Background WavePink WaveYellow Wave

EQ OPERATIONS RUBERY LIMITED (14466595)

EQ OPERATIONS RUBERY LIMITED (14466595) is an active UK company. incorporated on 7 November 2022. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 2 other business activities. EQ OPERATIONS RUBERY LIMITED has been registered for 3 years. Current directors include CRAWLEY, Samantha, FAULKNER, Adam Stuart.

Company Number
14466595
Status
active
Type
ltd
Incorporated
7 November 2022
Age
3 years
Address
46 Curzon Street, London, W1J 7UH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
CRAWLEY, Samantha, FAULKNER, Adam Stuart
SIC Codes
87100, 87300, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQ OPERATIONS RUBERY LIMITED

EQ OPERATIONS RUBERY LIMITED is an active company incorporated on 7 November 2022 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 2 other business activities. EQ OPERATIONS RUBERY LIMITED was registered 3 years ago.(SIC: 87100, 87300, 87900)

Status

active

Active since 3 years ago

Company No

14466595

LTD Company

Age

3 Years

Incorporated 7 November 2022

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 16 December 2025 (3 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

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

BRACEBRIDGE OPERATIONS RUBERY LIMITED
From: 7 November 2022To: 4 October 2024
Contact
Address

46 Curzon Street London, W1J 7UH,

Previous Addresses

Unit 7 Midland Drive Sutton Coldfield B72 1TX England
From: 7 November 2022To: 25 May 2023
Timeline

7 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Nov 22
Director Left
May 23
Loan Secured
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Loan Secured
Mar 24
Loan Cleared
Mar 24
0
Funding
2
Officers
1
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 Nov 2022

SELLMAN, Nicholas James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 07 Nov 2022
Resigned 12 May 2023

Persons with significant control

2

1 Active
1 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 16 Jan 2024
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 07 Nov 2022
Ceased 16 Jan 2024
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
4 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
4 July 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Memorandum Articles
30 January 2024
MAMA
Resolution
30 January 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2024
PSC07Cessation of Relevant Legal Entity PSC
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
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Incorporation Company
7 November 2022
NEWINCIncorporation