REDCLIFFE HOUSE LIMITED - LICHFIELD
Company Profile | Company Filings |
Overview
REDCLIFFE HOUSE LIMITED is a Private Limited Company from LICHFIELD and has the status: Dissolved - no longer trading.
REDCLIFFE HOUSE LIMITED was incorporated 18 years ago on 10/10/2005 and has the registered number: 05587204. The accounts status is FULL.
REDCLIFFE HOUSE LIMITED was incorporated 18 years ago on 10/10/2005 and has the registered number: 05587204. The accounts status is FULL.
REDCLIFFE HOUSE LIMITED - LICHFIELD
This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
VOYAGE CARE WALL ISLAND
LICHFIELD
STAFFORDSHIRE
WS14 0QP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2021 | 24/10/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SHAUN PARKER | Feb 1961 | British | Director | 2019-01-10 | CURRENT |
MR ANDREW JOHN CANNON | Aug 1969 | British | Director | 2015-08-25 | CURRENT |
MRS LAURA CHERYL JORDAN | Secretary | 2019-01-10 | CURRENT | ||
MR ANDREW WINNING | Jan 1965 | British | Director | 2015-03-11 UNTIL 2017-11-09 | RESIGNED |
MR PHILIP ANDRE SEALEY | May 1950 | British | Director | 2015-03-11 UNTIL 2019-01-10 | RESIGNED |
MR BRIAN ANTHONY ROSENBERG | Sep 1945 | British | Director | 2005-10-10 UNTIL 2015-03-11 | RESIGNED |
MR THOMAS MCQUILLAN | Dec 1947 | British | Director | 2005-10-10 UNTIL 2015-03-11 | RESIGNED |
MISS JULIE ANNE HARMER | Apr 1959 | British | Director | 2013-10-10 UNTIL 2015-03-11 | RESIGNED |
MRS MANDY ELIZABETH TILLEY | Jan 1967 | Secretary | 2005-10-10 UNTIL 2015-03-11 | RESIGNED | |
MR PHILIP ANDRE SEALEY | Secretary | 2015-03-11 UNTIL 2019-01-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Voyage Care Limited | 2016-04-06 | Lichfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Redcliffe House Limited - Limited company - abbreviated - 11.6 | 2015-01-13 | 30-09-2014 | £5,806 Cash £108,167 equity |