ROMNEY CARE HOME LIMITED

Register to unlock more data on OkredoRegister

ROMNEY CARE HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02657304

Incorporation date

24/10/1991

Size

Small

Contacts

Registered address

Registered address

C/O Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1991)
dot icon01/10/2025
Liquidators' statement of receipts and payments to 2025-07-30
dot icon04/06/2025
Registered office address changed from 45 Gresham Street London EC2V 7BG to C/O Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-06-04
dot icon03/10/2024
Liquidators' statement of receipts and payments to 2024-07-30
dot icon19/08/2023
Resolutions
dot icon19/08/2023
Appointment of a voluntary liquidator
dot icon19/08/2023
Declaration of solvency
dot icon19/08/2023
Registered office address changed from The Scalpel, 18th Floor, 52 Lime Street London EC3M 7AF England to 45 Gresham Street London EC2V 7BG on 2023-08-19
dot icon15/06/2023
Satisfaction of charge 026573040030 in full
dot icon23/01/2023
Confirmation statement made on 2022-10-21 with no updates
dot icon10/01/2023
Cessation of Impact Property 7 Limited as a person with significant control on 2022-12-23
dot icon10/01/2023
Notification of Impact Property 3 Limited as a person with significant control on 2022-12-23
dot icon29/12/2022
Registration of charge 026573040030, created on 2022-12-23
dot icon29/11/2022
Current accounting period extended from 2023-11-07 to 2023-12-31
dot icon28/11/2022
Previous accounting period shortened from 2023-03-31 to 2022-11-07
dot icon24/11/2022
Memorandum and Articles of Association
dot icon24/11/2022
Resolutions
dot icon23/11/2022
Certificate of change of name
dot icon22/11/2022
Termination of appointment of Adam Nicholas Hutchison as a director on 2022-11-07
dot icon22/11/2022
Appointment of Mr David John Yaldron as a director on 2022-11-07
dot icon22/11/2022
Appointment of Mr Mahesh Shivabhai Patel as a director on 2022-11-07
dot icon22/11/2022
Appointment of Mr Andrew Christian Cowley as a director on 2022-11-07
dot icon22/11/2022
Termination of appointment of Adam Nicholas Hutchison as a secretary on 2022-11-07
dot icon22/11/2022
Appointment of Jtc (Uk) Limited as a secretary on 2022-11-07
dot icon22/11/2022
Registered office address changed from 1st Floor Highlands House Highlands Road Shirley Solihull B90 4nd England to The Scalpel, 18th Floor, 52 Lime Street London EC3M 7AF on 2022-11-22
dot icon22/11/2022
Notification of Impact Property 7 Limited as a person with significant control on 2022-11-07
dot icon22/11/2022
Cessation of Belmont Healthcare Services Limited as a person with significant control on 2022-11-07
dot icon22/11/2022
Satisfaction of charge 026573040028 in full
dot icon22/11/2022
Satisfaction of charge 026573040029 in full
dot icon25/10/2022
Memorandum and Articles of Association
dot icon04/10/2022
Accounts for a small company made up to 2022-03-31
dot icon22/08/2022
Resolutions
dot icon05/07/2022
Registration of charge 026573040028, created on 2022-06-30
dot icon05/07/2022
Registration of charge 026573040029, created on 2022-06-30
dot icon30/06/2022
Satisfaction of charge 026573040024 in full
dot icon30/06/2022
Satisfaction of charge 026573040022 in full
dot icon26/05/2022
Satisfaction of charge 026573040023 in full
dot icon26/05/2022
Satisfaction of charge 026573040025 in full
dot icon01/05/2022
Registered office address changed from Suite 64, Zenith House Highlands Road Shirley Solihull B90 4PD England to 1st Floor Highlands House Highlands Road Shirley Solihull B90 4nd on 2022-05-01
dot icon07/12/2021
Accounts for a small company made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon06/11/2020
Accounts for a small company made up to 2020-03-31
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon21/10/2020
Cessation of Keith Peter Martin Hutchison as a person with significant control on 2020-08-01
dot icon04/05/2020
Notification of Belmont Healthcare Services Limited as a person with significant control on 2018-11-29
dot icon11/02/2020
Termination of appointment of Keith Peter Martin Hutchison as a director on 2020-01-31
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon29/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/07/2019
Satisfaction of charge 026573040026 in full
dot icon26/07/2019
Satisfaction of charge 026573040027 in full
dot icon19/03/2019
Registered office address changed from St Andrews Road/Coast Road Littlestone on Sea New Romney Kent TN28 8RA to Suite 64, Zenith House Highlands Road Shirley Solihull B90 4PD on 2019-03-19
dot icon23/01/2019
Registration of charge 026573040027, created on 2019-01-03
dot icon08/01/2019
Registration of charge 026573040026, created on 2019-01-03
dot icon07/01/2019
Cancellation of shares. Statement of capital on 2018-11-29
dot icon07/01/2019
Purchase of own shares.
dot icon04/01/2019
Resolutions
dot icon03/12/2018
Confirmation statement made on 2018-10-24 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Satisfaction of charge 026573040019 in full
dot icon10/04/2018
Satisfaction of charge 026573040020 in full
dot icon10/04/2018
Satisfaction of charge 026573040021 in full
dot icon10/04/2018
Satisfaction of charge 026573040018 in full
dot icon12/03/2018
Registration of charge 026573040024, created on 2018-03-01
dot icon12/03/2018
Registration of charge 026573040023, created on 2018-03-01
dot icon12/03/2018
Registration of charge 026573040025, created on 2018-03-01
dot icon09/03/2018
Registration of charge 026573040022, created on 2018-03-01
dot icon15/01/2018
Statement of capital following an allotment of shares on 2017-12-06
dot icon12/01/2018
Resolutions
dot icon15/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon08/11/2017
Full accounts made up to 2017-03-31
dot icon30/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon07/10/2016
Accounts for a medium company made up to 2016-03-31
dot icon31/03/2016
Director's details changed for Mr Adam Nicholas Hutchison on 2014-02-07
dot icon22/12/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon30/09/2015
Accounts for a medium company made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2014-10-24 with full list of shareholders
dot icon19/02/2015
Director's details changed for Mr Keith Peter Martin Hutchison on 2014-10-24
dot icon22/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon29/05/2014
Satisfaction of charge 11 in full
dot icon29/05/2014
Satisfaction of charge 10 in full
dot icon29/05/2014
Satisfaction of charge 15 in full
dot icon29/05/2014
Satisfaction of charge 16 in full
dot icon29/05/2014
Satisfaction of charge 17 in full
dot icon29/05/2014
Satisfaction of charge 14 in full
dot icon15/05/2014
Registration of charge 026573040019
dot icon15/05/2014
Registration of charge 026573040020
dot icon15/05/2014
Registration of charge 026573040021
dot icon16/04/2014
Registration of charge 026573040018
dot icon01/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon01/11/2013
Director's details changed for Mr Adam Nicholas Hutchison on 2012-11-28
dot icon01/11/2013
Secretary's details changed for Adam Nicholas Hutchison on 2012-11-28
dot icon31/07/2013
Accounts for a medium company made up to 2013-03-31
dot icon29/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon23/08/2012
Accounts for a medium company made up to 2012-03-31
dot icon12/03/2012
Director's details changed for Keith Peter Martin Hutchison on 2012-03-09
dot icon12/03/2012
Secretary's details changed for Adam Nicholas Hutchison on 2011-12-01
dot icon20/01/2012
Annual return made up to 2011-10-24 with full list of shareholders
dot icon28/12/2011
Accounts for a small company made up to 2011-03-31
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 17
dot icon02/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon02/11/2010
Secretary's details changed for Adam Nicholas Hutchison on 2010-10-24
dot icon19/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Appointment of Mr Adam Nicholas Hutchison as a director
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 14
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 15
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 16
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon11/11/2009
Director's details changed for Keith Peter Martin Hutchison on 2009-11-11
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2008
Return made up to 24/10/08; full list of members
dot icon19/08/2008
Return made up to 24/10/07; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/08/2007
Return made up to 24/10/06; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/11/2005
Return made up to 24/10/05; full list of members
dot icon11/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/12/2004
Return made up to 24/10/04; full list of members
dot icon13/07/2004
Particulars of mortgage/charge
dot icon13/07/2004
Particulars of mortgage/charge
dot icon25/11/2003
Secretary resigned
dot icon25/11/2003
New secretary appointed
dot icon14/10/2003
Return made up to 24/10/03; full list of members
dot icon17/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/03/2003
Return made up to 24/10/02; full list of members
dot icon27/03/2003
New secretary appointed
dot icon30/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/11/2002
Secretary resigned
dot icon27/11/2002
New secretary appointed
dot icon19/01/2002
Particulars of mortgage/charge
dot icon19/01/2002
Particulars of mortgage/charge
dot icon27/11/2001
Return made up to 24/10/01; full list of members
dot icon05/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/12/2000
Return made up to 24/10/00; full list of members
dot icon07/10/2000
Particulars of mortgage/charge
dot icon26/09/2000
Full accounts made up to 2000-03-31
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon21/01/2000
Return made up to 24/10/99; full list of members
dot icon02/04/1999
Particulars of mortgage/charge
dot icon02/04/1999
Particulars of mortgage/charge
dot icon02/04/1999
Particulars of mortgage/charge
dot icon02/02/1999
Registered office changed on 02/02/99 from: suite 7 haydon house alcester road studley warwickshire B80 7AN
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon27/10/1998
Return made up to 24/10/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon10/11/1997
Return made up to 24/10/97; full list of members
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon18/10/1996
Return made up to 24/10/96; full list of members
dot icon23/09/1996
Registered office changed on 23/09/96 from: sandbanks nursing home st andrews road littlestone-on-sea new romney kent TN28 8DP
dot icon03/09/1996
New secretary appointed
dot icon16/08/1996
Declaration of satisfaction of mortgage/charge
dot icon16/08/1996
Declaration of satisfaction of mortgage/charge
dot icon16/08/1996
Declaration of satisfaction of mortgage/charge
dot icon11/08/1996
Director resigned
dot icon11/08/1996
Secretary resigned;director resigned
dot icon11/08/1996
Director resigned
dot icon11/08/1996
Registered office changed on 11/08/96 from: belmont house 30 high street studley warwickshire B80 7HJ
dot icon16/06/1996
Accounting reference date extended from 31/12/95 to 31/03/96
dot icon07/11/1995
Return made up to 24/10/95; no change of members
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon08/06/1995
Resolutions
dot icon14/03/1995
Director resigned
dot icon04/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon11/10/1994
Return made up to 24/10/94; no change of members
dot icon16/09/1994
New secretary appointed;new director appointed
dot icon26/01/1994
Particulars of mortgage/charge
dot icon26/01/1994
Particulars of mortgage/charge
dot icon11/01/1994
Particulars of mortgage/charge
dot icon11/01/1994
Resolutions
dot icon25/11/1993
Certificate of change of name
dot icon25/11/1993
Certificate of change of name
dot icon05/11/1993
Accounting reference date extended from 31/10 to 31/12
dot icon05/11/1993
New director appointed
dot icon28/10/1993
Return made up to 24/10/93; full list of members
dot icon18/10/1993
Director resigned
dot icon12/09/1993
Accounts for a dormant company made up to 1992-10-31
dot icon01/09/1993
Resolutions
dot icon14/07/1993
New director appointed
dot icon21/06/1993
New director appointed
dot icon24/05/1993
Certificate of change of name
dot icon24/05/1993
Certificate of change of name
dot icon21/05/1993
Ad 18/05/93--------- £ si 100@1=100 £ ic 102/202
dot icon21/05/1993
£ nc 1000/1100 18/05/93
dot icon21/05/1993
Resolutions
dot icon21/05/1993
Resolutions
dot icon15/05/1993
Particulars of mortgage/charge
dot icon15/05/1993
Particulars of mortgage/charge
dot icon25/02/1993
Return made up to 24/10/92; full list of members
dot icon02/02/1993
Resolutions
dot icon02/02/1993
Registered office changed on 02/02/93 from: astwood house 1262 evesham road astwood bank nr. Redditch , B96 6AS
dot icon22/01/1993
New director appointed
dot icon08/11/1992
Ad 16/10/92--------- £ si 98@1=98 £ ic 4/102
dot icon06/11/1991
Registered office changed on 06/11/91 from: somerset house temple street birmingham west midlands B2 5DP
dot icon06/11/1991
Ad 25/10/91--------- £ si 2@1=2 £ ic 2/4
dot icon01/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon01/11/1991
Director resigned;new director appointed
dot icon24/10/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

50
2022
change arrow icon+22.25 % *

* during past year

Cash in Bank

£90,887.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
21/10/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2022
dot iconNext account date
07/11/2022
dot iconNext due on
07/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
58
1.90M
-
0.00
74.35K
-
2022
50
2.47M
-
0.00
90.89K
-
2022
50
2.47M
-
0.00
90.89K
-

Employees

2022

Employees

50 Descended-14 % *

Net Assets(GBP)

2.47M £Ascended30.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.89K £Ascended22.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JTC (UK) LIMITED
Corporate Secretary
07/11/2022 - Present
446
Patel, Mahesh Shivabhai
Director
07/11/2022 - Present
181
Delaney, Robert
Director
28/05/1993 - 08/07/1996
12
Yaldron, David John
Director
07/11/2022 - Present
99
Cowley, Andrew Christian
Director
07/11/2022 - Present
103

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About ROMNEY CARE HOME LIMITED

ROMNEY CARE HOME LIMITED is an(a) Liquidation company incorporated on 24/10/1991 with the registered office located at C/O Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of ROMNEY CARE HOME LIMITED?

toggle

ROMNEY CARE HOME LIMITED is currently Liquidation. It was registered on 24/10/1991 .

Where is ROMNEY CARE HOME LIMITED located?

toggle

ROMNEY CARE HOME LIMITED is registered at C/O Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does ROMNEY CARE HOME LIMITED do?

toggle

ROMNEY CARE HOME LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does ROMNEY CARE HOME LIMITED have?

toggle

ROMNEY CARE HOME LIMITED had 50 employees in 2022.

What is the latest filing for ROMNEY CARE HOME LIMITED?

toggle

The latest filing was on 01/10/2025: Liquidators' statement of receipts and payments to 2025-07-30.