Background WavePink WaveYellow Wave

RAVINE LTD (13151066)

RAVINE LTD (13151066) is an active UK company. incorporated on 21 January 2021. with registered office in Wolverhampton. 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. RAVINE LTD has been registered for 5 years. Current directors include JOLLY, David Michael Bourdeau, WEIGHT, James Dominic.

Company Number
13151066
Status
active
Type
ltd
Incorporated
21 January 2021
Age
5 years
Address
Unit 9 Pendeford Place, Wolverhampton, WV9 5HD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
JOLLY, David Michael Bourdeau, WEIGHT, James Dominic
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVINE LTD

RAVINE LTD is an active company incorporated on 21 January 2021 with the registered office located in Wolverhampton. 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. RAVINE LTD was registered 5 years ago.(SIC: 87200)

Status

active

Active since 5 years ago

Company No

13151066

LTD Company

Age

5 Years

Incorporated 21 January 2021

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 10 September 2025 (6 months 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

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road Wolverhampton, WV9 5HD,

Previous Addresses

C/O Bridge, Burton & Trent Court Ashby Road Burton-on-Trent Staffordshire DE15 0LB United Kingdom
From: 21 January 2021To: 2 March 2026
Timeline

9 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Owner Exit
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Mar 22
Funding Round
Mar 22
Director Left
Nov 22
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JOLLY, David Michael Bourdeau

Active
Pendeford Place, WolverhamptonWV9 5HD
Born October 1988
Director
Appointed 21 Jan 2021

WEIGHT, James Dominic

Active
Pendeford Place, WolverhamptonWV9 5HD
Born April 1965
Director
Appointed 21 Jan 2021

ROWE, Shirley Ann

Resigned
Ashby Road, Burton-On-TrentDE15 0LB
Born August 1964
Director
Appointed 21 Jan 2021
Resigned 28 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Pendeford Place, WolverhamptonWV9 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2021
10 Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2021
Ceased 23 Nov 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
2 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
20 December 2021
AA01Change of Accounting Reference Date
Memorandum Articles
5 May 2021
MAMA
Resolution
5 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Incorporation Company
21 January 2021
NEWINCIncorporation