RAMSGATE CARE LIMITED

Register to unlock more data on OkredoRegister

RAMSGATE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08851590

Incorporation date

20/01/2014

Size

Audited abridged

Contacts

Registered address

Registered address

2nd Floor Clifton House, Bunnian Place, Basingstoke RG21 7JECopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2023)
dot icon17/03/2026
Change of details for Select Health Care General Limited as a person with significant control on 2026-03-12
dot icon11/03/2026
Director's details changed for Mr Henry William Elston on 2026-03-10
dot icon11/03/2026
Director's details changed for Mr Benjamin Gordon Puddle on 2026-03-10
dot icon11/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon12/02/2026
Change of details for Select Health Care General Limited as a person with significant control on 2026-02-11
dot icon22/12/2025
Registered office address changed from , Wellington House 120 Wellington Road, Dudley, West Midlands, DY1 1UB, England to 2nd Floor Clifton House Bunnian Place Basingstoke RG21 7JE on 2025-12-22
dot icon24/11/2025
Termination of appointment of Brett Roy Bernard as a director on 2025-11-13
dot icon24/11/2025
Termination of appointment of Sarah Jane Mcdonald as a director on 2025-11-13
dot icon10/10/2025
Memorandum and Articles of Association
dot icon10/10/2025
Resolutions
dot icon08/10/2025
Appointment of Sarah Jane Mcdonald as a director on 2025-09-25
dot icon08/10/2025
Appointment of Mr Kevin Anthony Shaw as a director on 2025-09-25
dot icon08/10/2025
Appointment of Ms Amanda Helen Smith as a director on 2025-09-25
dot icon07/10/2025
Satisfaction of charge 088515900006 in full
dot icon07/10/2025
Satisfaction of charge 088515900005 in full
dot icon07/10/2025
Appointment of Mr Benjamin Gordon Puddle as a director on 2025-09-25
dot icon07/10/2025
Termination of appointment of Scott Craig Bernard as a director on 2025-09-25
dot icon07/10/2025
Appointment of Mr Henry William Elston as a director on 2025-09-25
dot icon07/10/2025
Termination of appointment of Peter Michael Cooke as a director on 2025-09-25
dot icon07/10/2025
Change of share class name or designation
dot icon07/10/2025
Statement of capital following an allotment of shares on 2025-09-25
dot icon26/09/2025
Registration of charge 088515900007, created on 2025-09-25
dot icon01/04/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon06/01/2025
Audited abridged accounts made up to 2024-03-31
dot icon10/04/2024
Notification of Select Health Care General Limited as a person with significant control on 2019-01-31
dot icon10/04/2024
Cessation of Delisser Roy Bernard as a person with significant control on 2019-01-31
dot icon10/04/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon14/01/2024
Audited abridged accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon08/01/2023
Audited abridged accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About RAMSGATE CARE LIMITED

RAMSGATE CARE LIMITED is an(a) Active company incorporated on 20/01/2014 with the registered office located at 2nd Floor Clifton House, Bunnian Place, Basingstoke RG21 7JE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RAMSGATE CARE LIMITED?

toggle

RAMSGATE CARE LIMITED is currently Active. It was registered on 20/01/2014 .

Where is RAMSGATE CARE LIMITED located?

toggle

RAMSGATE CARE LIMITED is registered at 2nd Floor Clifton House, Bunnian Place, Basingstoke RG21 7JE.

What does RAMSGATE CARE LIMITED do?

toggle

RAMSGATE CARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for RAMSGATE CARE LIMITED?

toggle

The latest filing was on 17/03/2026: Change of details for Select Health Care General Limited as a person with significant control on 2026-03-12.