Background WavePink WaveYellow Wave

RAYNSFORD CARE LIMITED (05010858)

RAYNSFORD CARE LIMITED (05010858) is an active UK company. incorporated on 9 January 2004. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. RAYNSFORD CARE LIMITED has been registered for 22 years. Current directors include LEE, Kristian Brian.

Company Number
05010858
Status
active
Type
ltd
Incorporated
9 January 2004
Age
22 years
Address
Cardinal House Abbeyfield Court, Nottingham, NG7 2SZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
LEE, Kristian Brian
SIC Codes
86900, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYNSFORD CARE LIMITED

RAYNSFORD CARE LIMITED is an active company incorporated on 9 January 2004 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. RAYNSFORD CARE LIMITED was registered 22 years ago.(SIC: 86900, 88100)

Status

active

Active since 22 years ago

Company No

05010858

LTD Company

Age

22 Years

Incorporated 9 January 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

GRAPEVINE CARE LIMITED
From: 9 January 2004To: 28 August 2019
Contact
Address

Cardinal House Abbeyfield Court Abbeyfield Road Nottingham, NG7 2SZ,

Previous Addresses

24 Suffolk Square Cheltenham GL50 2EA England
From: 11 July 2017To: 4 October 2021
The Mount Main Road, Whiteshill Stroud Gloucestershire GL6 6JS
From: 9 January 2004To: 11 July 2017
Timeline

38 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jan 16
Loan Secured
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Owner Exit
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Mar 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Cleared
Oct 21
Owner Exit
Jan 22
Loan Secured
Feb 23
Loan Secured
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
Loan Secured
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 26
0
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

LEE, Kristian Brian

Active
Abbeyfield Court, NottinghamNG7 2SZ
Born May 1974
Director
Appointed 28 Feb 2025

WOODWARDS, Cindy

Resigned
The Mount Main Road, StroudGL6 6JS
Secretary
Appointed 09 Jan 2004
Resigned 07 Jun 2017

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 09 Jan 2004
Resigned 09 Jan 2004

ALLAN-YORKE, Nicolas

Resigned
Echo Lane, StinchcombeGL11 6BQ
Born September 1973
Director
Appointed 07 Jun 2017
Resigned 04 Oct 2021

ANDREW, William Neil

Resigned
The Mount, StroudGL6 6JS
Born September 1984
Director
Appointed 29 Nov 2013
Resigned 18 Feb 2015

FEE, Gary Ryan

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born September 1970
Director
Appointed 01 Apr 2023
Resigned 17 Feb 2026

GOODBAN, Nicholas James

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born May 1977
Director
Appointed 04 Oct 2021
Resigned 31 Mar 2023

KRIGE, Lynette Gillian

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born September 1966
Director
Appointed 04 Oct 2021
Resigned 28 Feb 2025

THORBURN-MUIRHEAD, James

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born December 1973
Director
Appointed 04 Oct 2021
Resigned 09 Jun 2023

VERNON, Kerri Ann

Resigned
The Mount, StroudGL6 6JS
Born November 1979
Director
Appointed 29 Nov 2013
Resigned 04 Jan 2016

WOODWARDS, Adam David

Resigned
The Mount, StroudGL6 6JS
Born May 1987
Director
Appointed 29 Nov 2013
Resigned 18 Feb 2015

WOODWARDS, Cindy

Resigned
The Mount Main Road, StroudGL6 6JS
Born December 1959
Director
Appointed 09 Jan 2004
Resigned 07 Jun 2017

WOODWARDS, David Sydney

Resigned
The Mount Main Road, StroudGL6 6JS
Born December 1957
Director
Appointed 09 Jan 2004
Resigned 07 Jun 2017

WOODWARDS, Katherine Louise

Resigned
The Mount, StroudGL6 6JS
Born May 1990
Director
Appointed 29 Nov 2013
Resigned 18 Feb 2015

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 09 Jan 2004
Resigned 09 Jan 2004

Persons with significant control

4

1 Active
3 Ceased
Abbeyfield Court, NottinghamNG7 2SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Oct 2021

Mr Nicolas Allan-Yorke

Ceased
Abbeyfield Court, NottinghamNG7 2SZ
Born September 1973

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Jun 2017
Ceased 04 Oct 2021

Mr David Sydney Woodwards

Ceased
Whiteshill, StroudGL6 6JS
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jun 2017

Ms Cindy Woodwards

Ceased
Whiteshill, StroudGL6 6JS
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

122

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2026
AAAnnual Accounts
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
22 January 2026
AGREEMENT2AGREEMENT2
Legacy
22 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Memorandum Articles
22 February 2023
MAMA
Resolution
22 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Change Account Reference Date Company
12 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
25 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Resolution
14 October 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Resolution
28 August 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 October 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Appoint Person Director Company With Name Date
21 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
18 April 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 January 2010
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Resolution
24 January 2007
RESOLUTIONSResolutions
Legacy
22 January 2007
363aAnnual Return
Legacy
10 January 2007
288cChange of Particulars
Legacy
27 March 2006
363aAnnual Return
Legacy
27 March 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
5 January 2006
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
6 February 2004
225Change of Accounting Reference Date
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
287Change of Registered Office
Incorporation Company
9 January 2004
NEWINCIncorporation