Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RYEFIELD COURT CARE LIMITED
Company Information for

RYEFIELD COURT CARE LIMITED

1ST FLOOR, MONMOUTH HOUSE, SHELTON STREET, LONDON, WC2H 9JN,
Company Registration Number
08019425
Private Limited Company
Active

Company Overview

About Ryefield Court Care Ltd
RYEFIELD COURT CARE LIMITED was founded on 2012-04-04 and has its registered office in London. The organisation's status is listed as "Active". Ryefield Court Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RYEFIELD COURT CARE LIMITED
 
Legal Registered Office
1ST FLOOR, MONMOUTH HOUSE
SHELTON STREET
LONDON
WC2H 9JN
Other companies in EC2R
 
Previous Names
ALBION SMALL COMPANY GROWTH LIMITED17/10/2014
Filing Information
Company Number 08019425
Company ID Number 08019425
Date formed 2012-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 07:00:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYEFIELD COURT CARE LIMITED
Is this data useful to you?
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.

Company Officers of RYEFIELD COURT CARE LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN DIXON
Director 2014-06-20
EMIL SLAVCHEV GIGOV
Director 2014-04-07
JAMES ANTHONY HALTON
Director 2014-06-20
JACQUELINE ANNE SMITH
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
KA WAI YU
Director 2014-04-07 2014-06-20
CHRISTOPH OLIVER RUEDIG
Director 2012-04-04 2014-04-08
WILLIAM THOMAS FRASER-ALLEN
Director 2012-04-04 2014-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN DIXON LAWRENCE LAND (WIXAMS) LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active - Proposal to Strike off
PAUL JOHN DIXON BERKLEY CARE (BRISTOL) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
PAUL JOHN DIXON BERKLEY CARE (PORTOBELLO PLACE) LIMITED Director 2017-05-18 CURRENT 2017-05-09 Active
PAUL JOHN DIXON BERKLEY CARE (CHESHAM) LIMITED Director 2017-05-18 CURRENT 2016-04-08 Active
PAUL JOHN DIXON PROPCO (HUNTINGDON) LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
PAUL JOHN DIXON LAWRENCE HOMES LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
PAUL JOHN DIXON ACTIVE LIVES CARE LTD Director 2014-06-24 CURRENT 2013-11-08 Active
PAUL JOHN DIXON LAWRENCE LAND LIMITED Director 2014-05-07 CURRENT 2014-05-07 Liquidation
PAUL JOHN DIXON BERKLEY CARE (WARWICK) LIMITED Director 2008-10-17 CURRENT 2008-10-17 Active
PAUL JOHN DIXON LAWRENCE BAKER LIMITED Director 2004-09-22 CURRENT 2004-09-16 Active
EMIL SLAVCHEV GIGOV MHS 1 LIMITED Director 2017-06-30 CURRENT 2005-09-23 Active
EMIL SLAVCHEV GIGOV ERIN SOLAR LIMITED Director 2017-06-22 CURRENT 2013-02-19 Active
EMIL SLAVCHEV GIGOV THE Q GARDEN COMPANY LIMITED Director 2017-06-22 CURRENT 2000-04-13 Active
EMIL SLAVCHEV GIGOV BOTLEIGH CARE HOME LIMITED Director 2016-09-28 CURRENT 2014-11-26 Active
EMIL SLAVCHEV GIGOV LIPHOOK CARE HOME LTD Director 2016-09-28 CURRENT 2014-11-26 Active
EMIL SLAVCHEV GIGOV WAREHAM CARE HOME LTD Director 2016-04-13 CURRENT 2014-04-17 Active
EMIL SLAVCHEV GIGOV DORMY CARE COMMUNITIES SOUTH LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
EMIL SLAVCHEV GIGOV ACC MANAGEMENT SERVICES LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
EMIL SLAVCHEV GIGOV ALBION CARE COMMUNITIES LTD Director 2015-12-14 CURRENT 2015-12-14 Active
EMIL SLAVCHEV GIGOV ACC 1 LTD Director 2015-12-14 CURRENT 2015-12-14 Active
EMIL SLAVCHEV GIGOV SHINFIELD LODGE CARE LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active
EMIL SLAVCHEV GIGOV ACTIVE LIVES CARE LTD Director 2013-11-08 CURRENT 2013-11-08 Active
JAMES ANTHONY HALTON QUEENSGATE HEALTHCARE LIMITED Director 2012-07-05 CURRENT 2012-06-25 Active
JAMES ANTHONY HALTON CONNAUGHT CARE MANAGEMENT LTD Director 2010-02-12 CURRENT 2010-02-12 Active
JACQUELINE ANNE SMITH ACTIVE LIVES CARE LTD Director 2015-10-01 CURRENT 2013-11-08 Active
ANDREW JAMES WILLIAMSON ESTATE MANAGEMENT 94 LIMITED Company Secretary 2001-03-05 - 2017-07-14 RESIGNED 2001-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-04-23DIRECTOR APPOINTED MS AMANDA MARIE ROBINSON
2024-03-20Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-10-05APPOINTMENT TERMINATED, DIRECTOR ANDREW GARRETT WINSTANLEY
2023-10-05DIRECTOR APPOINTED MRS LAURA JANE TAYLOR
2023-07-28FULL ACCOUNTS MADE UP TO 31/12/21
2023-05-01CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-01-24Memorandum articles filed
2023-01-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-24RES01ADOPT ARTICLES 24/01/23
2023-01-24MEM/ARTSARTICLES OF ASSOCIATION
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-03-23AA01Current accounting period shortened from 30/04/21 TO 31/12/20
2022-02-08RP04CS01
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES
2021-05-10AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/21 FROM 1 Benjamin Street London, EC1M 5QG England
2021-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080194250002
2021-03-18MEM/ARTSARTICLES OF ASSOCIATION
2021-03-18RES01ADOPT ARTICLES 18/03/21
2021-03-05PSC02Notification of Korian Real Estate Uk Limited as a person with significant control on 2021-03-03
2021-03-05PSC07CESSATION OF JAMES ANTHONY HALTON AS A PERSON OF SIGNIFICANT CONTROL
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN DIXON
2021-03-05AP01DIRECTOR APPOINTED MR ANDREW GARRETT WINSTANLEY
2021-03-03RP04SH01Second filing of capital allotment of shares GBP33,583.35
2021-03-02RP04SH01Second filing of capital allotment of shares GBP35,261.74
2021-03-02RP04CS01
2021-03-01RP04SH01Second filing of capital allotment of shares GBP40,602.23
2021-02-23PSC07CESSATION OF ALBION VENTURES LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-02-19RP04CS01
2021-02-19RP04SH01Second filing of capital allotment of shares GBP43,333.44
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-01-10AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM 1 King's Arms Yard London EC2R 7AF
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY HALTON
2018-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2017-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 43333.32
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 43333.32
2016-09-13SH0105/07/16 STATEMENT OF CAPITAL GBP 43333.32
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 40602.11
2016-06-09SH0101/06/16 STATEMENT OF CAPITAL GBP 40602.11
2016-06-02SH0101/05/16 STATEMENT OF CAPITAL GBP 38771.13
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 37855.64
2016-05-19AR0124/04/16 ANNUAL RETURN FULL LIST
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 37855.64
2016-04-18SH0101/04/16 STATEMENT OF CAPITAL GBP 37855.64
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 36482.4
2016-03-11SH0125/02/16 STATEMENT OF CAPITAL GBP 36482.40
2016-03-09ANNOTATIONClarification
2016-03-09RP04SECOND FILING FOR FORM SH01
2016-03-09RP04SECOND FILING FOR FORM SH01
2016-03-09RP04SECOND FILING FOR FORM SH01
2016-03-09RP04SECOND FILING FOR FORM SH01
2016-03-09RP04SECOND FILING FOR FORM SH01
2016-03-09RP04SECOND FILING FOR FORM SH01
2016-03-09RP04SECOND FILING FOR FORM SH01
2016-03-09RP04SECOND FILING FOR FORM SH01
2016-03-09RP04SECOND FILING FOR FORM SH01
2016-03-09RP04SECOND FILING FOR FORM SH01
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 35261.74
2016-02-29SH0101/02/16 STATEMENT OF CAPITAL GBP 35261.74
2016-02-29SH0101/02/16 STATEMENT OF CAPITAL GBP 35261.74
2016-02-29SH0101/02/16 STATEMENT OF CAPITAL GBP 35261.74
2016-02-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 34193.67
2016-02-04SH0105/01/16 STATEMENT OF CAPITAL GBP 34193.67
2016-02-04SH0105/01/16 STATEMENT OF CAPITAL GBP 34193.67
2015-12-16SH0107/12/15 STATEMENT OF CAPITAL GBP 33583.35
2015-12-16SH0107/12/15 STATEMENT OF CAPITAL GBP 33583.35
2015-12-14SH0113/11/15 STATEMENT OF CAPITAL GBP 32820.45
2015-12-14SH0113/11/15 STATEMENT OF CAPITAL GBP 32820.45
2015-11-27RP04SECOND FILING WITH MUD 24/04/15 FOR FORM AR01
2015-11-27ANNOTATIONClarification
2015-10-29AP01DIRECTOR APPOINTED MRS JACQUELINE ANNE SMITH
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 31874.44
2015-10-15SH0130/09/15 STATEMENT OF CAPITAL GBP 31874.44
2015-10-15SH0130/09/15 STATEMENT OF CAPITAL GBP 31874.44
2015-09-30SH0111/09/15 STATEMENT OF CAPITAL GBP 31523.51
2015-09-30SH0111/09/15 STATEMENT OF CAPITAL GBP 31523.51
2015-08-17SH0131/07/15 STATEMENT OF CAPITAL GBP 31096.28
2015-08-17SH0131/07/15 STATEMENT OF CAPITAL GBP 31096.28
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 30669.05
2015-07-09SH0130/06/15 STATEMENT OF CAPITAL GBP 30669.05
2015-07-09SH0130/06/15 STATEMENT OF CAPITAL GBP 30669.05
2015-06-22SH0101/06/15 STATEMENT OF CAPITAL GBP 30058.72
2015-06-22SH0101/06/15 STATEMENT OF CAPITAL GBP 30058.72
2015-06-03SH0130/04/15 STATEMENT OF CAPITAL GBP 29143.22
2015-06-03SH0130/04/15 STATEMENT OF CAPITAL GBP 29143.22
2015-05-22AR0124/04/15 FULL LIST
2015-05-22AR0124/04/15 FULL LIST
2015-01-14AA30/04/14 TOTAL EXEMPTION SMALL
2014-10-17RES15CHANGE OF NAME 08/10/2014
2014-10-17CERTNMCOMPANY NAME CHANGED ALBION SMALL COMPANY GROWTH LIMITED CERTIFICATE ISSUED ON 17/10/14
2014-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-28AP01DIRECTOR APPOINTED JAMES ANTHONY HALTON
2014-08-16SH0120/06/14 STATEMENT OF CAPITAL GBP 28380.31
2014-08-15AP01DIRECTOR APPOINTED MR JAMES ANTHONY HALTON
2014-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-14RES01ADOPT ARTICLES 20/06/2014
2014-07-14AP01DIRECTOR APPOINTED MR PAUL JOHN DIXON
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR KA YU
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 080194250002
2014-05-06AR0124/04/14 FULL LIST
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KA WAI YU / 20/04/2014
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMIL SLAVCHEV GIGOV / 20/04/2014
2014-04-30SH1930/04/14 STATEMENT OF CAPITAL GBP 0.03
2014-04-22SH20STATEMENT BY DIRECTORS
2014-04-22RES06REDUCE ISSUED CAPITAL 14/04/2014
2014-04-22CAP-SSSOLVENCY STATEMENT DATED 14/04/14
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH RUEDIG
2014-04-08AP01DIRECTOR APPOINTED MR KA WAI YU
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRASER-ALLEN
2014-04-07AP01DIRECTOR APPOINTED MR EMIL SLAVCHEV GIGOV
2014-01-04AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-30AR0124/04/13 FULL LIST
2012-04-19RES13THATS THE DIRECTORS OF THE COMPANY BE EMPOWERED TO ALLOT UP TO 499999 ORD SHARES OF £0.01 EACH IN THE CAPITAL OF THE COMPANY. SECTION 561 05/04/2012
2012-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-19SH0105/04/12 STATEMENT OF CAPITAL GBP 4999.99
2012-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to RYEFIELD COURT CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RYEFIELD COURT CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-04 Outstanding ALBION VENTURE CAPITAL TRUST PLC
TRUST DEBENTURE 2012-04-14 Outstanding ALBION DEVELOPMENT VCT PLC THE SECURITY TRUSTEE)
Creditors
Creditors Due After One Year 2012-04-04 £ 0
Creditors Due Within One Year 2012-04-04 £ 0
Provisions For Liabilities Charges 2012-04-04 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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 RYEFIELD COURT CARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-04 £ 500,000
Cash Bank In Hand 2012-04-04 £ 7,172
Current Assets 2012-04-04 £ 7,172
Debtors 2012-04-04 £ 0
Fixed Assets 2012-04-04 £ 0
Shareholder Funds 2012-04-04 £ 7,172
Stocks Inventory 2012-04-04 £ 0
Tangible Fixed Assets 2012-04-04 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RYEFIELD COURT CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RYEFIELD COURT CARE LIMITED
Trademarks
We have not found any records of RYEFIELD COURT CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYEFIELD COURT CARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as RYEFIELD COURT CARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RYEFIELD COURT CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RYEFIELD COURT CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RYEFIELD COURT CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.