELAND) LIMITEDDec 05, 2007Dec 05, 2007

    What are the latest accounts for SRM (REDCAR & CLEVELAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for SRM (REDCAR & CLEVELAND) LIMITED?

    Last Confirmation Statement Made Up ToDec 07, 2025
    Next Confirmation Statement DueDec 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2024
    OverdueNo

    What are the latest filings for SRM (REDCAR & CLEVELAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr David Honeyman on Jul 17, 2025

    2 pagesCH01

    Secretary's details changed for Mr John Alistair Dempsey on Jul 17, 2025

    1 pagesCH03

    Director's details changed for Mr Robert John William Wotherspoon on Jul 17, 2025

    2 pagesCH01

    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 pagesAD01

    Change of details for Srm (Redcar & Cleveland) Holdings Limited as a person with significant control on Jul 14, 2025

    2 pagesPSC05

    Full accounts made up to Oct 31, 2024

    27 pagesAA

    Appointment of Mr John Alistair Dempsey as a secretary on Apr 16, 2025

    2 pagesAP03

    Termination of appointment of Kevin John Pearson as a secretary on Apr 16, 2025

    1 pagesTM02

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr David Honeyman on Aug 22, 2024

    2 pagesCH01

    Full accounts made up to Oct 31, 2023

    26 pagesAA

    Change of details for Srm (Redcar & Cleveland) Holdings Limited as a person with significant control on Jan 23, 2024

    2 pagesPSC05

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2022

    25 pagesAA

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2021

    25 pagesAA

    Confirmation statement made on Dec 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2020

    26 pagesAA

    Confirmation statement made on Dec 07, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Robert John William Wotherspoon as a director on Nov 03, 2020

    2 pagesAP01

    Full accounts made up to Oct 31, 2019

    25 pagesAA

    Confirmation statement made on Dec 07, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2018

    25 pagesAA

    Confirmation statement made on Dec 05, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Jeremy Godfrey as a director on Jun 29, 2018

    1 pagesTM01

    Who are the officers of SRM (REDCAR & CLEVELAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEMPSEY, John Alistair
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Secretary
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    334791110001
    HONEYMAN, David
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Director
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    EnglandBritishFinancial Controller171970610002
    WOTHERSPOON, Robert John William
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Director
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    United KingdomBritishChartered Accountant51397340003
    PEARSON, Kevin John
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Secretary
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    179468440001
    WALKER, Robert Peter
    30 The Copse
    Fields End
    HP1 2TA Hemel Hempstead
    Hertfordshire
    Secretary
    30 The Copse
    Fields End
    HP1 2TA Hemel Hempstead
    Hertfordshire
    British11492400001
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Secretary
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001
    GODFREY, Jeremy
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    United KingdomBritishAccountant277731140001
    HAY, David James
    40 Roseleigh Avenue
    Allington
    ME16 0AS Maidstone
    Kent
    Director
    40 Roseleigh Avenue
    Allington
    ME16 0AS Maidstone
    Kent
    EnglandBritishCompany Director94327940001
    INGRAM, Peter John
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    BritishSenior Engineer126495970001
    RUDMAN, Laurence
    4 Leybourne Place
    RH19 2PW East Grinstead
    West Sussex
    Director
    4 Leybourne Place
    RH19 2PW East Grinstead
    West Sussex
    United KingdomBritishCompany Director126495930001
    WOTHERSPOON, Robert John William
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United KingdomBritishAccountant51397340003
    INSTANT COMPANIES LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001

    Who are the persons with significant control of SRM (REDCAR & CLEVELAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number6445780
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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