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.
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 |
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 |
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 |