About

Registered Number: 05049557
Date of Incorporation: 19/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit 17 St Theodores Way, Brynmenyn Industrial Estate, Bridgend, CF32 9TZ

 

Established in 2004, Reval Continuing Care Ltd has its registered office in Bridgend, it has a status of "Active". There are 6 directors listed as Theau, Philippe, Harguindeguy, Bruno, Theau, Philippe, Ashman, Jason, Ferreira, Antonio, Lammoglia, Georges Claude Rene for this business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARGUINDEGUY, Bruno 13 June 2013 - 1
THEAU, Philippe 31 October 2014 - 1
ASHMAN, Jason 10 April 2004 31 October 2014 1
FERREIRA, Antonio 19 February 2004 13 June 2013 1
LAMMOGLIA, Georges Claude Rene 13 June 2013 23 July 2014 1
Secretary Name Appointed Resigned Total Appointments
THEAU, Philippe 31 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 25 April 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 25 February 2015
TM01 - Termination of appointment of director 21 November 2014
TM02 - Termination of appointment of secretary 21 November 2014
AP03 - Appointment of secretary 18 November 2014
AP01 - Appointment of director 18 November 2014
CH01 - Change of particulars for director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 20 March 2014
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
TM01 - Termination of appointment of director 19 July 2013
AA - Annual Accounts 05 June 2013
RP04 - N/A 20 May 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 19 March 2012
RESOLUTIONS - N/A 03 January 2012
SH01 - Return of Allotment of shares 03 January 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 08 June 2009
287 - Change in situation or address of Registered Office 31 March 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 27 July 2006
225 - Change of Accounting Reference Date 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 09 January 2006
225 - Change of Accounting Reference Date 28 September 2005
363a - Annual Return 26 August 2005
363a - Annual Return 26 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2004
NEWINC - New incorporation documents 19 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.