Company NameRDS Care Ltd
Company StatusActive
Company Number07290644
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 87100Residential nursing care facilities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Ramnarain Dyanan Sham
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazelwood House 58-60 Beaufort Avenue
Kenton
Harrow
Middlesex
HA3 8PF
Director NameMr Rowan Amit Sham
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(6 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazelwood House 58-60 Beaufort Avenue
Kenton
Harrow
Middlesex
HA3 8PF
Director NameMs Anoushka Sham
Date of BirthAugust 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(13 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazelwood House 58-60 Beaufort Avenue
Kenton
Harrow
Middlesex
HA3 8PF

Contact

Telephone020 89077146
Telephone regionLondon

Location

Registered AddressHazelwood House 58-60 Beaufort Avenue
Kenton
Harrow
Middlesex
HA3 8PF
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London

Financials

Year2013
Net Worth-£102,190
Current Liabilities£319,331

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (2 months, 4 weeks from now)

Charges

4 March 2014Delivered on: 5 March 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 January 2012Delivered on: 16 January 2012
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
29 June 2017Notification of Ramnarain Dyanan Sham as a person with significant control on 21 June 2017 (2 pages)
29 June 2017Notification of Ramnarain Dyanan Sham as a person with significant control on 21 June 2017 (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Notification of Ramnarain Dyanan Sham as a person with significant control on 29 June 2017 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
16 February 2017Appointment of Mr Rowan Amit Sham as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mr Rowan Amit Sham as a director on 16 February 2017 (2 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 March 2014Registration of charge 072906440002 (30 pages)
5 March 2014Registration of charge 072906440002 (30 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
21 June 2010Incorporation (22 pages)
21 June 2010Incorporation (22 pages)