Background WavePink WaveYellow Wave

EQ CARE RUBERY LIMITED (12900072)

EQ CARE RUBERY LIMITED (12900072) is an active UK company. incorporated on 23 September 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. EQ CARE RUBERY LIMITED has been registered for 5 years. Current directors include CRAWLEY, Samantha, FAULKNER, Adam Stuart.

Company Number
12900072
Status
active
Type
ltd
Incorporated
23 September 2020
Age
5 years
Address
46 Curzon Street, London, W1J 7UH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CRAWLEY, Samantha, FAULKNER, Adam Stuart
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQ CARE RUBERY LIMITED

EQ CARE RUBERY LIMITED is an active company incorporated on 23 September 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. EQ CARE RUBERY LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12900072

LTD Company

Age

5 Years

Incorporated 23 September 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 RUBERY LIMITED
From: 31 October 2023To: 4 October 2024
UV CARE RUBERY LIMITED
From: 8 June 2021To: 31 October 2023
UV SC ROCHDALE LIMITED
From: 23 September 2020To: 8 June 2021
Contact
Address

46 Curzon Street London, W1J 7UH,

Previous Addresses

Unit 7 Midland Drive Sutton Coldfield B72 1TX England
From: 23 September 2020To: 14 November 2023
Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Jun 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Oct 21
Loan Secured
Dec 21
Director Left
Oct 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Cleared
Jan 24
Director Joined
Jan 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CRAWLEY, Samantha

Active
Curzon Street, LondonW1J 7UH
Born February 1971
Director
Appointed 16 Jan 2024

FAULKNER, Adam Stuart

Active
Curzon Street, LondonW1J 7UH
Born July 1988
Director
Appointed 07 Jun 2021

SELLMAN, Nicholas James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 23 Sept 2020
Resigned 07 Sept 2023

Persons with significant control

4

1 Active
3 Ceased
Curzon Street, LondonW1J 7UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2021
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Sept 2021
Ceased 21 Oct 2021
Waterloo Road, WolverhamptonWV1 4DG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2021
Ceased 10 Sept 2021
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2020
Ceased 10 Sept 2021
Fundings
Financials
Latest Activities

Filing History

42

Change To A Person With Significant Control
16 March 2026
PSC05Notification that PSC Information has been Withdrawn
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
5 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
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
29 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 January 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of 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
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
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Change To A Person With Significant Control
1 November 2021
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
8 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
7 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Incorporation Company
23 September 2020
NEWINCIncorporation