Background WavePink WaveYellow Wave

ADVANCED CARE RENTALS LIMITED (02513770)

ADVANCED CARE RENTALS LIMITED (02513770) is an active UK company. incorporated on 20 June 1990. with registered office in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ADVANCED CARE RENTALS LIMITED has been registered for 35 years. Current directors include ROMANIUK, Frederick.

Company Number
02513770
Status
active
Type
ltd
Incorporated
20 June 1990
Age
35 years
Address
Sovereign House, Worthing, BN11 1TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ROMANIUK, Frederick
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED CARE RENTALS LIMITED

ADVANCED CARE RENTALS LIMITED is an active company incorporated on 20 June 1990 with the registered office located in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ADVANCED CARE RENTALS LIMITED was registered 35 years ago.(SIC: 74909)

Status

active

Active since 35 years ago

Company No

02513770

LTD Company

Age

35 Years

Incorporated 20 June 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

ADVANCE CARE RENTALS LIMITED
From: 3 June 1992To: 16 July 1992
ANGLO-EUROPEAN FINANCE AND LEASING LIMITED
From: 20 June 1990To: 3 June 1992
Contact
Address

Sovereign House 22 Shelley Road Worthing, BN11 1TU,

Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
Jun 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ROMANIUK, Frederick

Active
Sovereign House, WorthingBN11 1TU
Born April 1962
Director
Appointed 21 Jul 1992

DAVIDSON, Neil Macgregor

Resigned
99 Greenfield Gardens, LondonNW2 1HU
Secretary
Appointed N/A
Resigned 31 Dec 1993

PALICIO, Nuria Dominguez

Resigned
Plaza Miquel De Palol, 4, 3 - 2, Girona
Secretary
Appointed 27 Jun 2006
Resigned 01 Dec 2006

TICKTUM, Jeremy Paul

Resigned
35 Winfield House, BatterseaSW11 3LN
Secretary
Appointed 05 Dec 1994
Resigned 27 Jun 2006

FIRST INSTANCE SECRETARIAT LIMITED

Resigned
Shelley Road, WorthingBN11 1TU
Corporate secretary
Appointed 01 Dec 2006
Resigned 09 Nov 2020

DAVIDSON, Neil Macgregor

Resigned
99 Greenfield Gardens, LondonNW2 1HU
Born April 1955
Director
Appointed N/A
Resigned 31 Dec 1993

DAVIDSON, Roderick Iain

Resigned
Westmead House, PetersfieldGU32 1JP
Born April 1951
Director
Appointed N/A
Resigned 31 Dec 1993

Persons with significant control

1

Mr Frederick Romaniuk

Active
Sovereign House, WorthingBN11 1TU
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
3 August 2009
288cChange of Particulars
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
15 April 2007
287Change of Registered Office
Legacy
15 April 2007
288cChange of Particulars
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
29 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
287Change of Registered Office
Legacy
4 July 2006
288cChange of Particulars
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 May 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 August 1999
AAAnnual Accounts
Accounts With Made Up Date
21 October 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 October 1997
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 November 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Legacy
9 May 1995
395Particulars of Mortgage or Charge
Legacy
27 April 1995
395Particulars of Mortgage or Charge
Legacy
11 January 1995
288288
Legacy
28 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
15 December 1994
363sAnnual Return (shuttle)
Legacy
30 November 1994
287Change of Registered Office
Legacy
23 March 1994
288288
Legacy
23 March 1994
288288
Accounts With Accounts Type Small
28 February 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
15 January 1993
AUDAUD
Legacy
16 October 1992
225(2)225(2)
Accounts With Accounts Type Dormant
1 October 1992
AAAnnual Accounts
Resolution
1 October 1992
RESOLUTIONSResolutions
Legacy
23 September 1992
88(2)R88(2)R
Legacy
14 September 1992
288288
Resolution
14 September 1992
RESOLUTIONSResolutions
Legacy
25 August 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 1991
363b363b
Legacy
8 October 1990
288288
Legacy
8 October 1990
287Change of Registered Office
Incorporation Company
20 June 1990
NEWINCIncorporation