About

Registered Number: 02293907
Date of Incorporation: 07/09/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: The Walled Garden, Calcot Grange, Reading, RG31 7RS

 

Established in 1988, Residential Community Care Ltd has its registered office in Reading, it's status at Companies House is "Active". The companies directors are listed as Stevens, Christopher Philip, Kassie, Kristina Jane, Dean, Ian, Lindstedt, Rosemary Christina, Murphy, Susan Patricia, Notley, Richard Norman, Ridley, Vivian Howard, Lt Colonel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KASSIE, Kristina Jane 06 April 2018 - 1
MURPHY, Susan Patricia 01 February 1996 30 March 1999 1
NOTLEY, Richard Norman N/A 19 February 1996 1
RIDLEY, Vivian Howard, Lt Colonel N/A 05 January 1994 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, Christopher Philip 21 January 2015 - 1
DEAN, Ian 16 December 1993 31 January 1995 1
LINDSTEDT, Rosemary Christina 01 February 1995 21 January 2015 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
CH01 - Change of particulars for director 27 July 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 23 July 2018
PSC07 - N/A 12 April 2018
PSC04 - N/A 11 April 2018
PSC04 - N/A 11 April 2018
PSC04 - N/A 10 April 2018
PSC04 - N/A 10 April 2018
CH03 - Change of particulars for secretary 09 April 2018
CH01 - Change of particulars for director 09 April 2018
AP01 - Appointment of director 09 April 2018
CH01 - Change of particulars for director 09 April 2018
AA - Annual Accounts 14 December 2017
PSC01 - N/A 01 August 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 27 August 2015
AP03 - Appointment of secretary 21 January 2015
TM02 - Termination of appointment of secretary 21 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 29 July 2013
CH03 - Change of particulars for secretary 29 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 12 August 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 16 September 2008
AA - Annual Accounts 31 August 2007
363s - Annual Return 01 August 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 29 July 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 11 October 2004
AA - Annual Accounts 26 January 2004
169 - Return by a company purchasing its own shares 07 October 2003
RESOLUTIONS - N/A 01 October 2003
363s - Annual Return 10 September 2003
288c - Notice of change of directors or secretaries or in their particulars 24 July 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 18 July 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 01 August 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 01 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 11 September 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 02 May 1995
288 - N/A 03 March 1995
363s - Annual Return 22 September 1994
AA - Annual Accounts 07 July 1994
287 - Change in situation or address of Registered Office 03 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1994
288 - N/A 26 January 1994
288 - N/A 26 January 1994
395 - Particulars of a mortgage or charge 20 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1993
363s - Annual Return 21 September 1993
395 - Particulars of a mortgage or charge 29 July 1993
395 - Particulars of a mortgage or charge 19 May 1993
AA - Annual Accounts 05 February 1993
363b - Annual Return 18 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1992
288 - N/A 06 October 1992
363s - Annual Return 13 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1992
RESOLUTIONS - N/A 02 February 1992
RESOLUTIONS - N/A 02 February 1992
123 - Notice of increase in nominal capital 02 February 1992
287 - Change in situation or address of Registered Office 05 January 1992
287 - Change in situation or address of Registered Office 17 October 1991
395 - Particulars of a mortgage or charge 24 September 1991
AA - Annual Accounts 05 September 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 19 February 1991
288 - N/A 23 March 1990
363 - Annual Return 23 March 1990
AA - Annual Accounts 20 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1989
288 - N/A 13 April 1989
287 - Change in situation or address of Registered Office 29 December 1988
288 - N/A 29 December 1988
NEWINC - New incorporation documents 07 September 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 October 1993 Outstanding

N/A

Legal mortgage 23 July 1993 Fully Satisfied

N/A

Legal mortgage 30 April 1993 Outstanding

N/A

Legal mortgage 16 September 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.