Background WavePink WaveYellow Wave

EQ CARE RANDLAY LIMITED (12841207)

EQ CARE RANDLAY LIMITED (12841207) is an active UK company. incorporated on 27 August 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. EQ CARE RANDLAY LIMITED has been registered for 5 years.

Company Number
12841207
Status
active
Type
ltd
Incorporated
27 August 2020
Age
5 years
Address
46 Curzon Street, London, W1J 7UH
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQ CARE RANDLAY LIMITED

EQ CARE RANDLAY LIMITED is an active company incorporated on 27 August 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. EQ CARE RANDLAY LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12841207

LTD Company

Age

5 Years

Incorporated 27 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

BB CARE RANDLAY LIMITED
From: 31 October 2023To: 4 October 2024
UV CARE RANDLAY LIMITED
From: 27 August 2020To: 31 October 2023
Contact
Address

46 Curzon Street London, W1J 7UH,

Previous Addresses

Unit 7 Midland Drive Sutton Coldfield B72 1TX England
From: 27 August 2020To: 14 November 2023
Timeline

19 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Owner Exit
Jan 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Oct 21
Owner Exit
Nov 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Jan 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
4 October 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Memorandum Articles
30 January 2024
MAMA
Resolution
30 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
25 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 January 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Resolution
11 November 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 October 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 May 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
27 August 2020
NEWINCIncorporation