Background WavePink WaveYellow Wave

RANGEFORD CARE LIMITED (09346630)

RANGEFORD CARE LIMITED (09346630) is an active UK company. incorporated on 9 December 2014. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. RANGEFORD CARE LIMITED has been registered for 11 years.

Company Number
09346630
Status
active
Type
ltd
Incorporated
9 December 2014
Age
11 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANGEFORD CARE LIMITED

RANGEFORD CARE LIMITED is an active company incorporated on 9 December 2014 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. RANGEFORD CARE LIMITED was registered 11 years ago.(SIC: 87300)

Status

active

Active since 11 years ago

Company No

09346630

LTD Company

Age

11 Years

Incorporated 9 December 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

133 Station Road Sidcup Kent DA15 7AA
From: 9 December 2014To: 8 March 2017
Timeline

20 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Mar 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Aug 16
Director Left
Mar 17
Director Joined
Apr 17
Loan Cleared
Apr 17
Director Left
Jun 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Oct 18
Director Joined
Jun 19
Director Left
Feb 20
Loan Secured
Feb 21
Loan Secured
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2025
AAAnnual Accounts
Legacy
20 March 2025
PARENT_ACCPARENT_ACC
Legacy
20 March 2025
AGREEMENT2AGREEMENT2
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2024
AAAnnual Accounts
Legacy
28 March 2024
PARENT_ACCPARENT_ACC
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2023
AAAnnual Accounts
Legacy
20 March 2023
PARENT_ACCPARENT_ACC
Legacy
20 March 2023
GUARANTEE2GUARANTEE2
Legacy
20 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Auditors Resignation Company
14 April 2022
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2022
AAAnnual Accounts
Legacy
8 March 2022
PARENT_ACCPARENT_ACC
Legacy
8 March 2022
GUARANTEE2GUARANTEE2
Legacy
8 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2021
AAAnnual Accounts
Legacy
8 January 2021
PARENT_ACCPARENT_ACC
Legacy
8 January 2021
GUARANTEE2GUARANTEE2
Legacy
8 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
14 January 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
9 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Change To A Person With Significant Control
30 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
10 July 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Incorporation Company
9 December 2014
NEWINCIncorporation