Company number 05206780
Status Active
Incorporation Date 16 August 2004
Company Type Private Limited Company
Address ASTICUS BUILDING 2ND FLOOR, 21 PALMER STREET, LONDON, SW1H 0AD
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 16 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of RENDLESHAM CARE LIMITED are www.rendleshamcare.co.uk, and www.rendlesham-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rendlesham Care Limited is a Private Limited Company.
The company registration number is 05206780. Rendlesham Care Limited has been working since 16 August 2004.
The present status of the company is Active. The registered address of Rendlesham Care Limited is Asticus Building 2nd Floor 21 Palmer Street London Sw1h 0ad. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. FARKAS, Jonathan David is a Director of the company. Secretary SCHOFIELD, Nigel Bennett has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GRIFFIN, Craig has been resigned. Director HILL, Peter Martin has been resigned. Director JEFFERY, Paul Anthony Keith has been resigned. Director SCHOFIELD, Nigel Bennett has been resigned. Director STREIFF, Mathieu Bernard has been resigned. Director WHITE, Ian James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residential nursing care facilities".
Current Directors
Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 11 September 2013
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 August 2004
Appointed Date: 16 August 2004
Director
GRIFFIN, Craig
Resigned: 16 November 2007
Appointed Date: 16 August 2004
58 years old
Director
HILL, Peter Martin
Resigned: 11 September 2013
Appointed Date: 16 December 2010
57 years old
Director
WHITE, Ian James
Resigned: 31 December 2009
Appointed Date: 16 November 2007
59 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 August 2004
Appointed Date: 16 August 2004
Persons With Significant Control
Ga Hc Reit Ch Uk Senior Housing Portfolio Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RENDLESHAM CARE LIMITED Events
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 16 August 2016 with updates
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
17 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
17 Aug 2015
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015
...
... and 68 more events
24 Aug 2004
New director appointed
24 Aug 2004
New director appointed
24 Aug 2004
Secretary resigned
24 Aug 2004
Director resigned
16 Aug 2004
Incorporation
28 July 2010
Debenture
Delivered: 6 August 2010
Status: Satisfied
on 19 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
16 November 2007
Debenture
Delivered: 27 November 2007
Status: Satisfied
on 14 September 2013
Persons entitled: Bank of Scotland PLC
Description: Ascot house 28 wingrove road fenham,34 and 36 wingrove road…
24 May 2005
Debenture
Delivered: 10 June 2005
Status: Satisfied
on 20 May 2010
Persons entitled: Fortis Bank S.A./N.V.
Description: F/H land k/a unit 1A at the former raf bentwater…