Background WavePink WaveYellow Wave

RECTORY COURT CARE HOME LIMITED (10568254)

RECTORY COURT CARE HOME LIMITED (10568254) is an active UK company. incorporated on 17 January 2017. with registered office in Egham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RECTORY COURT CARE HOME LIMITED has been registered for 9 years. Current directors include HUNT, Carole.

Company Number
10568254
Status
active
Type
ltd
Incorporated
17 January 2017
Age
9 years
Address
The Old House, Egham, TW20 9AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUNT, Carole
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECTORY COURT CARE HOME LIMITED

RECTORY COURT CARE HOME LIMITED is an active company incorporated on 17 January 2017 with the registered office located in Egham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RECTORY COURT CARE HOME LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10568254

LTD Company

Age

9 Years

Incorporated 17 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

DALGLEN (NO.600) LIMITED
From: 17 January 2017To: 15 June 2017
Contact
Address

The Old House 64 The Avenue Egham, TW20 9AD,

Previous Addresses

, Old Bridge House 40 Church Street, Staines, Middlesex, TW18 4EP, England
From: 17 December 2019To: 23 December 2020
, Garden Floor 2 Kensington Square, London, W8 5EP, England
From: 17 January 2017To: 17 December 2019
Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jan 20
Owner Exit
Feb 20
Director Left
Aug 23
Loan Secured
Jun 24
Funding Round
Jan 26
Loan Secured
Jan 26
Owner Exit
Jan 26
Share Issue
Feb 26
Loan Cleared
Feb 26
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HUNT, Carole

Active
64 The Avenue, EghamTW20 9AD
Born December 1956
Director
Appointed 07 Nov 2017

SWIRE, Greg Alan

Resigned
64 The Avenue, EghamTW20 9AD
Born December 1953
Director
Appointed 07 Nov 2017
Resigned 29 Jul 2023

WALSH, Declan Patrick

Resigned
2 Kensington Square, LondonW8 5EP
Born March 1966
Director
Appointed 17 Jan 2017
Resigned 14 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
Adam & Eve Mews, LondonW8 6UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2026
West George Street, GlasgowG2 2HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2017
Ceased 14 Jan 2026
140 West George Street, GlasgowG2 2HG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 17 Jan 2017
Ceased 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

40

Mortgage Satisfy Charge Full
20 February 2026
MR04Satisfaction of Charge
Resolution
6 February 2026
RESOLUTIONSResolutions
Memorandum Articles
6 February 2026
MAMA
Capital Alter Shares Subdivision
3 February 2026
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Change To A Person With Significant Control
19 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 August 2017
AA01Change of Accounting Reference Date
Resolution
15 June 2017
RESOLUTIONSResolutions
Incorporation Company
17 January 2017
NEWINCIncorporation