About

Registered Number: 04666726
Date of Incorporation: 14/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: The Schofield Centre, Greenclose Lane, Loughborough, LE11 5AS,

 

Founded in 2003, Ruach Care Ltd are based in Loughborough. There are 7 directors listed for this company 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
FROST, Jennifer Catherine Dorothea 26 July 2013 - 1
FROST, Matthew James 05 September 2013 - 1
GRIFFITH, Rebecca Jayne Catherine 15 February 2018 - 1
CULLEN, Daniel Joseph 14 February 2003 15 September 2009 1
JACKSON, Alexandra 06 August 2013 24 December 2013 1
Secretary Name Appointed Resigned Total Appointments
DE MONTFORT BUSINESS SERVICES LIMITED 06 August 2013 - 1
MATTHEWS, Andrew Royston 15 September 2009 26 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 11 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 13 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 28 February 2018
CS01 - N/A 28 February 2018
AP01 - Appointment of director 28 February 2018
AD01 - Change of registered office address 28 February 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 26 July 2016
DISS16(SOAS) - N/A 19 July 2016
DISS40 - Notice of striking-off action discontinued 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
DISS40 - Notice of striking-off action discontinued 09 April 2016
AA - Annual Accounts 08 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
MR04 - N/A 31 December 2015
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 17 February 2015
DISS40 - Notice of striking-off action discontinued 10 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
MR04 - N/A 06 September 2014
AR01 - Annual Return 15 June 2014
TM01 - Termination of appointment of director 15 June 2014
AA - Annual Accounts 22 April 2014
AP01 - Appointment of director 05 September 2013
AP01 - Appointment of director 05 September 2013
AP01 - Appointment of director 05 September 2013
AD01 - Change of registered office address 05 September 2013
AP04 - Appointment of corporate secretary 05 September 2013
AP01 - Appointment of director 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
TM02 - Termination of appointment of secretary 05 September 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 04 October 2012
TM01 - Termination of appointment of director 30 April 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 29 September 2011
MG01 - Particulars of a mortgage or charge 23 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2011
AR01 - Annual Return 02 March 2011
MG01 - Particulars of a mortgage or charge 08 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 14 April 2010
AP03 - Appointment of secretary 17 November 2009
TM02 - Termination of appointment of secretary 13 November 2009
TM01 - Termination of appointment of director 13 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 06 March 2008
225 - Change of Accounting Reference Date 09 January 2008
288b - Notice of resignation of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
AA - Annual Accounts 20 April 2007
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
287 - Change in situation or address of Registered Office 20 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
AA - Annual Accounts 02 January 2007
287 - Change in situation or address of Registered Office 21 August 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 21 February 2005
AA - Annual Accounts 26 November 2004
395 - Particulars of a mortgage or charge 13 October 2004
MEM/ARTS - N/A 27 May 2004
RESOLUTIONS - N/A 21 May 2004
363s - Annual Return 24 February 2004
395 - Particulars of a mortgage or charge 23 July 2003
395 - Particulars of a mortgage or charge 08 April 2003
NEWINC - New incorporation documents 14 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 April 2011 Fully Satisfied

N/A

Legal charge 01 December 2010 Fully Satisfied

N/A

Legal charge 11 October 2004 Fully Satisfied

N/A

Legal charge 04 July 2003 Fully Satisfied

N/A

Debenture 02 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.