Darlington
DL3 6AH
Director Name | Mr James Walter Tugendhat |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington DL3 6AH |
Director Name | Marlene Anning |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Care Worker |
Correspondence Address | 34 Carlton Walk Bath BS2 4QQ |
Director Name | Robert Samuel Anning |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Retired Police |
Correspondence Address | 34 Carlton Walk Bath BS2 4QQ |
Secretary Name | Marlene Anning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Carlton Walk Bath BS2 4QQ |
Director Name | Mr Jonathan Michael Gooding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Director Name | Mr Clive John Hayton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Southwick Street Southwick West Sussex BN42 4AD |
Director Name | Mr Rod Morphew |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 04 November 2009) |
Role | Company Director |
Correspondence Address | 2 Cambron Two Mile Ash Milton Keynes Buckinghamshire MK8 8BZ |
Director Name | Mr Paul Michael Walsh |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 June 2016) |
Role | Care Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Secretary Name | Mr Clive John Hayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Southwick Street Southwick West Sussex BN42 4AD |
Secretary Name | David Miller |
---|---|
Status | Resigned |
Appointed | 20 January 2012(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 September 2015) |
Role | Company Director |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | David Miller |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Director Name | Mr Nigel Frankell Welby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(7 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr Neil Donaldson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Secretary Name | Sally Irene Rees |
---|---|
Status | Resigned |
Appointed | 18 September 2015(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | 1st Floor Brunswick House Regent House 297-299 Kingston Road Leatherhead Suurey KT22 7LU |
Director Name | Mr David Anthony Thomas |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr James Justin Hutchens |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2017(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington DL3 6AH |
Website | www.retirementvillages.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 5211857 |
Telephone region | Unknown |
Registered Address | Southgate House Archer Street Darlington DL3 6AH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £725,066 |
Gross Profit | £234,761 |
Net Worth | £111,661 |
Cash | £2,149 |
Current Liabilities | £14,601 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
18 October 2017 | Delivered on: 24 October 2017 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
---|---|
29 September 2017 | Delivered on: 11 October 2017 Persons entitled: Retirement Villages Group Limited Classification: A registered charge Outstanding |
16 September 2020 | Appointment of Mr James Walter Tugendhat as a director on 14 September 2020 (2 pages) |
---|---|
29 April 2020 | Full accounts made up to 30 September 2019 (21 pages) |
29 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of James Justin Hutchens as a director on 5 February 2020 (1 page) |
29 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
6 March 2019 | Full accounts made up to 30 September 2018 (25 pages) |
21 March 2018 | Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to Southgate House Archer Street Darlington County Durham DL3 6AH (1 page) |
21 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
20 February 2018 | Director's details changed for Mr James Justin Hutchens on 7 February 2018 (2 pages) |
7 February 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
7 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
24 October 2017 | Registration of charge 057475580002, created on 18 October 2017 (33 pages) |
24 October 2017 | Registration of charge 057475580002, created on 18 October 2017 (33 pages) |
24 October 2017 | Cessation of Rv Care Limited as a person with significant control on 29 September 2017 (1 page) |
24 October 2017 | Notification of Hc-One Ltd as a person with significant control on 29 September 2017 (2 pages) |
24 October 2017 | Notification of Hc-One Ltd as a person with significant control on 29 September 2017 (2 pages) |
24 October 2017 | Cessation of Rv Care Limited as a person with significant control on 29 September 2017 (1 page) |
11 October 2017 | Registration of charge 057475580001, created on 29 September 2017 (28 pages) |
11 October 2017 | Registration of charge 057475580001, created on 29 September 2017 (28 pages) |
4 October 2017 | Termination of appointment of Neil Donaldson as a director on 29 September 2017 (1 page) |
4 October 2017 | Termination of appointment of David Anthony Thomas as a director on 29 September 2017 (1 page) |
4 October 2017 | Appointment of Mr James Justin Hutchens as a director on 29 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of Neil Donaldson as a director on 29 September 2017 (1 page) |
4 October 2017 | Termination of appointment of David Anthony Thomas as a director on 29 September 2017 (1 page) |
4 October 2017 | Appointment of Mr James Justin Hutchens as a director on 29 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Sally Irene Rees as a secretary on 29 September 2017 (1 page) |
4 October 2017 | Appointment of Mr David Andrew Smith as a director on 29 September 2017 (2 pages) |
4 October 2017 | Appointment of Mr David Andrew Smith as a director on 29 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Sally Irene Rees as a secretary on 29 September 2017 (1 page) |
3 October 2017 | Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU to Southgate House Archer Street Darlington DL3 6AH on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU to Southgate House Archer Street Darlington DL3 6AH on 3 October 2017 (1 page) |
4 May 2017 | Company name changed rv care somerset LIMITED\certificate issued on 04/05/17
|
4 May 2017 | Company name changed rv care somerset LIMITED\certificate issued on 04/05/17
|
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
30 August 2016 | Appointment of David Anthony Thomas as a director on 24 August 2016 (2 pages) |
30 August 2016 | Appointment of David Anthony Thomas as a director on 24 August 2016 (2 pages) |
21 June 2016 | Termination of appointment of Paul Michael Walsh as a director on 3 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Paul Michael Walsh as a director on 3 June 2016 (1 page) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
27 January 2016 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
27 January 2016 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
21 September 2015 | Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page) |
21 September 2015 | Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page) |
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
9 February 2015 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
9 February 2015 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
12 November 2014 | Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages) |
12 November 2014 | Secretary's details changed for David Miller on 10 November 2014 (1 page) |
12 November 2014 | Secretary's details changed for David Miller on 10 November 2014 (1 page) |
11 November 2014 | Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Paul Michael Walsh on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Paul Michael Walsh on 10 November 2014 (2 pages) |
10 November 2014 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page) |
4 July 2014 | Appointment of Mr Neil Donaldson as a director (2 pages) |
4 July 2014 | Termination of appointment of David Miller as a director (1 page) |
4 July 2014 | Appointment of Mr Neil Donaldson as a director (2 pages) |
4 July 2014 | Termination of appointment of David Miller as a director (1 page) |
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
31 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
9 April 2013 | Appointment of Mr Nigel Frankell Welby as a director (2 pages) |
9 April 2013 | Appointment of Mr Nigel Frankell Welby as a director (2 pages) |
28 March 2013 | Termination of appointment of Jonathan Gooding as a director (1 page) |
28 March 2013 | Termination of appointment of Jonathan Gooding as a director (1 page) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Register inspection address has been changed (1 page) |
7 March 2013 | Register inspection address has been changed (1 page) |
17 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
13 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
13 April 2012 | Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages) |
12 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages) |
12 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX United Kingdom on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX United Kingdom on 11 April 2012 (1 page) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Appointment of David Miller as a director (2 pages) |
5 March 2012 | Appointment of David Miller as a director (2 pages) |
27 January 2012 | Termination of appointment of Clive Hayton as a secretary (1 page) |
27 January 2012 | Termination of appointment of Clive Hayton as a director (1 page) |
27 January 2012 | Appointment of David Miller as a secretary (2 pages) |
27 January 2012 | Termination of appointment of Clive Hayton as a director (1 page) |
27 January 2012 | Termination of appointment of Clive Hayton as a secretary (1 page) |
27 January 2012 | Appointment of David Miller as a secretary (2 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Registered office address changed from 134 Wells Road Bath B & Nes BA2 3AH on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from 134 Wells Road Bath B & Nes BA2 3AH on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from 134 Wells Road Bath B & Nes BA2 3AH on 3 February 2010 (1 page) |
9 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
18 November 2009 | Termination of appointment of Rod Morphew as a director (1 page) |
18 November 2009 | Termination of appointment of Rod Morphew as a director (1 page) |
24 August 2009 | Company name changed mwsa LIMITED\certificate issued on 24/08/09 (2 pages) |
24 August 2009 | Company name changed mwsa LIMITED\certificate issued on 24/08/09 (2 pages) |
17 March 2009 | Return made up to 17/03/09; full list of members (5 pages) |
17 March 2009 | Return made up to 17/03/09; full list of members (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 November 2008 | Director appointed paul michael walsh (3 pages) |
18 November 2008 | Director appointed paul michael walsh (3 pages) |
17 November 2008 | Appointment terminated director and secretary marlene anning (1 page) |
17 November 2008 | Appointment terminated director and secretary marlene anning (1 page) |
14 November 2008 | Director appointed rod morphew (3 pages) |
14 November 2008 | Appointment terminated director robert anning (1 page) |
14 November 2008 | Director appointed jonathan michael gooding (3 pages) |
14 November 2008 | Director and secretary appointed clive john hayton (3 pages) |
14 November 2008 | Director appointed rod morphew (3 pages) |
14 November 2008 | Director and secretary appointed clive john hayton (3 pages) |
14 November 2008 | Director appointed jonathan michael gooding (3 pages) |
14 November 2008 | Appointment terminated director robert anning (1 page) |
9 July 2008 | Return made up to 17/03/08; full list of members (4 pages) |
9 July 2008 | Return made up to 17/03/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 30 gay street bath BA1 2PA (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 30 gay street bath BA1 2PA (1 page) |
17 March 2006 | Incorporation (13 pages) |
17 March 2006 | Incorporation (13 pages) |