Background WavePink WaveYellow Wave

RDCP CARE LIMITED (10257590)

RDCP CARE LIMITED (10257590) is an active UK company. incorporated on 29 June 2016. with registered office in Smethwick. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RDCP CARE LIMITED has been registered for 9 years. Current directors include HOWELL, Rosemary Alison, ROBINSON, Amanda Jayne.

Company Number
10257590
Status
active
Type
ltd
Incorporated
29 June 2016
Age
9 years
Address
Rdcp Care, Smethwick, B66 4HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOWELL, Rosemary Alison, ROBINSON, Amanda Jayne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RDCP CARE LIMITED

RDCP CARE LIMITED is an active company incorporated on 29 June 2016 with the registered office located in Smethwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RDCP CARE LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10257590

LTD Company

Age

9 Years

Incorporated 29 June 2016

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 8 April 2025 (1 year 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

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Rdcp Care 86 Bearwood Road Smethwick, B66 4HN,

Previous Addresses

101 Finsbury Pavement London EC2A 1RS England
From: 6 July 2017To: 20 March 2019
No. 5 18 City Road London EC1Y 2AF England
From: 2 August 2016To: 6 July 2017
Flat 401 9C Clerkenwell Road London EC1M 5PZ England
From: 29 June 2016To: 2 August 2016
Timeline

24 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Mar 17
Share Issue
Mar 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
May 20
Director Joined
Jan 22
Director Left
Oct 23
Loan Secured
Apr 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Loan Secured
Apr 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HOWELL, Rosemary Alison

Active
86 Bearwood Road, SmethwickB66 4HN
Born May 1970
Director
Appointed 18 Sept 2025

ROBINSON, Amanda Jayne

Active
86 Bearwood Road, SmethwickB66 4HN
Born January 1980
Director
Appointed 18 Sept 2025

DUBYLOVSKA, Iryna

Resigned
86 Bearwood Road, SmethwickB66 4HN
Born May 1990
Director
Appointed 29 Jun 2016
Resigned 18 Sept 2025

HESTER, Robert

Resigned
86 Bearwood Road, SmethwickB66 4HN
Born April 1998
Director
Appointed 18 Sept 2025
Resigned 28 Nov 2025

HOWELL, Rosemary Alison

Resigned
Manor Park, Burton-On-TrentDE13 7JA
Born May 1970
Director
Appointed 01 Jan 2022
Resigned 01 Jan 2022

RIZVI, Sameer

Resigned
86 Bearwood Road, SmethwickB66 4HN
Born September 1992
Director
Appointed 29 Jun 2016
Resigned 18 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Bearwood Road, SmethwickB66 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2024

Ms Iryna Dubylovska

Ceased
86 Bearwood Road, SmethwickB66 4HN
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jun 2016
Ceased 02 Apr 2024

Mr Sameer Rizvi

Ceased
86 Bearwood Road, SmethwickB66 4HN
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jun 2016
Ceased 02 Apr 2024
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
8 April 2025
AAAnnual Accounts
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
22 October 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 October 2021
MAMA
Resolution
21 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 September 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 September 2021
MAMA
Resolution
23 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Accounts With Accounts Type Group
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Memorandum Articles
18 May 2020
MAMA
Resolution
18 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 May 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Change To A Person With Significant Control
30 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
30 April 2020
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
8 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 March 2019
SH10Notice of Particulars of Variation
Resolution
6 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2019
SH01Allotment of Shares
Change To A Person With Significant Control
28 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 March 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Capital Alter Shares Subdivision
31 March 2017
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
29 March 2017
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
8 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Incorporation Company
29 June 2016
NEWINCIncorporation