Advanced company searchLink opens in new window

RYLANDS CARE LIMITED

Company number 05425940

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)
31 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 15 April 2018
31 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 15 April 2019
31 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 15 April 2020
31 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 15 April 2021
10 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
07 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 15 April 2022
19 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
28 Nov 2022 AD01 Registered office address changed from 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England to 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ on 28 November 2022
19 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 07/08/2023
30 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
27 Jul 2021 AD01 Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU to 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ on 27 July 2021
26 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 31/01/2024
08 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
29 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 31/01/2024
19 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
23 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 31/01/2024
23 Aug 2018 AP01 Appointment of Mr Paul Graham Cowling as a director on 19 July 2018
23 Aug 2018 AP01 Appointment of Mrs Margaret Megan Cowling as a director on 19 July 2018
17 May 2018 CS01 Confirmation statement made on 15 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 31/01/2024
02 May 2018 AA Total exemption full accounts made up to 31 July 2017
27 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 31/01/2024
27 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
07 May 2016 AA Total exemption small company accounts made up to 31 July 2015