Active
Company Information for RURAL CARE LIMITED
ST ANNES, CLIFTON, NR DEDDINGTON, BANBURY, OXON, OX15 0PA,
|
Company Registration Number
05206881
Private Limited Company
Active |
Company Name | |
---|---|
RURAL CARE LIMITED | |
Legal Registered Office | |
ST ANNES, CLIFTON NR DEDDINGTON BANBURY OXON OX15 0PA Other companies in OX15 | |
Company Number | 05206881 | |
---|---|---|
Company ID Number | 05206881 | |
Date formed | 2004-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 28/02/2025 | |
Latest return | 16/08/2015 | |
Return next due | 13/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 03:52:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RURAL CARE STAFFORD LTD | 75 COMMON ROAD STAFFORD STAFFORDSHIRE ST16 3EQ | Active | Company formed on the 2010-06-01 | |
RURAL CARE (NORTH DEVON) LTD | 37 MILL STREET BIDEFORD EX39 2JJ | Active | Company formed on the 2015-06-03 | |
RURAL CARE AND SUPPORT LTD | THE RURAL INNOVATION CENTRE AVENUE H STONELEIGH PARK ENGLAND CV8 2LG | Dissolved | Company formed on the 2016-08-30 | |
RURAL CARE ANGELS LIMITED | RAINBOW COTTAGE FORE STREET CHULMLEIGH EX18 7BR | Active - Proposal to Strike off | Company formed on the 2017-02-10 | |
RURAL CARE AUSTRALIA LTD. | Active | Company formed on the 2021-08-05 |
Officer | Role | Date Appointed |
---|---|---|
JATIN PATEL |
||
PRASHANT BRAHMBHATT |
||
JATIN PATEL |
||
ASHISH SHARMA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBEY CARE SAXON LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2002-12-03 | Active | |
GRANGEWOOD HEALTHCARE LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2007-07-10 | Active | |
ASSURED CARE SERVICES LIMITED | Company Secretary | 2003-12-29 | CURRENT | 2003-12-29 | Active | |
CREATIVE CARE HOMES LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Dissolved 2017-07-04 | |
CREATIVE CARE HOMES LTD | Director | 2008-11-10 | CURRENT | 2008-11-07 | Dissolved 2014-06-24 | |
FEWCOTT HEALTHCARE LIMITED | Director | 2007-03-22 | CURRENT | 2003-01-16 | Active | |
ANISH CARE SERVICES LTD | Director | 2006-09-26 | CURRENT | 2006-09-26 | Active | |
ABBEY CARE SAXON LIMITED | Director | 2007-08-31 | CURRENT | 2002-12-03 | Active | |
GRANGEWOOD HEALTHCARE LIMITED | Director | 2007-07-10 | CURRENT | 2007-07-10 | Active | |
ASSURED CARE SERVICES LIMITED | Director | 2003-12-29 | CURRENT | 2003-12-29 | Active | |
THREE GABLES CARE LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Dissolved 2016-07-05 | |
SEAFORD HOMES LIMITED | Director | 2008-02-22 | CURRENT | 1999-04-14 | Active | |
RIVENDALE CARE GROUP LIMITED | Director | 2008-01-11 | CURRENT | 2008-01-11 | Active | |
RIVENDALE VALE LIMITED | Director | 2007-12-10 | CURRENT | 2007-12-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Current accounting period extended from 31/03/24 TO 31/05/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES | |
PSC07 | CESSATION OF PRASHANT BRAHMBHATT AS A PERSON OF SIGNIFICANT CONTROL | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRASHANT BRAHMBHATT | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 1500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/08/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 16/08/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 16/08/10 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 16/08/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PRASHANT BRAHMBHATT / 01/11/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/08/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 18 THE PADDOCKS WEMBLEY PARK MIDDLESEX HA9 9HH | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-04-03 |
Proposal to Strike Off | 2011-04-12 |
Proposal to Strike Off | 2010-05-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2012-04-01 | £ 13,800 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 161,565 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RURAL CARE LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,500 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 21,592 |
Current Assets | 2012-04-01 | £ 53,879 |
Debtors | 2012-04-01 | £ 32,287 |
Fixed Assets | 2012-04-01 | £ 37,887 |
Secured Debts | 2012-04-01 | £ 13,800 |
Shareholder Funds | 2012-04-01 | £ 83,599 |
Tangible Fixed Assets | 2012-04-01 | £ 37,887 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as RURAL CARE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RURAL CARE LIMITED | Event Date | 2012-04-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RURAL CARE LIMITED | Event Date | 2011-04-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RURAL CARE LIMITED | Event Date | 2010-05-11 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |