TRANSFORM RESIDENTIAL LIMITED
NAILSWORTH

Hellopages » Gloucestershire » Stroud » GL6 0LA

Company number 07275053
Status Active
Incorporation Date 7 June 2010
Company Type Private Limited Company
Address RUSKIN MILL, OLD BRISTOL ROAD, NAILSWORTH, GLOUCESTERSHIRE, GL6 0LA
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Full accounts made up to 31 August 2016; Appointment of Katherine Frances Harrington as a secretary on 19 December 2016; Termination of appointment of Ian Keith Clements as a secretary on 19 December 2016. The most likely internet sites of TRANSFORM RESIDENTIAL LIMITED are www.transformresidential.co.uk, and www.transform-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Transform Residential Limited is a Private Limited Company. The company registration number is 07275053. Transform Residential Limited has been working since 07 June 2010. The present status of the company is Active. The registered address of Transform Residential Limited is Ruskin Mill Old Bristol Road Nailsworth Gloucestershire Gl6 0la. . HARRINGTON, Katherine Frances is a Secretary of the company. GORDON, Aonghus Coinn Huntly is a Director of the company. GUSH, John Arthur Langley is a Director of the company. KIPPAX, Helen Margaret is a Director of the company. Secretary CLEMENTS, Ian Keith has been resigned. Secretary DUFFY, Gerard Francis has been resigned. Secretary RAMPTON, Julian Neville has been resigned. Director MILNE, Reginald Edward has been resigned. Director RAMPTON, Julian Neville has been resigned. Director THEOBALD, Simon has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
HARRINGTON, Katherine Frances
Appointed Date: 19 December 2016

Director
GORDON, Aonghus Coinn Huntly
Appointed Date: 01 March 2011
70 years old

Director
GUSH, John Arthur Langley
Appointed Date: 07 May 2015
71 years old

Director
KIPPAX, Helen Margaret
Appointed Date: 02 April 2014
75 years old

Resigned Directors

Secretary
CLEMENTS, Ian Keith
Resigned: 19 December 2016
Appointed Date: 18 October 2012

Secretary
DUFFY, Gerard Francis
Resigned: 18 October 2012
Appointed Date: 27 July 2010

Secretary
RAMPTON, Julian Neville
Resigned: 27 July 2010
Appointed Date: 07 June 2010

Director
MILNE, Reginald Edward
Resigned: 31 January 2013
Appointed Date: 27 July 2010
75 years old

Director
RAMPTON, Julian Neville
Resigned: 27 July 2010
Appointed Date: 07 June 2010
76 years old

Director
THEOBALD, Simon
Resigned: 30 April 2015
Appointed Date: 02 April 2014
55 years old

Persons With Significant Control

Ruskin Mill Trust Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRANSFORM RESIDENTIAL LIMITED Events

09 Feb 2017
Full accounts made up to 31 August 2016
05 Jan 2017
Appointment of Katherine Frances Harrington as a secretary on 19 December 2016
05 Jan 2017
Termination of appointment of Ian Keith Clements as a secretary on 19 December 2016
29 Jul 2016
Confirmation statement made on 29 July 2016 with no updates
20 Jul 2016
Confirmation statement made on 20 July 2016 with updates
...
... and 21 more events
03 Aug 2010
Termination of appointment of Julian Rampton as a director
03 Aug 2010
Appointment of Reginald Edward Milne as a director
03 Aug 2010
Appointment of Gerard Francis Duffy as a secretary
03 Aug 2010
Registered office address changed from 65 Carter Lane London EC4V 5HF England on 3 August 2010
07 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted