About

Registered Number: 06709772
Date of Incorporation: 29/09/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 27 Church Street, Rickmansworth, WD3 1DE,

 

Established in 2008, Regent Home Care (West Herts) Ltd has its registered office in Rickmansworth, it's status is listed as "Active". This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLANCY, Jack Joseph 17 December 2019 - 1
Secretary Name Appointed Resigned Total Appointments
CHETTLEBURGH'S SECRETARIAL LTD. 29 September 2008 29 September 2008 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
PSC07 - N/A 03 June 2020
AD01 - Change of registered office address 30 April 2020
AA01 - Change of accounting reference date 19 February 2020
AA - Annual Accounts 19 February 2020
RESOLUTIONS - N/A 14 February 2020
PSC01 - N/A 17 December 2019
AP01 - Appointment of director 17 December 2019
AP01 - Appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
PSC07 - N/A 17 December 2019
AP01 - Appointment of director 17 December 2019
AA01 - Change of accounting reference date 17 December 2019
CS01 - N/A 21 November 2019
AA - Annual Accounts 12 November 2019
RESOLUTIONS - N/A 06 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 November 2019
SH19 - Statement of capital 06 November 2019
CAP-SS - N/A 06 November 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 19 December 2017
CH01 - Change of particulars for director 06 October 2017
CS01 - N/A 05 October 2017
AD01 - Change of registered office address 10 April 2017
AP01 - Appointment of director 02 March 2017
TM02 - Termination of appointment of secretary 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 13 November 2015
SH01 - Return of Allotment of shares 13 November 2015
AD01 - Change of registered office address 20 March 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 26 October 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 February 2009
225 - Change of Accounting Reference Date 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 03 October 2008
NEWINC - New incorporation documents 29 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.