Background WavePink WaveYellow Wave

RICO HEALTHCARE (GRANGE) LIMITED (07469835)

RICO HEALTHCARE (GRANGE) LIMITED (07469835) is an active UK company. incorporated on 14 December 2010. with registered office in Salford. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. RICO HEALTHCARE (GRANGE) LIMITED has been registered for 15 years. Current directors include KLOR, Philip, KLOR, Solomon.

Company Number
07469835
Status
active
Type
ltd
Incorporated
14 December 2010
Age
15 years
Address
1st Floor Cloister House, Riverside, Salford, M3 5FS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
KLOR, Philip, KLOR, Solomon
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICO HEALTHCARE (GRANGE) LIMITED

RICO HEALTHCARE (GRANGE) LIMITED is an active company incorporated on 14 December 2010 with the registered office located in Salford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. RICO HEALTHCARE (GRANGE) LIMITED was registered 15 years ago.(SIC: 87300)

Status

active

Active since 15 years ago

Company No

07469835

LTD Company

Age

15 Years

Incorporated 14 December 2010

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 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

1st Floor Cloister House, Riverside New Bailey Street Salford, M3 5FS,

Previous Addresses

923 Finchley Road London NW11 7PE
From: 16 February 2012To: 6 June 2023
923 Finchley Road Golders Green London NW11 7PE United Kingdom
From: 15 February 2012To: 16 February 2012
New Burlington House 1075 Finchley Road Finchley London NW11 0PU United Kingdom
From: 14 December 2010To: 15 February 2012
Timeline

8 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Dec 10
Director Joined
Feb 11
Funding Round
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Owner Exit
Jan 19
Director Left
Feb 20
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KLOR, Philip

Active
Ashbourne Avenue, LondonNW11 0DS
Born September 1984
Director
Appointed 14 Dec 2010

KLOR, Solomon

Active
Bridge Lane, LondonNW11 9JS
Born October 1959
Director
Appointed 08 Feb 2011

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 14 Dec 2010
Resigned 14 Dec 2010

GOLDSTEIN, Alan

Resigned
Leeside Crescent, LondonNW11 0DA
Born January 1981
Director
Appointed 08 Feb 2011
Resigned 03 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
Finchley Road, LondonNW11 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018

Mr Philip Klor

Ceased
Finchley Road, LondonNW11 7PE
Born September 1984

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 July 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Legacy
26 February 2011
MG01MG01
Legacy
26 February 2011
MG01MG01
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Capital Allotment Shares
9 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Incorporation Company
14 December 2010
NEWINCIncorporation