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.
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 |
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 |