Background WavePink WaveYellow Wave

THE REGARD (GROUP) BIDCO LIMITED (09653637)

THE REGARD (GROUP) BIDCO LIMITED (09653637) is a dissolved UK company. incorporated on 23 June 2015. 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. THE REGARD (GROUP) BIDCO LIMITED has been registered for 10 years. Current directors include FITTON, Garry John, HOLDEN, Dean Allan, PEARSON, Emma Louise.

Company Number
09653637
Status
dissolved
Type
ltd
Incorporated
23 June 2015
Age
10 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, HOLDEN, Dean Allan, PEARSON, Emma Louise
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REGARD (GROUP) BIDCO LIMITED

THE REGARD (GROUP) BIDCO LIMITED is an dissolved company incorporated on 23 June 2015 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. THE REGARD (GROUP) BIDCO LIMITED was registered 10 years ago.(SIC: 87200)

Status

dissolved

Active since 10 years ago

Company No

09653637

LTD Company

Age

10 Years

Incorporated 23 June 2015

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: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 July 2021 (4 years ago)

Next Due

Due by N/A
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 England
From: 25 June 2015To: 24 June 2019
11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
From: 23 June 2015To: 25 June 2015
Timeline

35 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 16
Director Joined
Jul 16
Loan Secured
Sept 16
Funding Round
Sept 16
Share Issue
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Cleared
Jan 18
Director Left
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 Joined
Nov 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 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

HOLDEN, Dean Allan

Active
Ashgrove Road, SevenoaksTN13 1ST
Born July 1958
Director
Appointed 04 Nov 2019

PEARSON, Emma Louise

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

HOPKINS, Nicola

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

CUDMORE, Margaret

Resigned
London Road, Kingston Upon ThamesKT2 6PT
Born February 1954
Director
Appointed 26 Aug 2016
Resigned 12 Jan 2018

EDMOND, Carole Ann

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

FOXALL-SMITH, Sandie Teresa

Resigned
London Road, Kingston Upon ThamesKT2 6PT
Born August 1957
Director
Appointed 26 Aug 2016
Resigned 12 Jan 2018

GODDEN, John Steven

Resigned
Alexandra Road, WimbledonSW19 7JY
Born June 1965
Director
Appointed 25 Jun 2015
Resigned 21 Mar 2016

HARRIS, Oliver Stephen

Resigned
Alexandra Road, WimbledonSW19 7JY
Born January 1982
Director
Appointed 25 Jun 2015
Resigned 12 Jan 2018

HAWKES, Michael Gwyn

Resigned
London Road, Kingston Upon ThamesKT2 6PT
Born November 1970
Director
Appointed 26 Aug 2016
Resigned 13 Jul 2018

HOPKINS, Nicola Rosemary Lucy

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

KINSEY, Peter

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

MULLAN, Gareth Michael

Resigned
London Road, Kingston Upon ThamesKT2 6PT
Born September 1981
Director
Appointed 21 Mar 2016
Resigned 12 Jan 2018

PLIMMER, Tracy Lee

Resigned
Snowhill, BirminghamB4 6WR
Born March 1976
Director
Appointed 23 Jun 2015
Resigned 25 Jun 2015

SPANOUDAKIS, Chris John

Resigned
London Road, Kingston Upon ThamesKT2 6PT
Born January 1966
Director
Appointed 26 Aug 2016
Resigned 10 Oct 2016

SPANOUDAKIS, Christopher John

Resigned
London Road, Kingston Upon ThamesKT2 6PT
Born January 1965
Director
Appointed 26 Aug 2016
Resigned 10 Oct 2016

Persons with significant control

1

167 - 169 London Road, Kingston Upon ThamesKT2 6PT

Nature of Control

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

Filing History

73

Gazette Dissolved Voluntary
24 May 2022
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Legacy
24 November 2021
PARENT_ACCPARENT_ACC
Legacy
24 November 2021
AGREEMENT2AGREEMENT2
Legacy
24 November 2021
GUARANTEE2GUARANTEE2
Dissolution Voluntary Strike Off Suspended
6 November 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
19 October 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 October 2021
DS01DS01
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Legacy
10 February 2021
PARENT_ACCPARENT_ACC
Legacy
10 February 2021
AGREEMENT2AGREEMENT2
Legacy
10 February 2021
GUARANTEE2GUARANTEE2
Legacy
29 January 2021
PARENT_ACCPARENT_ACC
Legacy
29 January 2021
AGREEMENT2AGREEMENT2
Legacy
29 January 2021
GUARANTEE2GUARANTEE2
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
14 November 2019
AAAnnual Accounts
Legacy
14 November 2019
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Legacy
30 October 2019
GUARANTEE2GUARANTEE2
Legacy
30 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 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
5 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 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
28 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
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
4 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
14 October 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 September 2016
SH01Allotment of Shares
Resolution
20 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Incorporation Company
23 June 2015
NEWINCIncorporation