Background WavePink WaveYellow Wave

RUGBY CARE LIMITED (04898271)

RUGBY CARE LIMITED (04898271) is an active UK company. incorporated on 14 September 2003. with registered office in Twickenham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RUGBY CARE LIMITED has been registered for 22 years. Current directors include BRYAN, Richard Michael, KEMP, Simon Patrick Thomas, Dr, REES, Gary William and 2 others.

Company Number
04898271
Status
active
Type
ltd
Incorporated
14 September 2003
Age
22 years
Address
Rugby Care Limited, Rugby House, Allianz Stadium,, Twickenham, TW2 7BA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRYAN, Richard Michael, KEMP, Simon Patrick Thomas, Dr, REES, Gary William, WILLIAMS, Janet Mary, WINSTANLEY, Philip
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUGBY CARE LIMITED

RUGBY CARE LIMITED is an active company incorporated on 14 September 2003 with the registered office located in Twickenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RUGBY CARE LIMITED was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

04898271

LTD Company

Age

22 Years

Incorporated 14 September 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Rugby Care Limited, Rugby House, Allianz Stadium, 200 Whitton Road Twickenham, TW2 7BA,

Previous Addresses

C/O Rugby Care Limited Rugby House Twickenham Stadium 200 Whitton Road Twickenham Middlesex TW2 7BA
From: 10 February 2010To: 16 September 2024
Rugby House Rugby Road Twickenham TW1 1DZ United Kingdom
From: 14 September 2003To: 10 February 2010
Timeline

18 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Mar 22
Director Left
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

BUJALSKI, Angus

Active
200 Whitton Road, TwickenhamTW2 7BA
Secretary
Appointed 04 Nov 2024

BRYAN, Richard Michael

Active
200 Whitton Road, TwickenhamTW2 7BA
Born January 1977
Director
Appointed 07 Oct 2014

KEMP, Simon Patrick Thomas, Dr

Active
Pelham Road, LondonSW19 1SU
Born December 1961
Director
Appointed 08 Jul 2008

REES, Gary William

Active
2 Kingston Court, Kingston On SoarNG11 0DL
Born May 1960
Director
Appointed 23 Sept 2003

WILLIAMS, Janet Mary

Active
Duncan Cottage, BristolBS8 4EY
Born November 1960
Director
Appointed 22 Sept 2003

WINSTANLEY, Philip

Active
Greenacres 12b Stoney Brow, WiganWN8 0QE
Born September 1968
Director
Appointed 21 Sept 2004

BARON, Francis Stephen Kurt

Resigned
Streat Place, HassocksBN6 8RU
Secretary
Appointed 10 Sept 2004
Resigned 02 Mar 2005

BUJALSKI, Angus Roch

Resigned
Twickenham Stadium, TwickenhamTW2 7BA
Secretary
Appointed 23 Sept 2021
Resigned 10 Jan 2022

BUJALSKI, Angus Roch

Resigned
Twickenham Stadium, TwickenhamTW2 7BA
Secretary
Appointed 19 Dec 2016
Resigned 15 Apr 2020

DOWNES, Fiona

Resigned
Twickenham Stadium, TwickenhamTW2 7BA
Secretary
Appointed 15 Apr 2020
Resigned 23 Sept 2021

HALL, Jonathan Patrick Bracebridge

Resigned
The Old Post Office, GuildfordGU3 1AU
Secretary
Appointed 22 Sept 2003
Resigned 10 Sept 2004

SKAIFE, Christopher Richard

Resigned
200 Whitton Road, TwickenhamTW2 7BA
Secretary
Appointed 10 Jan 2022
Resigned 04 Nov 2024

VLECK, Karena Gaye

Resigned
81 Broomwood Road, LondonSW11 6JN
Secretary
Appointed 02 Mar 2005
Resigned 02 Sept 2016

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 14 Sept 2003
Resigned 22 Sept 2003

ANDERSON, Alexander Fordyce

Resigned
Twickenham Stadium, TwickenhamTW2 7BA
Born June 1979
Director
Appointed 08 Jul 2008
Resigned 31 Jul 2011

BARNES, Michael David

Resigned
London Road, TwickenhamTW1 3QS
Born July 1976
Director
Appointed 01 Aug 2011
Resigned 02 May 2014

BROWN, Stephen Paul

Resigned
Twickenham Stadium, TwickenhamTW2 7BA
Born February 1965
Director
Appointed 10 Jun 2011
Resigned 20 Mar 2018

COHEN, Simon Joshua

Resigned
Darescroft, Market HarboroughLE16 7YT
Born October 1956
Director
Appointed 08 Jul 2008
Resigned 18 Dec 2019

DANIEL, Richard William

Resigned
Twickenham Stadium, TwickenhamTW2 7BA
Born October 1966
Director
Appointed 20 Mar 2018
Resigned 21 Sept 2018

DAY, Susan Margaret

Resigned
Twickenham Stadium, TwickenhamTW2 7BA
Born October 1972
Director
Appointed 21 Sept 2018
Resigned 15 Apr 2020

EASTWOOD, Nicholas John

Resigned
Kelso Lodge, WeybridgeKT13 0PG
Born December 1959
Director
Appointed 23 Sept 2003
Resigned 10 Jun 2011

FACER, Brian William Ernest

Resigned
Lower Harlestone, NorthamptonNN7 4EW
Born March 1970
Director
Appointed 18 Dec 2019
Resigned 24 Feb 2021

HOPLEY, Damian

Resigned
12 Dancer Road, LondonSW6 4DX
Born April 1970
Director
Appointed 22 Sept 2003
Resigned 08 Jul 2008

WEIGHMAN, Maurice Alun Timothy, Doctor

Resigned
26 Cyprus Avenue, Lytham St AnnesFY8 1DY
Born June 1962
Director
Appointed 23 Sept 2003
Resigned 28 Mar 2007

WHEELER, Peter John

Resigned
1 Main Street, OakhamLE15 7DH
Born November 1948
Director
Appointed 23 Sept 2003
Resigned 21 Sept 2004

WILLIAMS, Sarah Kate

Resigned
200 Whitton Road, TwickenhamTW2 7BA
Born February 1972
Director
Appointed 15 Apr 2020
Resigned 07 Apr 2025

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 14 Sept 2003
Resigned 22 Sept 2003

Persons with significant control

2

Whitton Road, TwickenhamTW2 7BA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
London Road, TwickenhamTW1 3QS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Resolution
9 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Dormant
9 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
353353
Legacy
17 September 2009
287Change of Registered Office
Legacy
17 September 2009
190190
Legacy
17 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
1 June 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Resolution
2 October 2008
RESOLUTIONSResolutions
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 April 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
18 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
31 October 2003
225Change of Accounting Reference Date
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
287Change of Registered Office
Memorandum Articles
23 October 2003
MEM/ARTSMEM/ARTS
Incorporation Company
14 September 2003
NEWINCIncorporation