Background WavePink WaveYellow Wave

RYEDOWNS LIMITED (03159060)

RYEDOWNS LIMITED (03159060) is an active UK company. incorporated on 14 February 1996. with registered office in Essex. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. RYEDOWNS LIMITED has been registered for 30 years. Current directors include PATEL, Devyani Jayanti, PATEL, Jayanti.

Company Number
03159060
Status
active
Type
ltd
Incorporated
14 February 1996
Age
30 years
Address
9 Spareleaze Hill, Essex, IG10 1BS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
PATEL, Devyani Jayanti, PATEL, Jayanti
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYEDOWNS LIMITED

RYEDOWNS LIMITED is an active company incorporated on 14 February 1996 with the registered office located in Essex. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. RYEDOWNS LIMITED was registered 30 years ago.(SIC: 87100)

Status

active

Active since 30 years ago

Company No

03159060

LTD Company

Age

30 Years

Incorporated 14 February 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

9 Spareleaze Hill Loughton Essex, IG10 1BS,

Timeline

5 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Loan Secured
May 17
Owner Exit
Jul 23
Loan Secured
Sept 23
Loan Cleared
Apr 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PATEL, Devyani Jayanti

Active
9 Spareleaze Hill, LoughtonIG10 1BS
Secretary
Appointed 01 Jun 1996

PATEL, Devyani Jayanti

Active
9 Spareleaze Hill, LoughtonIG10 1BS
Born March 1953
Director
Appointed 01 May 1998

PATEL, Jayanti

Active
9 Spareleaze Hill, LoughtonIG10 1BS
Born October 1949
Director
Appointed 01 Jun 1996

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 14 Feb 1996
Resigned 01 Jun 1996

WICKRAMASIGHE, Liyanagae Sarath Piyatissa

Resigned
20 Newlands Close, BrentwoodCM13 2SD
Born September 1948
Director
Appointed 26 Mar 1999
Resigned 29 Jul 2004

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 14 Feb 1996
Resigned 01 Jun 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Jayanti Patel

Ceased
Spareleaze Hill, LoughtonIG10 1BS
Born October 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Spareleaze Hill, LoughtonIG10 1BS

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

96

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Resolution
13 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Small
13 November 2012
AAAnnual Accounts
Legacy
10 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Small
16 November 2011
AAAnnual Accounts
Legacy
17 May 2011
MG02MG02
Legacy
17 May 2011
MG02MG02
Legacy
23 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Small
7 December 2010
AAAnnual Accounts
Auditors Resignation Company
28 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Move Registers To Sail Company
15 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
5 December 2009
AAAnnual Accounts
Legacy
11 September 2009
395Particulars of Mortgage or Charge
Legacy
10 September 2009
395Particulars of Mortgage or Charge
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Small
10 November 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 October 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2006
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2005
AAAnnual Accounts
Resolution
12 August 2004
RESOLUTIONSResolutions
Legacy
12 August 2004
155(6)a155(6)a
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Auditors Resignation Company
13 March 2003
AUDAUD
Auditors Resignation Company
10 March 2003
AUDAUD
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
4 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 March 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
7 February 2000
225Change of Accounting Reference Date
Legacy
19 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
16 June 1999
88(2)R88(2)R
Legacy
16 June 1999
123Notice of Increase in Nominal Capital
Resolution
16 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
20 October 1998
395Particulars of Mortgage or Charge
Legacy
12 October 1998
395Particulars of Mortgage or Charge
Legacy
11 June 1998
395Particulars of Mortgage or Charge
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
287Change of Registered Office
Incorporation Company
14 February 1996
NEWINCIncorporation