REMINISCENCE CARE HOMES LIMITED
CAMBRIDGESHIRE TRADITIONAL PINE KITCHENS & FURNITURE LIMITED


Company number 04808504
Status Active
Incorporation Date 24 June 2003
Company Type Private Limited Company
Address 9-10 THE CRESCENT, WISBECH, CAMBRIDGESHIRE, DE13 1EH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of REMINISCENCE CARE HOMES LIMITED are www.reminiscencecarehomes.co.uk, and www.reminiscence-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Reminiscence Care Homes Limited is a Private Limited Company. The company registration number is 04808504. Reminiscence Care Homes Limited has been working since 24 June 2003. The present status of the company is Active. The registered address of Reminiscence Care Homes Limited is 9 10 The Crescent Wisbech Cambridgeshire De13 1eh. . PRIAULX, Gerald Charles Stanley is a Secretary of the company. EDWARDS, Michael John is a Director of the company. PRIAULX, Denise Valerie is a Director of the company. PRIAULX, Gerald Charles Stanley is a Director of the company. Secretary PURNELL, Jane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director PURNELL, Jane has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PRIAULX, Gerald Charles Stanley
Appointed Date: 08 November 2006

Director
EDWARDS, Michael John
Appointed Date: 24 June 2003
73 years old

Director
PRIAULX, Denise Valerie
Appointed Date: 01 March 2006
72 years old

Director
PRIAULX, Gerald Charles Stanley
Appointed Date: 01 March 2006
81 years old

Resigned Directors

Secretary
PURNELL, Jane
Resigned: 08 November 2006
Appointed Date: 24 June 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 June 2003
Appointed Date: 24 June 2003

Director
PURNELL, Jane
Resigned: 08 November 2006
Appointed Date: 01 March 2006
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 June 2003
Appointed Date: 24 June 2003

REMINISCENCE CARE HOMES LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100

06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
24 Mar 2016
Director's details changed for Michael John Edwards on 24 March 2016
07 Mar 2016
Director's details changed for Michael John Edwards on 7 March 2016
...
... and 37 more events
09 Jul 2003
New director appointed
09 Jul 2003
Registered office changed on 09/07/03 from: marquess court 69 southampton row london WC1B 4ET
09 Jul 2003
Director resigned
09 Jul 2003
Secretary resigned
24 Jun 2003
Incorporation