RUBY SENIOR LIVING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-09-22 with no updates

View Document

02/10/252 October 2025 NewAppointment of Mr Scott Michael Orr as a director on 2025-09-23

View Document

02/10/252 October 2025 NewAppointment of Mr Sanjevan Singh Sanghera as a director on 2025-09-23

View Document

25/04/2525 April 2025 Termination of appointment of Nicholas Frank Bull as a director on 2025-04-15

View Document

25/04/2525 April 2025 Appointment of Mr Richard Hunt as a director on 2025-04-15

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

30/07/2430 July 2024 Registration of charge 086854070005, created on 2024-07-24

View Document

30/07/2430 July 2024 Registration of charge 086854070004, created on 2024-07-24

View Document

28/07/2428 July 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

28/07/2428 July 2024

View Document

28/07/2428 July 2024

View Document

14/07/2414 July 2024

View Document

14/07/2414 July 2024

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024

View Document

14/06/2414 June 2024

View Document

09/04/249 April 2024 Termination of appointment of Marcus John Davidson-Wright as a director on 2024-03-18

View Document

10/11/2310 November 2023 Appointment of Mr Robert William Mchugh as a director on 2023-11-10

View Document

10/11/2310 November 2023 Termination of appointment of Sanjevan Sanghera as a director on 2023-11-10

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

31/01/2331 January 2023 Termination of appointment of David Ian Brierley as a director on 2023-01-31

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Certificate of change of name

View Document

17/05/2217 May 2022 Satisfaction of charge 086854070003 in full

View Document

12/05/2212 May 2022 Certificate of change of name

View Document

12/05/2212 May 2022 Change of name notice

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/02/2115 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL KELLY / 01/01/2021

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN BRIERLEY / 01/01/2021

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY UNITED KINGDOM

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/04/2014 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL KELLY / 14/02/2020

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 3 BATH MEWS BATH PARADE CHELTENHAM GLOUCESTERSHIRE GL53 7HL ENGLAND

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN BRIERLEY / 14/02/2020

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID IAN BRIERLEY / 14/02/2020

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/03/194 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN BRIERLEY / 22/06/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID IAN BRIERLEY

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITRECROFT LIMITED

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 4 ROCKFIELD BUSINESS PARK OLD STATION DRIVE LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0AN

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/12/158 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086854070003

View Document

02/12/152 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086854070002

View Document

02/12/152 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086854070001

View Document

25/06/1525 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/08/147 August 2014 PREVSHO FROM 31/12/2014 TO 30/06/2014

View Document

20/06/1420 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086854070001

View Document

15/04/1415 April 2014 03/04/14 STATEMENT OF CAPITAL GBP 200

View Document

25/03/1425 March 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR NOEL KELLY

View Document

11/09/1311 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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