About

Registered Number: 07417290
Date of Incorporation: 25/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Southgate House, Archer Street, Darlington, County Durham, DL3 6AH,

 

Rv Care Homes Ltd was registered on 25 October 2010. The companies directors are listed as Tungendhat, James Walter, Hayton, Clive John, Miller, David, Rees, Sally Irene at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUNGENDHAT, James Walter 14 September 2020 - 1
Secretary Name Appointed Resigned Total Appointments
HAYTON, Clive John 25 October 2010 20 January 2012 1
MILLER, David 20 January 2012 18 September 2015 1
REES, Sally Irene 18 September 2015 29 September 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 16 September 2020
AA - Annual Accounts 29 April 2020
TM01 - Termination of appointment of director 13 February 2020
TM01 - Termination of appointment of director 31 October 2019
CS01 - N/A 25 October 2019
MR05 - N/A 02 October 2019
AA - Annual Accounts 06 March 2019
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
CS01 - N/A 31 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2018
CH01 - Change of particulars for director 20 February 2018
AA01 - Change of accounting reference date 07 February 2018
AA - Annual Accounts 01 December 2017
RESOLUTIONS - N/A 26 October 2017
CS01 - N/A 24 October 2017
AD01 - Change of registered office address 24 October 2017
PSC02 - N/A 24 October 2017
PSC07 - N/A 24 October 2017
MR01 - N/A 24 October 2017
MR01 - N/A 11 October 2017
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
TM02 - Termination of appointment of secretary 04 October 2017
AP01 - Appointment of director 04 October 2017
AD01 - Change of registered office address 03 October 2017
MR04 - N/A 03 October 2017
CERTNM - Change of name certificate 04 May 2017
AP01 - Appointment of director 04 May 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 28 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 26 October 2015
AP03 - Appointment of secretary 21 September 2015
TM02 - Termination of appointment of secretary 21 September 2015
AA - Annual Accounts 09 January 2015
CH01 - Change of particulars for director 12 November 2014
CH03 - Change of particulars for secretary 12 November 2014
CH01 - Change of particulars for director 11 November 2014
AD01 - Change of registered office address 10 November 2014
AR01 - Annual Return 27 October 2014
TM01 - Termination of appointment of director 04 July 2014
AP01 - Appointment of director 04 July 2014
AA - Annual Accounts 31 December 2013
MR04 - N/A 06 November 2013
MR04 - N/A 06 November 2013
AR01 - Annual Return 25 October 2013
MR05 - N/A 25 October 2013
MR05 - N/A 25 October 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 28 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 25 October 2012
CH01 - Change of particulars for director 13 April 2012
CH03 - Change of particulars for secretary 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AD01 - Change of registered office address 13 April 2012
CH03 - Change of particulars for secretary 12 April 2012
CH01 - Change of particulars for director 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AD01 - Change of registered office address 11 April 2012
AP01 - Appointment of director 05 March 2012
AP03 - Appointment of secretary 27 January 2012
TM01 - Termination of appointment of director 27 January 2012
TM02 - Termination of appointment of secretary 27 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 25 October 2011
MG01 - Particulars of a mortgage or charge 30 July 2011
MG01 - Particulars of a mortgage or charge 02 December 2010
MG01 - Particulars of a mortgage or charge 24 November 2010
NEWINC - New incorporation documents 25 October 2010
AA01 - Change of accounting reference date 25 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2017 Outstanding

N/A

A registered charge 29 September 2017 Outstanding

N/A

Debenture 29 July 2011 Fully Satisfied

N/A

Mortgage debenture 19 November 2010 Fully Satisfied

N/A

Charge over shares 19 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.