RELIANT CARE SOLUTIONS LTD
Status | ACTIVE |
Company No. | 07325435 |
Category | Private Limited Company |
Incorporated | 26 Jul 2010 |
Age | 13 years, 11 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gloria Joy Ferris
Documents
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
Change of name notice
Date: 26 Aug 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person secretary company with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Gloria Joy Ferris
Documents
Some Companies
MANOR FARM,ABINGDON,OX13 5LR
Number: | 07047819 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 LORD STREET,LEIGH,WN7 1BY
Number: | 05812419 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 KEATS WAY,PRESTON,PR4 0NL
Number: | 11538712 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 09105425 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEACEHAVEN FARM,ICKFORD,HP18 9JE
Number: | 01346079 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 LEAVESDEN GROVE,BIRMINGHAM,B26 3AU
Number: | 11553337 |
Status: | ACTIVE |
Category: | Private Limited Company |