Advanced company searchLink opens in new window

RUGBY CARE LIMITED

Company number 04898271

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Sep 2024 AD01 Registered office address changed from C/O Rugby Care Limited Rugby House Twickenham Stadium 200 Whitton Road Twickenham Middlesex TW2 7BA to Rugby Care Limited, Rugby House, Allianz Stadium, 200 Whitton Road Twickenham TW2 7BA on 16 September 2024
21 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
25 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
02 Mar 2022 TM01 Termination of appointment of Brian William Ernest Facer as a director on 24 February 2021
12 Jan 2022 AP03 Appointment of Christopher Richard Skaife as a secretary on 10 January 2022
12 Jan 2022 TM02 Termination of appointment of Angus Roch Bujalski as a secretary on 10 January 2022
23 Sep 2021 TM02 Termination of appointment of Fiona Downes as a secretary on 23 September 2021
23 Sep 2021 AP03 Appointment of Angus Roch Bujalski as a secretary on 23 September 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
15 Apr 2020 AP03 Appointment of Mrs Fiona Downes as a secretary on 15 April 2020
15 Apr 2020 TM02 Termination of appointment of Angus Roch Bujalski as a secretary on 15 April 2020
15 Apr 2020 TM01 Termination of appointment of Susan Margaret Day as a director on 15 April 2020
15 Apr 2020 AP01 Appointment of Mrs Sarah Kate Williams as a director on 15 April 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
19 Dec 2019 AP01 Appointment of Mr Brian Wiliam Ernest Facer as a director
19 Dec 2019 TM01 Termination of appointment of Simon Joshua Cohen as a director on 18 December 2019
19 Dec 2019 AP01 Appointment of Mr Brian William Ernest Facer as a director on 18 December 2019
30 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with updates
09 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018