About

Registered Number: 07109869
Date of Incorporation: 21/12/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: Bridge House, 2 Church Street, Dawlish, Devon, EX7 9AU

 

The Railway Convalescent Homes was founded on 21 December 2009, it has a status of "Active". This company has 12 directors listed as Conyard, Brian, Brook, Stephen James, Collins, John, Crome, David Robert, Davenport, Barbara Jill, Donovan, Christopher, Mills, Colin Christopher, O'hare, Philip Edward, Sugden, Anthony David, Gardner, Robert Charles, Forster, Alison, Pickup, George Malcolm at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOK, Stephen James 21 December 2009 - 1
COLLINS, John 01 April 2014 - 1
CROME, David Robert 07 December 2016 - 1
DAVENPORT, Barbara Jill 01 July 2017 - 1
DONOVAN, Christopher 01 January 2013 - 1
MILLS, Colin Christopher 21 December 2009 - 1
O'HARE, Philip Edward 01 January 2013 - 1
SUGDEN, Anthony David 21 December 2009 - 1
FORSTER, Alison 01 July 2011 01 July 2017 1
PICKUP, George Malcolm 21 December 2009 09 April 2012 1
Secretary Name Appointed Resigned Total Appointments
CONYARD, Brian 01 June 2012 - 1
GARDNER, Robert Charles 21 December 2009 01 April 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 March 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 09 January 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 27 July 2017
CH01 - Change of particulars for director 26 July 2017
AP01 - Appointment of director 26 July 2017
CH01 - Change of particulars for director 26 July 2017
CS01 - N/A 02 March 2017
AAMD - Amended Accounts 21 February 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
AA - Annual Accounts 05 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 22 January 2015
TM01 - Termination of appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AP01 - Appointment of director 12 November 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 07 March 2013
CH03 - Change of particulars for secretary 06 March 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
AA - Annual Accounts 02 July 2012
AP03 - Appointment of secretary 08 June 2012
TM02 - Termination of appointment of secretary 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
AR01 - Annual Return 18 January 2012
CH03 - Change of particulars for secretary 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
AA - Annual Accounts 14 September 2011
AP01 - Appointment of director 25 August 2011
AR01 - Annual Return 01 February 2011
NEWINC - New incorporation documents 21 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.