RISE AND SHINE CARE LIMITED

Register to unlock more data on OkredoRegister

RISE AND SHINE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04611803

Incorporation date

08/12/2002

Size

Dormant

Contacts

Registered address

Registered address

1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2002)
dot icon04/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon10/05/2016
Statement of capital on 2016-05-11
dot icon10/05/2016
Statement by Directors
dot icon10/05/2016
Solvency Statement dated 03/03/16
dot icon10/05/2016
Resolutions
dot icon18/04/2016
First Gazette notice for voluntary strike-off
dot icon07/04/2016
Application to strike the company off the register
dot icon03/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon09/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/05/2015
Appointment of Mr Narinder Singh as a director on 2015-05-13
dot icon18/05/2015
Appointment of Mr Colin Andrew Dobell as a director on 2015-05-13
dot icon18/05/2015
Termination of appointment of Patrick Walter Stirland as a director on 2015-05-13
dot icon18/05/2015
Termination of appointment of Martin Staunton as a director on 2015-05-13
dot icon07/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon05/11/2014
Termination of appointment of Jeffrey Paul Flanagan as a director on 2014-11-04
dot icon05/11/2014
Appointment of Patrick Walter Stirland as a director on 2014-11-04
dot icon05/11/2014
Appointment of Martin Staunton as a director on 2014-11-04
dot icon05/11/2014
Termination of appointment of Rohit Mannan as a director on 2014-10-31
dot icon05/11/2014
Appointment of Mrs Julianne Baker as a director on 2014-11-04
dot icon05/11/2014
Termination of appointment of Wayne Harold Felton as a director on 2014-10-31
dot icon01/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/06/2014
Director's details changed for Mr Jeffrey Paul Flanagan on 2014-06-02
dot icon30/03/2014
Director's details changed for Mr Jeffrey Paul Flanagan on 2014-03-27
dot icon30/03/2014
Director's details changed for Mr Wayne Harold Felton on 2014-03-27
dot icon06/02/2014
Secretary's details changed for Mitie Company Secretarial Services Limited on 2014-01-20
dot icon19/01/2014
Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 2014-01-20
dot icon06/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon01/10/2013
Appointment of Mr Rohit Mannan as a director
dot icon14/08/2013
Full accounts made up to 2013-03-31
dot icon15/04/2013
Termination of appointment of Andrew Dun as a director
dot icon30/01/2013
Termination of appointment of David Harland as a director
dot icon07/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon14/11/2012
Resolutions
dot icon28/10/2012
Appointment of Mr David Nicholas Harland as a director
dot icon28/10/2012
Appointment of Mitie Company Secretarial Services Limited as a secretary
dot icon28/10/2012
Appointment of Jeff Flanagan as a director
dot icon28/10/2012
Appointment of Mr Wayne Felton as a director
dot icon28/10/2012
Termination of appointment of David Jackson as a secretary
dot icon28/10/2012
Termination of appointment of David Jackson as a director
dot icon28/10/2012
Termination of appointment of Stephen Booty as a director
dot icon28/10/2012
Termination of appointment of Susan Gray as a director
dot icon28/10/2012
Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 2012-10-29
dot icon18/10/2012
Auditor's resignation
dot icon15/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/10/2012
Accounts for a small company made up to 2012-03-31
dot icon11/09/2012
Previous accounting period shortened from 2013-01-06 to 2012-03-31
dot icon05/09/2012
Total exemption full accounts made up to 2012-01-06
dot icon21/06/2012
Memorandum and Articles of Association
dot icon21/06/2012
Resolutions
dot icon21/06/2012
Statement of company's objects
dot icon10/04/2012
Previous accounting period shortened from 2012-03-31 to 2012-01-06
dot icon18/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon18/01/2012
Register inspection address has been changed from 8 Beaconsfield Road Weston-Super-Mare North Somerset BS23 1YE
dot icon16/01/2012
Resolutions
dot icon16/01/2012
Appointment of Mr David Jackson as a secretary
dot icon16/01/2012
Registered office address changed from , 96 Drove Road, Weston Super Mare, North Somerset, BS23 3NW on 2012-01-17
dot icon16/01/2012
Appointment of Mr Stephen Martin Booty as a director
dot icon16/01/2012
Appointment of Mr Andrew Fredrick Dun as a director
dot icon15/01/2012
Termination of appointment of Paul Spurr as a director
dot icon15/01/2012
Termination of appointment of Christine Spurr as a director
dot icon15/01/2012
Termination of appointment of Paul Spurr as a secretary
dot icon15/01/2012
Appointment of Mrs Susan Annette Gray as a director
dot icon15/01/2012
Appointment of Mr David Jackson as a director
dot icon09/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon07/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon16/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Register inspection address has been changed
dot icon20/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon24/01/2010
Director's details changed for Mr Paul Spurr on 2010-01-06
dot icon24/01/2010
Director's details changed for Christine Spurr on 2010-01-06
dot icon24/01/2010
Secretary's details changed for Paul Spurr on 2010-01-06
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 09/12/08; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/12/2007
Return made up to 09/12/07; full list of members
dot icon18/12/2007
Secretary's particulars changed;director's particulars changed
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2007
Return made up to 09/12/06; full list of members
dot icon10/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/09/2006
Particulars of mortgage/charge
dot icon21/03/2006
Registered office changed on 22/03/06 from: 96 drove road, weston super mare, north somerset, BS23 3NW
dot icon13/03/2006
Return made up to 09/12/05; full list of members
dot icon22/11/2005
New secretary appointed
dot icon22/11/2005
New director appointed
dot icon22/11/2005
Secretary resigned
dot icon22/11/2005
Secretary resigned
dot icon16/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/06/2005
Director's particulars changed
dot icon25/01/2005
New secretary appointed
dot icon17/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Secretary resigned
dot icon15/09/2004
New secretary appointed
dot icon01/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/05/2004
Secretary resigned;director resigned
dot icon16/05/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon01/03/2004
Return made up to 09/12/03; full list of members
dot icon04/01/2004
Registered office changed on 05/01/04 from: btc house, chapel hill, longridge, preston, lancs PR3 3JY
dot icon25/03/2003
New secretary appointed;new director appointed
dot icon25/03/2003
New director appointed
dot icon16/12/2002
Secretary resigned
dot icon16/12/2002
Director resigned
dot icon08/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mannan, Rohit
Director
28/08/2013 - 30/10/2014
62
BTC (DIRECTORS) LTD
Nominee Director
08/12/2002 - 08/12/2002
1496
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/10/2012 - Present
48
Staunton, Martin
Director
03/11/2014 - 12/05/2015
50
Gray, Susan Annette
Director
05/01/2012 - 08/10/2012
56

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RISE AND SHINE CARE LIMITED

RISE AND SHINE CARE LIMITED is an(a) Dissolved company incorporated on 08/12/2002 with the registered office located at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN. 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 RISE AND SHINE CARE LIMITED?

toggle

RISE AND SHINE CARE LIMITED is currently Dissolved. It was registered on 08/12/2002 and dissolved on 04/07/2016.

Where is RISE AND SHINE CARE LIMITED located?

toggle

RISE AND SHINE CARE LIMITED is registered at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN.

What does RISE AND SHINE CARE LIMITED do?

toggle

RISE AND SHINE CARE LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for RISE AND SHINE CARE LIMITED?

toggle

The latest filing was on 04/07/2016: Final Gazette dissolved via voluntary strike-off.