RELIANT CARE SOLUTIONS LTD

10 College Road 10 College Road, Harrow, HA1 1BE, England
StatusACTIVE
Company No.07325435
CategoryPrivate Limited Company
Incorporated26 Jul 2010
Age13 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

RELIANT CARE SOLUTIONS LTD is an active private limited company with number 07325435. It was incorporated 13 years, 11 months, 11 days ago, on 26 July 2010. The company address is 10 College Road 10 College Road, Harrow, HA1 1BE, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 24 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-24

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-21

Officer name: Afaf Majid

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-21

Officer name: Sri Ram Mahendran

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-21

Psc name: Afaf Majid

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 24 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 06 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sri Ram Mahendran

Appointment date: 2021-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Royston Ferris

Termination date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-29

Old address: Taxassist Accountants 289 Aylsham Road Norwich Norfolk NR3 2RY England

New address: 10 College Road First Floor Harrow HA1 1BE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2020

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Afaf Majid

Notification date: 2020-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Afaf Majid

Appointment date: 2020-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Royston Ferris

Appointment date: 2020-12-24

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Royston Ferris

Cessation date: 2020-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Royston Ferris

Termination date: 2020-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gloria Joy Ferris

Termination date: 2020-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gloria Joy Ferris

Appointment date: 2020-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-10

Old address: C/O Royston Ferris 189 Holt Road Horsford Norwich Norfolk NR10 3DX

New address: Taxassist Accountants 289 Aylsham Road Norwich Norfolk NR3 2RY

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gloria Joy Ferris

Termination date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gloria Joy Ferris

Termination date: 2015-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2013

Action Date: 14 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-14

Old address: 47 Three Mile Lane Norwich Norfolk NR5 0RR England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2012

Action Date: 15 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-15

Old address: 47 Three Mile Lane Norwich Norfolk NR5 0RR England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2010

Action Date: 17 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-17

Old address: 189 Holt Road Horsford Norwich Norfolk NR10 3DX England

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gloria Joy Ferris

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed reliant care service LTD\certificate issued on 26/08/10

Documents

View document PDF

Change of name notice

Date: 26 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gloria Joy Ferris

Documents

View document PDF

Incorporation company

Date: 26 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN LAY'S FREE RANGE LTD

MANOR FARM,ABINGDON,OX13 5LR

Number:07047819
Status:ACTIVE
Category:Private Limited Company

BERRIDO MORTGAGE SERVICES LTD

41 LORD STREET,LEIGH,WN7 1BY

Number:05812419
Status:ACTIVE
Category:Private Limited Company

E:GYMPOD LTD

29 KEATS WAY,PRESTON,PR4 0NL

Number:11538712
Status:ACTIVE
Category:Private Limited Company

GLAM AND GLITTER MEDIA LTD

AMELIA HOUSE,WORTHING,BN11 1QR

Number:09105425
Status:ACTIVE
Category:Private Limited Company

IVAN DUTTON LIMITED

PEACEHAVEN FARM,ICKFORD,HP18 9JE

Number:01346079
Status:ACTIVE
Category:Private Limited Company

ROSIE'S FAMILY CAFE LTD

27 LEAVESDEN GROVE,BIRMINGHAM,B26 3AU

Number:11553337
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source