Company NameRBS Care Limited
DirectorDavid Farshid Irandoust
Company StatusActive
Company Number06756798
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr David Farshid Irandoust
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address4 Raleigh House Admirals Way
London
Canary Wharf
E14 9SN
Director NameMrs Beverley Marie Speck
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Gates Turpins Lane
Kirby Cross
Frinton On Sea
Essex
CO13 0PB
Director NameMr Richard Mark Speck
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Gates Turpins Lane
Kirby Cross
Frinton On Sea
Essex
CO13 0PB
Secretary NameMrs Beverley Marie Speck
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressTwo Gates Turpins Lane
Kirby Cross
Frinton On Sea
Essex
CO13 0PB
Director NameMr Keith Tancock
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(10 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 October 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address16 Carolina Way
Quays Reach
Salford
M50 2ZY
Director NameMr Robin Charles Sidebottom
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Carolina Way
Quays Reach
Salford
M50 2ZY
Director NameMr Ian Barry Burgess
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Carolina Way
Quays Reach
Salford
M50 2ZY
Director NameMr Simon Joseph Harrison
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Carolina Way
Quays Reach
Salford
M50 2ZY

Location

Registered Address2nd Floor 9 Portland Street
Manchester
M1 3BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Beverley Marie Speck
50.00%
Ordinary
50 at £1Richard Mark Speck
50.00%
Ordinary

Financials

Year2014
Net Worth-£427,906
Cash£241,922
Current Liabilities£320,247

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due28 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return4 March 2024 (3 weeks, 3 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Charges

25 May 2010Delivered on: 15 June 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
23 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
25 November 2020Appointment of Mr Ian Barry Burgess as a director on 12 November 2020 (2 pages)
20 November 2020Termination of appointment of Robin Charles Sidebottom as a director on 12 November 2020 (1 page)
20 November 2020Appointment of Mr Simon Joseph Harrison as a director on 12 November 2020 (2 pages)
24 February 2020Termination of appointment of Keith Tancock as a director on 10 October 2019 (1 page)
6 February 2020Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 February 2020Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
27 November 2019Confirmation statement made on 24 November 2019 with updates (4 pages)
11 October 2019Cessation of Richard Mark Speck as a person with significant control on 31 July 2019 (1 page)
11 October 2019Cessation of Beverley Marie Speck as a person with significant control on 31 July 2019 (1 page)
11 October 2019Notification of Fpi Co 381 Ltd as a person with significant control on 31 July 2019 (2 pages)
6 August 2019Termination of appointment of Beverley Marie Speck as a secretary on 31 July 2019 (1 page)
1 August 2019Appointment of Mr Robin Charles Sidebottom as a director on 31 July 2019 (2 pages)
1 August 2019Appointment of Mr Keith Tancock as a director on 31 July 2019 (2 pages)
1 August 2019Termination of appointment of Beverley Marie Speck as a director on 31 July 2019 (1 page)
1 August 2019Termination of appointment of Richard Mark Speck as a director on 31 July 2019 (1 page)
1 August 2019Previous accounting period shortened from 30 November 2019 to 31 July 2019 (1 page)
1 August 2019Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to 16 Carolina Way Quays Reach Salford M50 2ZY on 1 August 2019 (1 page)
15 July 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
17 June 2019Satisfaction of charge 1 in full (1 page)
17 December 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
21 December 2017Notification of Beverley Marie Speck as a person with significant control on 24 November 2017 (2 pages)
21 December 2017Notification of Beverley Marie Speck as a person with significant control on 24 November 2017 (2 pages)
14 December 2017Notification of Richard Mark Speck as a person with significant control on 24 November 2017 (2 pages)
14 December 2017Notification of Richard Mark Speck as a person with significant control on 24 November 2017 (2 pages)
13 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
13 December 2017Withdrawal of a person with significant control statement on 13 December 2017 (2 pages)
13 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
13 December 2017Withdrawal of a person with significant control statement on 13 December 2017 (2 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
12 July 2017Secretary's details changed for Mrs Beverley Marie Speck on 6 June 2017 (1 page)
12 July 2017Director's details changed for Mrs Beverley Marie Speck on 6 June 2017 (2 pages)
12 July 2017Director's details changed for Mr Richard Mark Speck on 6 June 2017 (2 pages)
12 July 2017Director's details changed for Mrs Beverley Marie Speck on 6 June 2017 (2 pages)
12 July 2017Secretary's details changed for Mrs Beverley Marie Speck on 6 June 2017 (1 page)
12 July 2017Director's details changed for Mr Richard Mark Speck on 6 June 2017 (2 pages)
9 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
3 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
23 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (14 pages)
22 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (14 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (14 pages)
23 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (14 pages)
20 October 2009Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
20 October 2009Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
25 July 2009Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page)
25 July 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
25 July 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
25 July 2009Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page)
24 November 2008Incorporation (18 pages)
24 November 2008Incorporation (18 pages)