Background WavePink WaveYellow Wave

REDLYNCH RESIDENTIAL HOME LIMITED (04453869)

REDLYNCH RESIDENTIAL HOME LIMITED (04453869) is an active UK company. incorporated on 2 June 2002. with registered office in Maidstone. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. REDLYNCH RESIDENTIAL HOME LIMITED has been registered for 23 years. Current directors include HAMBELTON, Susan, MILES, Geoffrey Arthur.

Company Number
04453869
Status
active
Type
ltd
Incorporated
2 June 2002
Age
23 years
Address
New Cut Road Vinters Park, Maidstone, ME14 5NZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HAMBELTON, Susan, MILES, Geoffrey Arthur
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDLYNCH RESIDENTIAL HOME LIMITED

REDLYNCH RESIDENTIAL HOME LIMITED is an active company incorporated on 2 June 2002 with the registered office located in Maidstone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. REDLYNCH RESIDENTIAL HOME LIMITED was registered 23 years ago.(SIC: 87300)

Status

active

Active since 23 years ago

Company No

04453869

LTD Company

Age

23 Years

Incorporated 2 June 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

New Cut Road Vinters Park New Cut Road Maidstone, ME14 5NZ,

Previous Addresses

Henwood House Henwood Ashford Kent TN24 8DH United Kingdom
From: 2 June 2002To: 6 June 2013
Timeline

10 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jun 02
New Owner
Jul 17
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
May 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MILES, Geoffrey Arthur

Active
Butt Road, ColchesterCO3 3BZ
Secretary
Appointed 02 Jun 2002

HAMBELTON, Susan

Active
Butt Road, ColchesterCO3 3BZ
Born December 1953
Director
Appointed 02 Jun 2002

MILES, Geoffrey Arthur

Active
Butt Road, ColchesterCO3 3BZ
Born December 1951
Director
Appointed 30 Jun 2004

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 02 Jun 2002
Resigned 02 Jun 2002

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 02 Jun 2002
Resigned 02 Jun 2002

Persons with significant control

1

Mr Geoffrey Arthur Miles

Active
Vinters Park, MaidstoneME14 5NZ
Born December 1951

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
22 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
30 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
29 April 2008
287Change of Registered Office
Legacy
13 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 July 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
6 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 July 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
225Change of Accounting Reference Date
Legacy
24 August 2003
88(2)R88(2)R
Legacy
23 August 2003
363sAnnual Return (shuttle)
Legacy
12 October 2002
395Particulars of Mortgage or Charge
Legacy
17 August 2002
395Particulars of Mortgage or Charge
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
287Change of Registered Office
Incorporation Company
2 June 2002
NEWINCIncorporation