Raphael Medical Centre Limited(The)

DataGardener
in administration
Medium

Raphael Medical Centre Limited(the)

00568116Private Limited With Share Capital

C/O Rrs S&W Partners Llp, 45 Gresham Street, London, EC2V7BG
Incorporated

27/06/1956

Company Age

69 years

Directors

2

Employees

203

SIC Code

87200

Risk

not scored

Company Overview

Registration, classification & business activity

Raphael Medical Centre Limited(the) (00568116) is a private limited with share capital incorporated on 27/06/1956 (69 years old) and registered in london, EC2V7BG. The company operates under SIC code 87200 - residential care activities for mental difficulties, mental health and substance abuse.

Private Limited With Share Capital
SIC: 87200
Medium
Incorporated 27/06/1956
EC2V7BG
203 employees

Financial Overview

Total Assets

£5.69M

Liabilities

£2.73M

Net Assets

£2.96M

Turnover

£12.16M

Cash

£941.7K

Key Metrics

203

Employees

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-12-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-10-2022
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:06-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-05-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-11-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:07-10-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:05-10-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-05-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-02-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:02-12-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:28-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2019
Memorandum Articles
Category:Incorporation
Date:08-06-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-06-2019
Resolution
Category:Resolution
Date:20-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2018
Auditors Resignation Company
Category:Auditors
Date:19-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2017
Mortgage Create With Deed
Category:Mortgage
Date:28-09-2017
Resolution
Category:Resolution
Date:08-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:21-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-01-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:14-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:14-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:11-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2010
Legacy
Category:Mortgage
Date:18-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:15-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2009
Legacy
Category:Annual Return
Date:29-01-2009
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2008
Legacy
Category:Annual Return
Date:08-04-2008
Legacy
Category:Officers
Date:08-04-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2007
Accounts With Made Up Date
Category:Accounts
Date:29-06-2007
Accounts With Made Up Date
Category:Accounts
Date:29-06-2007
Legacy
Category:Annual Return
Date:12-02-2007
Legacy
Category:Address
Date:12-02-2007
Legacy
Category:Annual Return
Date:26-01-2006
Accounts With Made Up Date
Category:Accounts
Date:06-10-2005
Legacy
Category:Annual Return
Date:29-12-2004
Legacy
Category:Annual Return
Date:18-05-2004
Accounts With Made Up Date
Category:Accounts
Date:24-02-2004
Legacy
Category:Annual Return
Date:09-04-2003
Accounts With Made Up Date
Category:Accounts
Date:05-11-2002
Legacy
Category:Annual Return
Date:18-01-2002
Accounts With Made Up Date
Category:Accounts
Date:28-10-2001
Accounts With Made Up Date
Category:Accounts
Date:13-07-2001
Legacy
Category:Annual Return
Date:28-02-2001
Accounts With Made Up Date
Category:Accounts
Date:14-06-2000
Legacy
Category:Annual Return
Date:29-12-1999
Accounts With Made Up Date
Category:Accounts
Date:23-04-1999
Accounts With Made Up Date
Category:Accounts
Date:26-02-1998
Legacy
Category:Annual Return
Date:29-01-1998

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date10/03/2020
Filing Date21/12/2018
Latest Accounts31/12/2017

Trading Addresses

45 Gresham Street, London, EC2V7BGRegistered
62 Swanborough Drive, Brighton, East Sussex, BN25PH

Contact

01732833924
raphaelmedicalcentre.co.uk
C/O Rrs S&W Partners Llp, 45 Gresham Street, London, EC2V7BG