About

Registered Number: 06102083
Date of Incorporation: 13/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 4385, 06102083: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Established in 2007, Rebecca Norris Social Care Ltd has its registered office in Cardiff. There are no directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RP05 - N/A 24 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 28 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
SOAS(A) - Striking-off action suspended (Section 652A) 07 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
SOAS(A) - Striking-off action suspended (Section 652A) 19 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 14 September 2013
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2013
SOAS(A) - Striking-off action suspended (Section 652A) 15 June 2010
GAZ1(A) - First notification of strike-off in London Gazette) 15 June 2010
DS01 - Striking off application by a company 03 June 2010
AA - Annual Accounts 27 April 2010
AA - Annual Accounts 23 February 2010
DISS40 - Notice of striking-off action discontinued 29 September 2009
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
287 - Change in situation or address of Registered Office 05 November 2008
AA - Annual Accounts 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
225 - Change of Accounting Reference Date 18 June 2008
363a - Annual Return 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
MEM/ARTS - N/A 20 July 2007
CERTNM - Change of name certificate 18 July 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
287 - Change in situation or address of Registered Office 20 March 2007
287 - Change in situation or address of Registered Office 20 March 2007
NEWINC - New incorporation documents 13 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.