RESCU
WARE RESPITE CARE IN UTTLESFORD (RESCU)

Hellopages » Hertfordshire » East Hertfordshire » SG11 2ES

Company number 04178987
Status Active
Incorporation Date 14 March 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address EBMIDDLETON, BARRANS BURY GREEN, LITTLE HADHAM, WARE, HERTFORDSHIRE, SG11 2ES
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 no member list. The most likely internet sites of RESCU are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Harlow Mill Rail Station is 5.8 miles; to Ware Rail Station is 7.4 miles; to Audley End Rail Station is 10 miles; to Broxbourne Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rescu is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04178987. Rescu has been working since 14 March 2001. The present status of the company is Active. The registered address of Rescu is Ebmiddleton Barrans Bury Green Little Hadham Ware Hertfordshire Sg11 2es. The company`s financial liabilities are £13.09k. It is £-11.63k against last year. The cash in hand is £13.27k. It is £-11.45k against last year. And the total assets are £13.27k, which is £-11.45k against last year. MIDDLETON, Edward Bernard is a Secretary of the company. ELMS, Jill is a Director of the company. HARVEY, Maureen Ann is a Director of the company. MIDDLETON, Edward Bernard is a Director of the company. ROLLS, Kenneth Nigel is a Director of the company. STEPHEN, Deborah Elizabeth is a Director of the company. Secretary ELMS, Jill has been resigned. Secretary WORBY, Eleanor Margaret has been resigned. Director ASKEW, Christopher George has been resigned. Director BROOKS, Ralph Geoffrey St John has been resigned. Director BURGES, Graham Donald has been resigned. Director HOWSON, Jane has been resigned. Director JARDINE, Neil Robert has been resigned. Director LENTON, Juliet Elizabeth has been resigned. Director LENTON, Juliet Elizabeth has been resigned. Director LISTER, David has been resigned. Director MEADER, Adele Louise has been resigned. Director PUMFREY, Linda Mary has been resigned. Director SILVERTON, Robyn Melanie has been resigned. Director SUMNER, Susan Elizabeth has been resigned. Director WILKINSON, Edward John has been resigned. Director WORBY, Eleanor Margaret has been resigned. The company operates in "Other residential care activities n.e.c.".


Key Finiance

LIABILITIES £13.09k
-48%
CASH £13.27k
-47%
TOTAL ASSETS £13.27k
-47%
All Financial Figures

Current Directors

Secretary
MIDDLETON, Edward Bernard
Appointed Date: 26 July 2010

Director
ELMS, Jill
Appointed Date: 14 March 2001
71 years old

Director
HARVEY, Maureen Ann
Appointed Date: 14 March 2001
81 years old

Director
MIDDLETON, Edward Bernard
Appointed Date: 10 March 2010
77 years old

Director
ROLLS, Kenneth Nigel
Appointed Date: 13 January 2010
78 years old

Director
STEPHEN, Deborah Elizabeth
Appointed Date: 14 March 2001
64 years old

Resigned Directors

Secretary
ELMS, Jill
Resigned: 16 November 2006
Appointed Date: 14 March 2001

Secretary
WORBY, Eleanor Margaret
Resigned: 26 July 2010
Appointed Date: 16 November 2006

Director
ASKEW, Christopher George
Resigned: 07 September 2010
Appointed Date: 14 October 2002
69 years old

Director
BROOKS, Ralph Geoffrey St John
Resigned: 30 November 2005
Appointed Date: 14 March 2001
72 years old

Director
BURGES, Graham Donald
Resigned: 10 June 2013
Appointed Date: 09 August 2010
83 years old

Director
HOWSON, Jane
Resigned: 25 November 2009
Appointed Date: 16 September 2008
73 years old

Director
JARDINE, Neil Robert
Resigned: 25 November 2009
Appointed Date: 14 November 2007
57 years old

Director
LENTON, Juliet Elizabeth
Resigned: 16 September 2008
Appointed Date: 02 March 2004
73 years old

Director
LENTON, Juliet Elizabeth
Resigned: 01 September 2001
Appointed Date: 14 March 2001
73 years old

Director
LISTER, David
Resigned: 21 June 2010
Appointed Date: 14 November 2007
78 years old

Director
MEADER, Adele Louise
Resigned: 16 November 2006
Appointed Date: 30 November 2005
59 years old

Director
PUMFREY, Linda Mary
Resigned: 30 January 2007
Appointed Date: 14 March 2001
78 years old

Director
SILVERTON, Robyn Melanie
Resigned: 02 October 2012
Appointed Date: 30 November 2005
63 years old

Director
SUMNER, Susan Elizabeth
Resigned: 16 November 2006
Appointed Date: 14 October 2002
78 years old

Director
WILKINSON, Edward John
Resigned: 25 May 2004
Appointed Date: 10 March 2003
77 years old

Director
WORBY, Eleanor Margaret
Resigned: 26 July 2010
Appointed Date: 25 May 2004
47 years old

RESCU Events

20 Mar 2017
Confirmation statement made on 14 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Mar 2016
Annual return made up to 14 March 2016 no member list
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 14 March 2015 no member list
...
... and 69 more events
13 Nov 2002
New director appointed
29 Oct 2002
New director appointed
20 Mar 2002
Annual return made up to 14/03/02
10 Sep 2001
Director resigned
14 Mar 2001
Incorporation