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.
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 |
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 |
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 |