Romney Care Home Limited

DataGardener
in liquidation
Medium

Romney Care Home Limited

02657304Private Limited With Share Capital

C/O Restructuring And Recovery S, S&W Partners Llp, London, EC2V7BG
Incorporated

24/10/1991

Company Age

34 years

Directors

5

Employees

50

SIC Code

87100

Risk

not scored

Company Overview

Registration, classification & business activity

Romney Care Home Limited (02657304) is a private limited with share capital incorporated on 24/10/1991 (34 years old) and registered in london, EC2V7BG. The company operates under SIC code 87100 - residential nursing care facilities.

Private Limited With Share Capital
SIC: 87100
Medium
Incorporated 24/10/1991
EC2V7BG
50 employees

Financial Overview

Total Assets

£5.00M

Liabilities

£2.53M

Net Assets

£2.47M

Cash

£90.9K

Key Metrics

50

Employees

5

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

30

Registered

0

Outstanding

0

Part Satisfied

30

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:19-08-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-08-2023
Resolution
Category:Resolution
Date:19-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-12-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-11-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-11-2022
Resolution
Category:Resolution
Date:24-11-2022
Memorandum Articles
Category:Incorporation
Date:24-11-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:23-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2022
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:22-11-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2022
Memorandum Articles
Category:Incorporation
Date:25-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2022
Resolution
Category:Resolution
Date:22-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2022
Accounts With Accounts Type Small
Category:Accounts
Date:07-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:06-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2019
Capital Cancellation Shares
Category:Capital
Date:07-01-2019
Capital Return Purchase Own Shares
Category:Capital
Date:07-01-2019
Resolution
Category:Resolution
Date:04-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2018
Capital Allotment Shares
Category:Capital
Date:15-01-2018
Resolution
Category:Resolution
Date:12-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:07-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:22-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:01-11-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2012
Legacy
Category:Mortgage
Date:03-09-2012
Legacy
Category:Mortgage
Date:03-09-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:23-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:12-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:28-12-2011
Legacy
Category:Mortgage
Date:15-12-2010

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date07/08/2023
Filing Date04/10/2022
Latest Accounts31/03/2022

Trading Addresses

1St Floor Highlands House, Highlands Road, Shirley, Solihull, West Midlands, B904ND
5-6 The Green, St Leonards-On-Sea, East Sussex, TN380SY
Madeira Road, Littlestone, New Romney, Kent, TN288QT
45 Gresham Street, London, EC2V7BGRegistered

Contact

03334440121
romney-house.co.uk
C/O Restructuring And Recovery S, S&W Partners Llp, London, EC2V7BG