RAYNSFORD CARE LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
RAYNSFORD CARE LIMITED is a Private Limited Company from NOTTINGHAM ENGLAND and has the status: Active.
RAYNSFORD CARE LIMITED was incorporated 20 years ago on 09/01/2004 and has the registered number: 05010858. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
RAYNSFORD CARE LIMITED was incorporated 20 years ago on 09/01/2004 and has the registered number: 05010858. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
RAYNSFORD CARE LIMITED - NOTTINGHAM
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
88100 - Social work activities without accommodation for the elderly and disabled
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CARDINAL HOUSE ABBEYFIELD COURT
NOTTINGHAM
NG7 2SZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GRAPEVINE CARE LIMITED (until 28/08/2019)
GRAPEVINE CARE LIMITED (until 28/08/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/01/2024 | 08/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LYNETTE GILLIAN KRIGE | Sep 1966 | British | Director | 2021-10-04 | CURRENT |
MR GARY RYAN FEE | Sep 1970 | British | Director | 2023-04-01 | CURRENT |
DAVID SYDNEY WOODWARDS | Dec 1957 | British | Director | 2004-01-09 UNTIL 2017-06-07 | RESIGNED |
CINDY WOODWARDS | Dec 1959 | British | Director | 2004-01-09 UNTIL 2017-06-07 | RESIGNED |
MR ADAM DAVID WOODWARDS | May 1987 | British | Director | 2013-11-29 UNTIL 2015-02-18 | RESIGNED |
MS KERRI ANN VERNON | Nov 1979 | British | Director | 2013-11-29 UNTIL 2016-01-04 | RESIGNED |
MR JAMES THORBURN-MUIRHEAD | Dec 1973 | British | Director | 2021-10-04 UNTIL 2023-06-09 | RESIGNED |
MR WILLIAM NEIL ANDREW | Sep 1984 | British | Director | 2013-11-29 UNTIL 2015-02-18 | RESIGNED |
MR NICHOLAS GOODBAN | May 1977 | British | Director | 2021-10-04 UNTIL 2023-03-31 | RESIGNED |
MR NICOLAS ALLAN-YORKE | Sep 1973 | British | Director | 2017-06-07 UNTIL 2021-10-04 | RESIGNED |
AR NOMINEES LIMITED | Nominee Director | 2004-01-09 UNTIL 2004-01-09 | RESIGNED | ||
ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 2004-01-09 UNTIL 2004-01-09 | RESIGNED | ||
CINDY WOODWARDS | Dec 1959 | British | Secretary | 2004-01-09 UNTIL 2017-06-07 | RESIGNED |
MISS KATHERINE LOUISE WOODWARDS | May 1990 | British | Director | 2013-11-29 UNTIL 2015-02-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
City And County Healthcare Group Ltd | 2021-10-04 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Nicolas Allan-Yorke | 2017-06-06 - 2021-10-04 | 9/1973 | Nottingham |
Right to appoint and remove directors Right to appoint and remove directors as firm |
Mr David Sydney Woodwards | 2016-04-06 - 2017-06-06 | 12/1957 | Stroud Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Cindy Woodwards | 2016-04-06 - 2017-06-06 | 12/1959 | Stroud Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Raynsford Care Limited - Period Ending 2021-10-03 | 2022-06-09 | 03-10-2021 | £121,089 Cash £1,261,008 equity |
Raynsford Care Limited - Period Ending 2021-06-30 | 2022-06-09 | 30-06-2021 | £88,404 Cash £1,189,621 equity |
Raynsford Care Limited - Period Ending 2020-06-30 | 2021-03-27 | 30-06-2020 | £226,451 Cash £904,512 equity |
Raynsford Care Limited - Period Ending 2019-06-30 | 2020-03-18 | 30-06-2019 | £17,360 Cash £609,413 equity |