Company NameRidgeway Care Services Ltd
DirectorGareth Massey
Company StatusActive
Company Number08902145
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)
Previous Names4Evercare Ltd and Redxcare Ltd

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Gareth Massey
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cookson House
River Drive
South Shields
Tyne And Wear
NE33 1TL
Director NameMr Mike Ashley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRosemary Cottage 12 Littlehill
Upwey
Dorset
DT3 5QG
Director NameMiss Samarah Ali
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(2 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Avenue Court Claybury Broadway
Ilford
IG5 0LJ
Director NameMr Steven John Guard
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(4 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodford New Road
London
E17 3PS
Director NameMr Mohammed Asim
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Frederick Street
Sunderland
SR1 1LN

Location

Registered Address3 Cookson House
River Drive
South Shields
Tyne And Wear
NE33 1TL
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mike Ashley
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

19 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
2 December 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
29 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
22 September 2021Registered office address changed from 35 Frederick Street Sunderland SR1 1LN England to 3 Cookson House River Drive South Shields Tyne and Wear NE33 1TL on 22 September 2021 (1 page)
21 September 2021Director's details changed for Mr Gareth Massey on 21 September 2021 (2 pages)
21 September 2021Change of details for Mr Gareth Massey as a person with significant control on 21 September 2021 (2 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
19 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
28 October 2019Current accounting period extended from 28 February 2020 to 31 July 2020 (1 page)
28 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
9 October 2019Cessation of Mohammed Asim as a person with significant control on 3 October 2019 (1 page)
9 October 2019Appointment of Mr Gareth Massey as a director on 3 October 2019 (2 pages)
9 October 2019Notification of Gareth Massey as a person with significant control on 3 October 2019 (2 pages)
9 October 2019Termination of appointment of Mohammed Asim as a director on 3 October 2019 (1 page)
3 October 2019Registered office address changed from 6 Woodford New Road London E17 3PS England to 35 Frederick Street Sunderland SR1 1LN on 3 October 2019 (1 page)
26 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
26 November 2018Termination of appointment of Steven John Guard as a director on 26 November 2018 (1 page)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
17 July 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
16 July 2018Appointment of Mr Steven John Guard as a director on 16 July 2018 (2 pages)
16 July 2018Notification of Mohammed Asim as a person with significant control on 16 July 2018 (2 pages)
16 July 2018Appointment of Mr Mohammed Asim as a director on 16 July 2018 (2 pages)
16 July 2018Termination of appointment of Samarah Ali as a director on 16 July 2018 (1 page)
30 May 2018Registered office address changed from 30 Avenue Court Claybury Broadway Ilford IG5 0LJ England to 6 Woodford New Road London E17 3PS on 30 May 2018 (1 page)
13 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
8 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 February 2017Registered office address changed from Rosemary Cottage, 12 Littlehill Upwey Dorset DT3 5QG to 30 Avenue Court Claybury Broadway Ilford IG5 0LJ on 15 February 2017 (1 page)
15 February 2017Appointment of Miss Samarah Ali as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Miss Samarah Ali as a director on 15 February 2017 (2 pages)
15 February 2017Termination of appointment of Mike Ashley as a director on 15 February 2017 (1 page)
15 February 2017Registered office address changed from Rosemary Cottage, 12 Littlehill Upwey Dorset DT3 5QG to 30 Avenue Court Claybury Broadway Ilford IG5 0LJ on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Mike Ashley as a director on 15 February 2017 (1 page)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
26 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(3 pages)
26 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(3 pages)
17 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 May 2015Company name changed redxcare LTD\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
(3 pages)
5 May 2015Company name changed redxcare LTD\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
(3 pages)
13 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
15 July 2014Company name changed 4EVERCARE LTD\certificate issued on 15/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-11
(3 pages)
15 July 2014Company name changed 4EVERCARE LTD\certificate issued on 15/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-11
(3 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
(20 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
(20 pages)