About

Registered Number: 01990614
Date of Incorporation: 18/02/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Oak Court Pilgrims Walk, Prologis Park, Coventry, West Midlands, CV6 4QH

 

Regent Office Care Ltd was founded on 18 February 1986 and are based in West Midlands, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Regent Office Care Ltd. The current directors of the business are listed as Brreach, Baldip Kaur, King, Jonathan, Leeding, Ian Russell, Payen, Olivier Noël Ange Alfred, Roulleau, Christian André Marie Joseph, Critchell, John, Dubos, Patrick, Elster, Timothy Alan, Jicquel, Gerard, Kingsnorth, Jacqueline Dawn, Mansfield, Ralph, Pearce, Jonathan Stanley, Russ, Colin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRREACH, Baldip Kaur 11 January 2017 - 1
KING, Jonathan 21 July 2000 - 1
LEEDING, Ian Russell 27 August 2020 - 1
PAYEN, Olivier Noël Ange Alfred 22 December 2014 - 1
ROULLEAU, Christian André Marie Joseph 22 December 2014 - 1
CRITCHELL, John 21 July 2000 01 May 2019 1
DUBOS, Patrick 05 November 2007 22 December 2014 1
ELSTER, Timothy Alan 23 February 1998 20 October 2007 1
JICQUEL, Gerard 05 November 2007 22 December 2014 1
KINGSNORTH, Jacqueline Dawn 10 June 2008 08 September 2016 1
MANSFIELD, Ralph 21 July 2000 10 April 2005 1
PEARCE, Jonathan Stanley N/A 21 July 2000 1
RUSS, Colin N/A 05 November 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 27 August 2020
CS01 - N/A 10 July 2020
AA - Annual Accounts 29 June 2020
MR04 - N/A 01 August 2019
MR04 - N/A 01 August 2019
CS01 - N/A 04 July 2019
PSC07 - N/A 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 10 April 2017
AP01 - Appointment of director 26 January 2017
TM01 - Termination of appointment of director 08 September 2016
CS01 - N/A 04 July 2016
MR01 - N/A 03 May 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 23 February 2015
TM01 - Termination of appointment of director 02 January 2015
TM01 - Termination of appointment of director 02 January 2015
TM02 - Termination of appointment of secretary 02 January 2015
AP01 - Appointment of director 31 December 2014
AP01 - Appointment of director 31 December 2014
AR01 - Annual Return 09 July 2014
CH01 - Change of particulars for director 09 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 02 March 2012
RESOLUTIONS - N/A 17 November 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 03 March 2011
MISC - Miscellaneous document 12 October 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 20 April 2010
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 03 August 2009
RESOLUTIONS - N/A 03 August 2009
123 - Notice of increase in nominal capital 03 August 2009
363a - Annual Return 11 July 2009
287 - Change in situation or address of Registered Office 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
AA - Annual Accounts 13 May 2009
RESOLUTIONS - N/A 20 February 2009
AA - Annual Accounts 21 October 2008
363s - Annual Return 29 September 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
225 - Change of Accounting Reference Date 14 July 2008
AA - Annual Accounts 24 January 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
395 - Particulars of a mortgage or charge 16 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
RESOLUTIONS - N/A 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
AA - Annual Accounts 16 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 November 2005
363a - Annual Return 07 September 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
287 - Change in situation or address of Registered Office 26 October 2004
363s - Annual Return 05 August 2004
395 - Particulars of a mortgage or charge 17 July 2004
AA - Annual Accounts 04 February 2004
288c - Notice of change of directors or secretaries or in their particulars 13 January 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 04 October 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
RESOLUTIONS - N/A 29 August 2000
RESOLUTIONS - N/A 29 August 2000
169 - Return by a company purchasing its own shares 18 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 02 February 1999
288a - Notice of appointment of directors or secretaries 01 October 1998
363s - Annual Return 05 August 1998
AA - Annual Accounts 11 April 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 22 August 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 09 August 1994
363s - Annual Return 29 June 1994
395 - Particulars of a mortgage or charge 09 May 1994
AA - Annual Accounts 28 February 1994
AA - Annual Accounts 05 October 1993
363s - Annual Return 04 February 1993
RESOLUTIONS - N/A 10 January 1993
RESOLUTIONS - N/A 10 January 1993
AA - Annual Accounts 11 December 1992
363b - Annual Return 16 March 1992
287 - Change in situation or address of Registered Office 20 January 1992
363a - Annual Return 10 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1990
AA - Annual Accounts 10 July 1990
AA - Annual Accounts 10 April 1990
363 - Annual Return 21 February 1990
395 - Particulars of a mortgage or charge 03 May 1989
363 - Annual Return 24 November 1988
AA - Annual Accounts 18 October 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 01 October 1987
395 - Particulars of a mortgage or charge 19 August 1986
395 - Particulars of a mortgage or charge 04 August 1986
NEWINC - New incorporation documents 18 February 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2016 Fully Satisfied

N/A

Rent deposit deed 05 November 2007 Outstanding

N/A

Chattels mortgage 15 July 2004 Fully Satisfied

N/A

Single debenture 04 May 1994 Fully Satisfied

N/A

Mortgage 03 May 1989 Fully Satisfied

N/A

Legal charge 11 August 1986 Fully Satisfied

N/A

Single debenture 22 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.