RISKCARE LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 2DX

Company number 02895746
Status Active
Incorporation Date 8 February 1994
Company Type Private Limited Company
Address 25 WORSHIP ST, LONDON, EC2A 2DX
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Group of companies' accounts made up to 30 April 2016; Termination of appointment of Christopher William Bray as a director on 15 November 2016. The most likely internet sites of RISKCARE LIMITED are www.riskcare.co.uk, and www.riskcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riskcare Limited is a Private Limited Company. The company registration number is 02895746. Riskcare Limited has been working since 08 February 1994. The present status of the company is Active. The registered address of Riskcare Limited is 25 Worship St London Ec2a 2dx. . DUFFY, Helen Sarah is a Secretary of the company. DUFFY, Helen Sarah is a Director of the company. WHITE, Stephen Ronald is a Director of the company. Secretary BRAY, Andrew Mark John has been resigned. Secretary HADDOW, Richard John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ASHWORTH, John Adrian has been resigned. Director BEUMEE, Johan Gotlieb Benjamin has been resigned. Director BRAY, Christopher William has been resigned. Director HADDOW, Richard John has been resigned. Director HAYDAY, Matthew James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
DUFFY, Helen Sarah
Appointed Date: 01 March 2011

Director
DUFFY, Helen Sarah
Appointed Date: 01 November 2011
49 years old

Director
WHITE, Stephen Ronald
Appointed Date: 01 September 1999
56 years old

Resigned Directors

Secretary
BRAY, Andrew Mark John
Resigned: 08 February 1995
Appointed Date: 14 February 1994

Secretary
HADDOW, Richard John
Resigned: 28 February 2011
Appointed Date: 10 February 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 February 1994
Appointed Date: 08 February 1994

Director
ASHWORTH, John Adrian
Resigned: 30 September 2007
Appointed Date: 01 September 2003
64 years old

Director
BEUMEE, Johan Gotlieb Benjamin
Resigned: 30 September 1999
Appointed Date: 24 November 1994
70 years old

Director
BRAY, Christopher William
Resigned: 15 November 2016
Appointed Date: 14 February 1994
58 years old

Director
HADDOW, Richard John
Resigned: 01 February 2013
Appointed Date: 10 February 1995
58 years old

Director
HAYDAY, Matthew James
Resigned: 15 January 2015
Appointed Date: 01 January 2006
50 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 February 1994
Appointed Date: 08 February 1994

Persons With Significant Control

Miss Helen Duffy
Notified on: 24 January 2017
49 years old
Nature of control: Has significant influence or control

RISKCARE LIMITED Events

13 Mar 2017
Confirmation statement made on 8 March 2017 with updates
02 Feb 2017
Group of companies' accounts made up to 30 April 2016
16 Dec 2016
Termination of appointment of Christopher William Bray as a director on 15 November 2016
11 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 161,027.4

11 Mar 2016
Secretary's details changed for Helen Sarah Duffy on 15 October 2015
...
... and 132 more events
06 Apr 1994
Ad 14/02/94--------- £ si 98@1=98 £ ic 2/100

04 Mar 1994
Secretary resigned;director resigned;new director appointed

04 Mar 1994
New secretary appointed

04 Mar 1994
Registered office changed on 04/03/94 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

08 Feb 1994
Incorporation

RISKCARE LIMITED Charges

6 March 2013
Debenture
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 June 2006
Rent deposit deed
Delivered: 19 June 2006
Status: Outstanding
Persons entitled: Regency Securities Limited
Description: The tenant charges its interest in the account with payment…
14 June 1999
Deed of charge over credit balances
Delivered: 22 June 1999
Status: Satisfied on 16 June 2007
Persons entitled: Barclays Bank PLC
Description: Account number 70014427. the charge creates a fixed charge…
6 July 1998
Assignment and charge of copyright and design right
Delivered: 20 July 1998
Status: Satisfied on 16 June 2007
Persons entitled: Barclays Bank PLC
Description: All rights and interests in or in connection with any…
28 April 1998
Debenture
Delivered: 7 May 1998
Status: Satisfied on 16 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 1996
Rent security deed
Delivered: 28 August 1996
Status: Satisfied on 21 May 2002
Persons entitled: Baron Hayhoe of Isleworth Barry Jackson Ms Frcs Bernard Timothy Fordthe Special Trustees for St. Thomas' Hospital London Sir Robin Dent Kcvo Robert Arthur Bethune Nicolle
Description: £5,000.