About

Registered Number: 04873953
Date of Incorporation: 21/08/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: South Riverside Community Development Ventre, Brunel Street, Cardiff, CF11 6ES,

 

Rcma Social Enterprise Ltd was founded on 21 August 2003 with its registered office in Cardiff, it's status at Companies House is "Active". We don't know the number of employees at this organisation. Bevan, Charlotte, Burns, Andrew, Moisan, David John, Hann, Marie-louise, Simpson, Alexander Gareth, Essex, Richard, Thorpe, Gwion are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVAN, Charlotte 03 December 2014 - 1
BURNS, Andrew 03 December 2014 - 1
MOISAN, David John 06 January 2020 - 1
ESSEX, Richard 03 December 2014 24 September 2015 1
THORPE, Gwion 01 October 2012 29 June 2015 1
Secretary Name Appointed Resigned Total Appointments
HANN, Marie-Louise 14 October 2005 21 August 2012 1
SIMPSON, Alexander Gareth 21 August 2012 25 October 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 April 2020
AP01 - Appointment of director 29 January 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 24 December 2018
TM02 - Termination of appointment of secretary 25 October 2018
CS01 - N/A 10 October 2018
AP01 - Appointment of director 02 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 18 December 2015
AR01 - Annual Return 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AA - Annual Accounts 22 December 2014
AP01 - Appointment of director 03 December 2014
AP01 - Appointment of director 03 December 2014
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 01 December 2014
AR01 - Annual Return 07 October 2014
AAMD - Amended Accounts 23 June 2014
TM01 - Termination of appointment of director 12 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 11 October 2013
AP01 - Appointment of director 11 October 2013
DISS40 - Notice of striking-off action discontinued 01 May 2013
AA - Annual Accounts 30 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AP03 - Appointment of secretary 13 September 2012
AR01 - Annual Return 12 September 2012
TM02 - Termination of appointment of secretary 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 08 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 30 August 2011
AD01 - Change of registered office address 30 August 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
CH03 - Change of particulars for secretary 11 August 2010
AP01 - Appointment of director 25 June 2010
AA - Annual Accounts 11 January 2010
AA01 - Change of accounting reference date 17 December 2009
AD01 - Change of registered office address 03 November 2009
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 07 February 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
363s - Annual Return 26 November 2008
363s - Annual Return 26 November 2008
AA - Annual Accounts 06 February 2008
AA - Annual Accounts 18 January 2007
363s - Annual Return 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 20 October 2004
225 - Change of Accounting Reference Date 08 July 2004
288a - Notice of appointment of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
287 - Change in situation or address of Registered Office 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.