Advanced company searchLink opens in new window

RAYNSFORD CARE SERVICES LIMITED

Company number 12261172

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2024 AA01 Current accounting period extended from 31 October 2023 to 31 March 2024
12 Dec 2023 PSC05 Change of details for Raynsford Care Limited as a person with significant control on 12 December 2023
28 Nov 2023 CERTNM Company name changed polished plaster southwest LTD\certificate issued on 28/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-27
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
27 Nov 2023 PSC02 Notification of Raynsford Care Limited as a person with significant control on 24 November 2023
27 Nov 2023 AP01 Appointment of Ms Lynette Krige as a director on 24 November 2023
27 Nov 2023 TM01 Termination of appointment of Nuala Thornton as a director on 24 November 2023
27 Nov 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Cardinal House Abbeyfield Court Nottingham NG7 2SZ on 27 November 2023
27 Nov 2023 AP02 Appointment of Raynsford Care Limited as a director on 24 November 2023
27 Nov 2023 AP01 Appointment of Mr Gary Ryan Fee as a director on 24 November 2023
27 Nov 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 24 November 2023
27 Nov 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 24 November 2023
16 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
16 Nov 2023 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 14 November 2023
16 Nov 2023 PSC01 Notification of Nuala Thornton as a person with significant control on 14 November 2023
16 Nov 2023 AP01 Appointment of Mrs Nuala Thornton as a director on 14 November 2023
14 Nov 2023 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 14 November 2023
14 Nov 2023 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 14 October 2023
14 Nov 2023 PSC07 Cessation of Peter Valaitis as a person with significant control on 14 October 2023
20 Oct 2023 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 20 October 2023
04 Nov 2022 AA Accounts for a dormant company made up to 31 October 2022
22 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
01 Nov 2021 AA Accounts for a dormant company made up to 31 October 2021
15 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
03 Nov 2020 AA Accounts for a dormant company made up to 31 October 2020