Background WavePink WaveYellow Wave

RM COMMUNITY HEALTHCARE LIMITED (09510077)

RM COMMUNITY HEALTHCARE LIMITED (09510077) is an active UK company. incorporated on 25 March 2015. with registered office in Berwick-Upon-Tweed. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. RM COMMUNITY HEALTHCARE LIMITED has been registered for 11 years. Current directors include CHAPLIN, Robert Henry Moffett, ROBSON, James William, SATTERTHWAITE, James Robert.

Company Number
09510077
Status
active
Type
ltd
Incorporated
25 March 2015
Age
11 years
Address
17 Walkergate, Berwick-Upon-Tweed, TD15 1DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CHAPLIN, Robert Henry Moffett, ROBSON, James William, SATTERTHWAITE, James Robert
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RM COMMUNITY HEALTHCARE LIMITED

RM COMMUNITY HEALTHCARE LIMITED is an active company incorporated on 25 March 2015 with the registered office located in Berwick-Upon-Tweed. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. RM COMMUNITY HEALTHCARE LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09510077

LTD Company

Age

11 Years

Incorporated 25 March 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

RM CAPITAL PARTNERS LTD
From: 14 August 2015To: 27 July 2021
RENACO LTD
From: 25 March 2015To: 14 August 2015
Contact
Address

17 Walkergate Berwick-Upon-Tweed, TD15 1DJ,

Previous Addresses

1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW United Kingdom
From: 25 March 2015To: 6 March 2017
Timeline

5 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Oct 15
Director Joined
Nov 15
Loan Secured
Nov 15
Loan Cleared
Aug 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

NCM FUND SERVICES LIMITED

Active
Castle Street, EdinburghEH2 3AH
Corporate secretary
Appointed 21 Jul 2015

CHAPLIN, Robert Henry Moffett

Active
Castle Street, EdinburghEH2 3AH
Born April 1963
Director
Appointed 30 Oct 2015

ROBSON, James William

Active
Sandgate, Berwick Upn TweedTD15 1EW
Born October 1973
Director
Appointed 25 Mar 2015

SATTERTHWAITE, James Robert

Active
Castle Street, EdinburghEH2 3AH
Born March 1985
Director
Appointed 12 Nov 2015

Persons with significant control

1

Rm Capital Markets Limited

Active
Castle Street, EdinburghEH2 3AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Resolution
27 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 January 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2020
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
26 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 August 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
14 August 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
13 August 2015
AP04Appointment of Corporate Secretary
Incorporation Company
25 March 2015
NEWINCIncorporation