About

Registered Number: 03722374
Date of Incorporation: 01/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Libra House Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH,

 

Founded in 1999, Regional Care Services Ltd has its registered office in Milton Keynes. We do not know the number of employees at the organisation. This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Margaret 01 March 1999 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
HENDRY, Craig 24 July 2014 28 January 2019 1
STEVENS, Andrew 30 July 2013 31 May 2014 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 19 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
TM01 - Termination of appointment of director 12 May 2019
AP01 - Appointment of director 12 May 2019
TM01 - Termination of appointment of director 19 February 2019
TM01 - Termination of appointment of director 29 January 2019
TM02 - Termination of appointment of secretary 29 January 2019
CS01 - N/A 07 January 2019
AP01 - Appointment of director 07 January 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 26 January 2018
AA - Annual Accounts 22 September 2017
MR04 - N/A 11 March 2017
AA01 - Change of accounting reference date 06 March 2017
MR01 - N/A 20 February 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 31 January 2017
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 05 January 2016
AD01 - Change of registered office address 01 September 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 22 September 2014
TM01 - Termination of appointment of director 08 August 2014
AP03 - Appointment of secretary 08 August 2014
AP01 - Appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
TM02 - Termination of appointment of secretary 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 12 November 2013
AP03 - Appointment of secretary 14 August 2013
AA01 - Change of accounting reference date 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
TM02 - Termination of appointment of secretary 14 August 2013
AD01 - Change of registered office address 14 August 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
RESOLUTIONS - N/A 13 August 2013
RESOLUTIONS - N/A 13 August 2013
MEM/ARTS - N/A 13 August 2013
MR04 - N/A 06 August 2013
MR01 - N/A 01 August 2013
MR04 - N/A 25 April 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 14 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 February 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH03 - Change of particulars for secretary 25 January 2011
AR01 - Annual Return 02 February 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
AA - Annual Accounts 15 December 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 20 January 2009
363a - Annual Return 14 February 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 28 November 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
363a - Annual Return 23 February 2006
395 - Particulars of a mortgage or charge 11 February 2006
AA - Annual Accounts 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
287 - Change in situation or address of Registered Office 12 October 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 17 January 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 09 December 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 10 January 2003
363s - Annual Return 09 January 2002
AA - Annual Accounts 09 January 2002
395 - Particulars of a mortgage or charge 03 January 2002
363s - Annual Return 26 February 2001
AA - Annual Accounts 03 January 2001
287 - Change in situation or address of Registered Office 23 November 2000
395 - Particulars of a mortgage or charge 29 April 2000
363s - Annual Return 15 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2017 Outstanding

N/A

A registered charge 30 July 2013 Fully Satisfied

N/A

Rent deposit deed 01 December 2009 Fully Satisfied

N/A

Guarantee & debenture 07 February 2006 Fully Satisfied

N/A

Legal charge 20 December 2001 Fully Satisfied

N/A

Rent deposit deed 12 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.