Background WavePink WaveYellow Wave

RUBY TOPCO LIMITED (09084001)

RUBY TOPCO LIMITED (09084001) is a dissolved UK company. incorporated on 12 June 2014. with registered office in Leatherhead. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. RUBY TOPCO LIMITED has been registered for 11 years. Current directors include FITTON, Garry John, PEARSON, Emma Louise.

Company Number
09084001
Status
dissolved
Type
ltd
Incorporated
12 June 2014
Age
11 years
Address
1st Floor, Q4 The Square, Leatherhead, KT22 7TW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
FITTON, Garry John, PEARSON, Emma Louise
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBY TOPCO LIMITED

RUBY TOPCO LIMITED is an dissolved company incorporated on 12 June 2014 with the registered office located in Leatherhead. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. RUBY TOPCO LIMITED was registered 11 years ago.(SIC: 87200)

Status

dissolved

Active since 11 years ago

Company No

09084001

LTD Company

Age

11 Years

Incorporated 12 June 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2021 (5 years ago)
Submitted on 24 November 2021 (4 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 June 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

DE FACTO 2118 LIMITED
From: 12 June 2014To: 4 August 2014
Contact
Address

1st Floor, Q4 The Square Randalls Way Leatherhead, KT22 7TW,

Previous Addresses

Unit 6 & 7, Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
From: 18 December 2014To: 24 June 2019
The Old Exchange 12 Compton Road London Wimbledon SW19 7QD England
From: 18 August 2014To: 18 December 2014
10 Snow Hill London EC1A 2AL England
From: 12 June 2014To: 18 August 2014
Timeline

47 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Share Issue
Oct 14
Funding Round
Oct 14
Director Joined
Jan 15
Director Joined
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Aug 15
Funding Round
Mar 16
Director Left
Mar 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Loan Secured
Sept 16
Funding Round
Sept 16
Share Issue
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Loan Cleared
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Loan Secured
Mar 18
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Dec 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Capital Update
Aug 21
6
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

FITTON, Garry John

Active
Randalls Way, LeatherheadKT22 7TW
Secretary
Appointed 01 Mar 2019

FITTON, Garry John

Active
Randalls Way, LeatherheadKT22 7TW
Born April 1972
Director
Appointed 01 Mar 2019

PEARSON, Emma Louise

Active
Randalls Way, LeatherheadKT22 7TW
Born October 1972
Director
Appointed 15 Jan 2020

HOPKINS, Nicola

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Secretary
Appointed 13 Jul 2018
Resigned 01 Mar 2019

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 12 Jun 2014
Resigned 18 Aug 2014

CARPENTER, Barry, Professor

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born April 1955
Director
Appointed 29 Sept 2014
Resigned 07 Jun 2016

CUDMORE, Margaret

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born February 1954
Director
Appointed 29 May 2015
Resigned 10 Oct 2016

EDMOND, Carole Ann

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born April 1970
Director
Appointed 23 Feb 2018
Resigned 18 Jan 2019

FOXALL-SMITH, Sandie Teresa

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born August 1957
Director
Appointed 29 Sept 2014
Resigned 12 Jan 2018

GODDEN, John Steven

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born June 1965
Director
Appointed 18 Aug 2014
Resigned 21 Mar 2016

GOODMAN, Mark Alan

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born September 1966
Director
Appointed 29 Sept 2014
Resigned 14 Apr 2015

HARRIS, Oliver Stephen

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born January 1982
Director
Appointed 18 Aug 2014
Resigned 12 Jan 2018

HAWKES, Michael Gwyn

Resigned
Unit 6 Princeton Mews, Kingston Upon ThamesKT2 6PT
Born November 1970
Director
Appointed 29 Sept 2014
Resigned 13 Jul 2018

HILLEN, Kenneth James Gribben

Resigned
Berwick Crescent, PaisleyPA3 3TF
Born May 1956
Director
Appointed 14 Apr 2015
Resigned 31 Jul 2015

HONAN, Andrew James

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born April 1979
Director
Appointed 08 Dec 2014
Resigned 29 May 2015

HOPKINS, Nicola Rosemary Lucy

Resigned
Randalls Way, LeatherheadKT22 7TW
Born December 1968
Director
Appointed 13 Jul 2018
Resigned 31 Dec 2019

JACKSON, Richard Nicholas

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born May 1957
Director
Appointed 01 Jan 2015
Resigned 26 Aug 2016

KINSEY, Peter

Resigned
Randalls Way, LeatherheadKT22 7TW
Born April 1964
Director
Appointed 01 Mar 2019
Resigned 31 Jan 2020

MULLAN, Gareth Michael

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born September 1981
Director
Appointed 01 Aug 2015
Resigned 12 Jan 2018

SHERSHUNOVYCH, Ihor

Resigned
12 Compton Road, LondonSW19 7QD
Born July 1985
Director
Appointed 12 Jun 2014
Resigned 18 Aug 2014

SPANOUDAKIS, Christopher John

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born January 1965
Director
Appointed 07 Jun 2016
Resigned 10 Oct 2016

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 12 Jun 2014
Resigned 18 Aug 2014

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 12 Jun 2014
Resigned 18 Aug 2014

Persons with significant control

1

167 - 169 London Road, Kingston Upon ThamesKT2 6PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

96

Gazette Dissolved Voluntary
4 January 2022
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2021
AAAnnual Accounts
Legacy
24 November 2021
PARENT_ACCPARENT_ACC
Legacy
24 November 2021
GUARANTEE2GUARANTEE2
Legacy
24 November 2021
AGREEMENT2AGREEMENT2
Gazette Notice Voluntary
12 October 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 October 2021
DS01DS01
Capital Statement Capital Company With Date Currency Figure
25 August 2021
SH19Statement of Capital
Legacy
25 August 2021
SH20SH20
Legacy
25 August 2021
CAP-SSCAP-SS
Resolution
25 August 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
30 June 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 June 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 June 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2021
AAAnnual Accounts
Legacy
8 March 2021
PARENT_ACCPARENT_ACC
Legacy
8 March 2021
GUARANTEE2GUARANTEE2
Legacy
8 March 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2019
AAAnnual Accounts
Legacy
20 November 2019
PARENT_ACCPARENT_ACC
Legacy
30 October 2019
GUARANTEE2GUARANTEE2
Legacy
30 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement
15 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Resolution
6 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Capital Alter Shares Subdivision
21 October 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Resolution
20 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 September 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Resolution
21 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Resolution
10 October 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
10 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 August 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 June 2014
NEWINCIncorporation