Background WavePink WaveYellow Wave

RV MOAT HOUSE MANAGEMENT LTD (08678773)

RV MOAT HOUSE MANAGEMENT LTD (08678773) is an active UK company. incorporated on 5 September 2013. with registered office in Spalding. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. RV MOAT HOUSE MANAGEMENT LTD has been registered for 12 years. Current directors include KACHRA, Al-Karim, KACHRA, Alykhan.

Company Number
08678773
Status
active
Type
ltd
Incorporated
5 September 2013
Age
12 years
Address
C/O Duncan & Toplis Limited Enterprise Way, Spalding, PE11 3YR
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
KACHRA, Al-Karim, KACHRA, Alykhan
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RV MOAT HOUSE MANAGEMENT LTD

RV MOAT HOUSE MANAGEMENT LTD is an active company incorporated on 5 September 2013 with the registered office located in Spalding. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. RV MOAT HOUSE MANAGEMENT LTD was registered 12 years ago.(SIC: 87100)

Status

active

Active since 12 years ago

Company No

08678773

LTD Company

Age

12 Years

Incorporated 5 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding, PE11 3YR,

Previous Addresses

2nd Floor 52 Grosvenor Gardens London SW1W 0AU United Kingdom
From: 11 March 2024To: 2 April 2025
3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom
From: 4 November 2020To: 11 March 2024
1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU
From: 10 November 2014To: 4 November 2020
28 Church Street Epsom Surrey KT17 4QB
From: 5 September 2013To: 10 November 2014
Timeline

48 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Left
Apr 18
Director Joined
May 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Jun 22
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 24
Director Left
Sept 24
Loan Secured
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
0
Funding
44
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

KACHRA, Al-Karim

Active
Enterprise Way, SpaldingPE11 3YR
Born June 1988
Director
Appointed 31 Mar 2025

KACHRA, Alykhan

Active
Enterprise Way, SpaldingPE11 3YR
Born November 1986
Director
Appointed 31 Mar 2025

ASH, Natalie Jane

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Secretary
Appointed 01 Jun 2024
Resigned 31 Mar 2025

LANGLEY, Abigail

Resigned
123 Victoria Street, LondonSW1E 6RA
Secretary
Appointed 31 Jan 2022
Resigned 16 Jun 2023

MILLER, David

Resigned
Brunswick House, Regent Park, LeatherheadKT22 7LU
Secretary
Appointed 05 Sept 2013
Resigned 18 Sept 2015

NICHOLSON, Alix Clare

Resigned
123 Victoria Street, LondonSW1E 6RA
Secretary
Appointed 16 Jun 2023
Resigned 13 Mar 2024

REES, Sally Irene

Resigned
Regent House, LeatherheadKT22 7LU
Secretary
Appointed 18 Sept 2015
Resigned 29 Sept 2017

BAX, William Robert

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Born August 1978
Director
Appointed 31 Jan 2022
Resigned 11 Sept 2024

CARPENTER, Clair

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Born November 1972
Director
Appointed 15 Jun 2023
Resigned 03 Jul 2024

D'ESTIENNE D'ORVES, Louis

Resigned
Bishopsgate, LondonEC2M 3TQ
Born June 1982
Director
Appointed 29 Sept 2017
Resigned 03 Oct 2018

DONALDSON, Neil

Resigned
Brunswick House, Regent Park, LeatherheadKT22 7LU
Born September 1966
Director
Appointed 30 Jun 2014
Resigned 29 Sept 2017

FORBES, Derek James

Resigned
Bishopsgate, LondonEC2M 3XJ
Born September 1972
Director
Appointed 30 Apr 2018
Resigned 18 Dec 2018

GREEN, Antony Mark Andrew

Resigned
Marylebone Lane, LondonW1U 2QG
Born August 1972
Director
Appointed 18 Dec 2018
Resigned 24 Dec 2019

HENDY, Philip Thomas

Resigned
Jtc House, St HelierJE4 2QP
Born May 1971
Director
Appointed 18 Dec 2018
Resigned 18 Oct 2019

HILL, Robin Gerard

Resigned
155 Bishopgate, LondonEC2M 3XJ
Born October 1966
Director
Appointed 29 Sept 2017
Resigned 20 Apr 2018

KNIGHT, Timothy Adrian

Resigned
PO BOX 1075, St HelierJE4 2QP
Born May 1968
Director
Appointed 18 Oct 2019
Resigned 31 Jan 2022

MILLER, David

Resigned
Church Street, EpsomKT17 4QB
Born March 1958
Director
Appointed 05 Sept 2013
Resigned 04 Jul 2014

MOORE, Stewart

Resigned
123 Victoria Street, LondonSW1E 6RA
Born December 1973
Director
Appointed 28 Apr 2022
Resigned 30 Jun 2023

O’BRIEN, Kevin Michael

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Born May 1980
Director
Appointed 15 Jun 2023
Resigned 31 Mar 2025

PHILLIPS, David Christopher

Resigned
Church Street, EpsomKT17 4QB
Born July 1959
Director
Appointed 16 Sept 2014
Resigned 16 Sept 2014

PUCKERING, James Philip

Resigned
Church Street, EpsomKT17 4QB
Born October 1953
Director
Appointed 16 Sept 2014
Resigned 16 Sept 2014

ROCHOLL, Zoe

Resigned
123 Victoria Street, LondonSW1E 6RA
Born July 1981
Director
Appointed 09 Feb 2022
Resigned 28 Apr 2022

RUSSELL, Oscar

Resigned
Regent Park, LeatherheadKT22 7LU
Born August 1987
Director
Appointed 07 Jun 2016
Resigned 29 Sept 2017

SEDDON, Tim Alex

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Born February 1965
Director
Appointed 31 Jan 2022
Resigned 31 Mar 2025

THOMAS, Dorrien Wayne

Resigned
Bishopsgate, LondonEC2M 3XJ
Born November 1959
Director
Appointed 03 Oct 2018
Resigned 18 Dec 2018

TRIGG, Jonathan Maurice

Resigned
La Rue De La Croix, St JohnJE3 4FN
Born May 1971
Director
Appointed 24 Dec 2019
Resigned 31 Jan 2022

TRIVEDI, Hetal Dinesh

Resigned
123 Victoria Street, LondonSW1E 6RA
Born September 1978
Director
Appointed 31 Jan 2022
Resigned 11 Nov 2022

WALSH, Paul Michael

Resigned
Brunswick House, Regent Park, LeatherheadKT22 7LU
Born August 1970
Director
Appointed 05 Sept 2013
Resigned 03 Jun 2016

WELBY, Nigel Frankell

Resigned
Brunswick House, Regent Park, LeatherheadKT22 7LU
Born February 1951
Director
Appointed 07 Jun 2016
Resigned 29 Sept 2017

Persons with significant control

3

1 Active
2 Ceased
Enterprise Way, SpaldingPE11 3YR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
52 Grosvenor Gardens, LondonSW1W 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
Ceased 31 Mar 2025
297-299 Kingston Road, LeatherheadKT22 7LU

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
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 October 2025
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
19 May 2025
MAMA
Resolution
9 April 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 February 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Legacy
30 August 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 January 2016
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
5 September 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Change Sail Address Company
6 September 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
5 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
5 September 2013
NEWINCIncorporation