About

Registered Number: 06178638
Date of Incorporation: 22/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: The Courtyard Orbital Park, Sevington, Ashford, Kent, TN24 0SY

 

Having been setup in 2007, Red Alert Telecare Ltd are based in Ashford in Kent. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 05 April 2019
PSC08 - N/A 05 April 2019
PSC07 - N/A 05 April 2019
PSC07 - N/A 05 April 2019
AA - Annual Accounts 19 February 2019
SH01 - Return of Allotment of shares 23 May 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 25 May 2016
SH08 - Notice of name or other designation of class of shares 23 May 2016
RESOLUTIONS - N/A 20 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 05 February 2014
MG01 - Particulars of a mortgage or charge 11 April 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 13 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 06 August 2009
GAZ1 - First notification of strike-off action in London Gazette 21 July 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 20 June 2008
287 - Change in situation or address of Registered Office 20 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
225 - Change of Accounting Reference Date 02 December 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
287 - Change in situation or address of Registered Office 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
NEWINC - New incorporation documents 22 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.