RAVENSCROFT REST HOME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/12/2421 December 2024 Director's details changed for Mrs Alison Jane Lewis on 2024-12-20

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

28/06/2328 June 2023 Director's details changed for Mrs Alison Jane Lewis on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Mrs Alison Jane Lewis on 2023-06-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

05/12/225 December 2022 Cessation of Alison Jane Lewis as a person with significant control on 2016-04-06

View Document

05/12/225 December 2022 Cessation of Susan Mary Dewhurst as a person with significant control on 2016-04-06

View Document

05/12/225 December 2022 Notification of Ravenscroft Two Limited as a person with significant control on 2016-04-06

View Document

24/11/2224 November 2022 Change of details for Mrs Susan Mary Dewhurst as a person with significant control on 2022-11-23

View Document

24/11/2224 November 2022 Change of details for Mrs Alison Jane Lewis as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Change of details for Mrs Alison Jane Lewis as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Registered office address changed from Liverpool Road Longton Preston Lancs PR4 5HA to 0 Liverpool Road Longton Preston Lancs PR4 5HA on 2022-11-23

View Document

23/11/2223 November 2022 Change of details for Mrs Susan Mary Dewhurst as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Director's details changed for Mrs Alison Jane Lewis on 2022-11-23

View Document

23/11/2223 November 2022 Director's details changed for Mrs Alison Jane Lewis on 2022-11-23

View Document

23/11/2223 November 2022 Registered office address changed from 0 Liverpool Road Longton Preston Lancs PR4 5HA United Kingdom to Liverpool Road Longton Preston PR4 5HA on 2022-11-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MRS ALISON JANE LEWIS

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS

View Document

08/04/158 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY LEWIS / 06/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY DEWHURST / 06/04/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM LIVERPOOL ROAD LONGTON PRESTON LANCS PR4 4HA

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0815 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM ENTERPRISE HOUSE POPE LANE, WHITESTAKE, PRESTON LANCASHIRE PR4 4BA

View Document

21/12/0721 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 COMPANY NAME CHANGED RAVENSCROFT HOMELINK LIMITED CERTIFICATE ISSUED ON 24/10/02

View Document

11/09/0211 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0118 June 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/00

View Document

27/09/0027 September 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: THOMAS HOUSE POPE LANE WHITESTAKE PRESTON PR4 4AZ

View Document

22/06/0022 June 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9914 April 1999 SECRETARY RESIGNED

View Document

06/04/996 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company