Background WavePink WaveYellow Wave

RBCARE2023 LTD (14679355)

RBCARE2023 LTD (14679355) is an active UK company. incorporated on 21 February 2023. with registered office in Teesside. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RBCARE2023 LTD has been registered for 3 years. Current directors include BATEN, Lieven, COTT, Peter Andreas, KAMHAWI, Walid and 1 others.

Company Number
14679355
Status
active
Type
ltd
Incorporated
21 February 2023
Age
3 years
Address
Tobias House St. Mark's Court, Teesside, TS17 6QW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATEN, Lieven, COTT, Peter Andreas, KAMHAWI, Walid, LAMBRECHT, Xavier
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBCARE2023 LTD

RBCARE2023 LTD is an active company incorporated on 21 February 2023 with the registered office located in Teesside. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RBCARE2023 LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14679355

LTD Company

Age

3 Years

Incorporated 21 February 2023

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 14 February 2025 (1 year ago)
Period: 21 February 2023 - 31 December 2023(11 months)
Type: Group Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

28 days overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026
Contact
Address

Tobias House St. Mark's Court Teesdale Business Park Teesside, TS17 6QW,

Previous Addresses

1st Floor Valley View Care Home Old Penshaw Houghton Le Spring DH4 7ER England
From: 8 November 2023To: 17 April 2025
84 Brook Street London W1K 5EH England
From: 21 February 2023To: 8 November 2023
Timeline

12 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Feb 23
Loan Secured
May 23
Share Issue
Sept 23
Loan Cleared
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
Director Joined
Jul 24
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BATEN, Lieven

Active
St. Mark's Court, TeessideTS17 6QW
Born July 1981
Director
Appointed 21 Feb 2023

COTT, Peter Andreas

Active
St. Mark's Court, TeessideTS17 6QW
Born November 1971
Director
Appointed 21 Feb 2023

KAMHAWI, Walid

Active
St. Mark's Court, TeessideTS17 6QW
Born November 1972
Director
Appointed 29 Jul 2024

LAMBRECHT, Xavier

Active
St. Mark's Court, TeessideTS17 6QW
Born June 1969
Director
Appointed 22 Jan 2024

ABACUS CORPORATE SERVICES LIMITED

Resigned
Brook Street, LondonW1K 5EH
Corporate secretary
Appointed 21 Feb 2023
Resigned 14 Feb 2024

VANDERSCHRICK, Robin Staf

Resigned
Old Penshaw, Houghton Le SpringDH4 7ER
Born October 1996
Director
Appointed 21 Feb 2023
Resigned 22 Jan 2024

Persons with significant control

5

1 Active
4 Ceased

Ms Katleen Georges Bogaerts

Active
St. Mark's Court, TeessideTS17 6QW
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2024

Peter Andreas Cott

Ceased
Old Penshaw, Houghton Le SpringDH4 7ER
Born November 1971

Nature of Control

Significant influence or control
Notified 21 Feb 2023
Ceased 22 Jan 2024

Stephane Le Cam

Ceased
Old Penshaw, Houghton Le SpringDH4 7ER
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2023
Ceased 22 Jan 2024

Steve Metior

Ceased
Old Penshaw, Houghton Le SpringDH4 7ER
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2023
Ceased 22 Jan 2024

James Johnson-Flint

Ceased
Old Penshaw, Houghton Le SpringDH4 7ER
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2023
Ceased 22 Jan 2024
Fundings
Financials
Latest Activities

Filing History

24

Change To A Person With Significant Control
17 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
17 April 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
29 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 February 2024
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
14 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
7 September 2023
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2023
MR01Registration of a Charge
Incorporation Company
21 February 2023
NEWINCIncorporation