Background WavePink WaveYellow Wave

RESICARE LIMITED (02576521)

RESICARE LIMITED (02576521) is a administration UK company. incorporated on 24 January 1991. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RESICARE LIMITED has been registered for 35 years. Current directors include METCALFE, Paul William, O'NEILL, Sean Patrick.

Company Number
02576521
Status
administration
Type
ltd
Incorporated
24 January 1991
Age
35 years
Address
C/O Kroll Advisory Ltd. The Chancery, Manchester, M2 1EW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
METCALFE, Paul William, O'NEILL, Sean Patrick
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESICARE LIMITED

RESICARE LIMITED is an administration company incorporated on 24 January 1991 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RESICARE LIMITED was registered 35 years ago.(SIC: 86900)

Status

administration

Active since 35 years ago

Company No

02576521

LTD Company

Age

35 Years

Incorporated 24 January 1991

Size

N/A

Accounts

ARD: 30/5

Overdue

1 year overdue

Last Filed

Made up to 30 May 2023 (2 years ago)
Submitted on 24 November 2023 (2 years ago)
Period: 31 May 2022 - 30 May 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2025
Period: 31 May 2023 - 30 May 2024

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 24 January 2023 (3 years ago)
Submitted on 3 February 2023 (3 years ago)

Next Due

Due by 7 February 2024
For period ending 24 January 2024
Contact
Address

C/O Kroll Advisory Ltd. The Chancery 58 Spring Gardens Manchester, M2 1EW,

Previous Addresses

C/O Accountancy 4 Growth 33 Wolverhampton Road Cannock Staffordshire WS11 1AP
From: 9 August 2017To: 23 September 2023
19 Newman Street London W1T 1PF
From: 24 January 1991To: 9 August 2017
Timeline

16 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Jan 91
Loan Cleared
Feb 16
Loan Cleared
Jun 17
Loan Secured
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jun 18
New Owner
Sept 18
Director Left
Sept 18
Owner Exit
Feb 19
Director Left
Sept 23
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

METCALFE, Paul William

Active
The Chancery, ManchesterM2 1EW
Born June 1963
Director
Appointed 05 Jun 2018

O'NEILL, Sean Patrick

Active
The Chancery, ManchesterM2 1EW
Born December 1950
Director
Appointed 04 Feb 2018

BLOODWORTH, Carole

Resigned
34 Wingfield Road, GravesendDA12 1BS
Secretary
Appointed N/A
Resigned 20 Nov 2001

SANKER, Claudia

Resigned
19 Newman StreetW1T 1PF
Secretary
Appointed 20 Nov 2001
Resigned 21 Jul 2017

BARRY, Stephen Jeffrey

Resigned
3 Darnley Terrace, LondonW11 4RL
Born April 1943
Director
Appointed N/A
Resigned 13 Dec 2001

ELLIS, Mark David

Resigned
33 Wolverhampton Road, CannockWS11 1AP
Born April 1963
Director
Appointed 21 Jul 2017
Resigned 13 Sept 2023

PARTINGTON, David

Resigned
33 Wolverhampton Road, CannockWS11 1AP
Born October 1962
Director
Appointed 21 Jul 2017
Resigned 05 Sept 2018

SANKER, Claudia

Resigned
19 Newman StreetW1T 1PF
Born July 1965
Director
Appointed 01 Jul 2006
Resigned 21 Jul 2017

SANKER, Kenneth James

Resigned
19 Newman Street, LondonW1T 1PF
Born May 1954
Director
Appointed N/A
Resigned 30 Jan 2018

Persons with significant control

4

1 Active
3 Ceased

Mrs Ana Reddington- Hughes

Ceased
33 Wolverhampton Road, CannockWS11 1AP
Born June 1983

Nature of Control

Significant influence or control
Notified 02 Sept 2018
Ceased 02 Sept 2018
Wolverhampton Road, CannockWS11 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2017

Trustees Of The Straits Settlement

Ceased
C/O Investec Limited, St Helier

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jul 2017

Mr Kenneth James Sanker

Ceased
33 Wolverhampton Road, CannockWS11 1AP
Born May 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jul 2017
Fundings
Financials
Latest Activities

Filing History

124

Liquidation In Administration Progress Report
10 October 2025
AM10AM10
Liquidation In Administration Extension Of Period
22 September 2025
AM19AM19
Liquidation In Administration Progress Report
23 April 2025
AM10AM10
Liquidation In Administration Progress Report
19 October 2024
AM10AM10
Liquidation In Administration Extension Of Period
16 September 2024
AM19AM19
Liquidation In Administration Progress Report
23 April 2024
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
12 December 2023
AM06AM06
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Liquidation In Administration Proposals
13 November 2023
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
23 September 2023
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
23 September 2023
AM01AM01
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
1 February 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
18 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 July 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Small
30 July 2008
AAAnnual Accounts
Legacy
1 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Legacy
20 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 July 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2005
AAAnnual Accounts
Legacy
24 March 2005
287Change of Registered Office
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2002
AAAnnual Accounts
Legacy
24 June 2002
403aParticulars of Charge Subject to s859A
Legacy
24 June 2002
403aParticulars of Charge Subject to s859A
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
395Particulars of Mortgage or Charge
Legacy
28 December 2001
395Particulars of Mortgage or Charge
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1999
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Legacy
21 August 1998
287Change of Registered Office
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
27 May 1998
395Particulars of Mortgage or Charge
Legacy
27 May 1998
395Particulars of Mortgage or Charge
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1997
AAAnnual Accounts
Legacy
3 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 August 1994
AAAnnual Accounts
Legacy
14 April 1994
287Change of Registered Office
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1993
AAAnnual Accounts
Legacy
13 February 1993
363sAnnual Return (shuttle)
Legacy
7 October 1992
363aAnnual Return
Gazette Filings Brought Up To Date
23 September 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full Group
23 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 1992
AAAnnual Accounts
Gazette Notice Compulsary
28 July 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 September 1991
288288
Legacy
24 September 1991
224224
Legacy
6 August 1991
88(2)R88(2)R
Resolution
7 February 1991
RESOLUTIONSResolutions
Resolution
7 February 1991
RESOLUTIONSResolutions
Legacy
5 February 1991
288288
Incorporation Company
24 January 1991
NEWINCIncorporation