Company NameThe Regard (Group) Bidco Limited
Company StatusDissolved
Company Number09653637
CategoryPrivate Limited Company
Incorporation Date23 June 2015(8 years, 10 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Garry John Fitton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 24 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Secretary NameMr Garry John Fitton
StatusClosed
Appointed01 March 2019(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 24 May 2022)
RoleCompany Director
Correspondence Address1st Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameMr Dean Allan Holden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2019(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 24 May 2022)
RoleIndependent Non Executive Director
Country of ResidenceEngland
Correspondence AddressGlendevon Ashgrove Road
Sevenoaks
TN13 1ST
Director NameMrs Emma Louise Pearson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2020(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 24 May 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameMrs Tracy Lee Plimmer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11th Floor, Two Snowhill
Birmingham
West Midlands
B4 6WR
Director NameMr John Steven Godden
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(2 days after company formation)
Appointment Duration9 months (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnect House, 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Oliver Stephen Harris
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(2 days after company formation)
Appointment Duration2 years, 6 months (resigned 12 January 2018)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressConnect House, 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Gareth Michael Mullan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 & 7, Princeton Mews, 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Michael Gwyn Hawkes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 & 7, Princeton Mews, 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMs Sandie Teresa Foxall-Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 & 7, Princeton Mews, 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMrs Margaret Cudmore
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 & 7, Princeton Mews, 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Christopher John Spanoudakis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(1 year, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 & 7, Princeton Mews, 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Chris John Spanoudakis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(1 year, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 October 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 6 & 7, Princeton Mews, 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMs Carole Ann Edmond
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(2 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 & 7, Princeton Mews, 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMs Nicola Rosemary Lucy Hopkins
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Secretary NameMrs Nicola Hopkins
StatusResigned
Appointed13 July 2018(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressUnit 6 & 7, Princeton Mews, 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Peter Kinsey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(3 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 January 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW

Location

Registered Address1st Floor, Q4 The Square
Randalls Way
Leatherhead
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

28 November 2018Delivered on: 3 December 2018
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
2 March 2018Delivered on: 5 March 2018
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
26 August 2016Delivered on: 2 September 2016
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). Please see clause 3.1.4 of the charge.
Outstanding

Filing History

10 February 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
10 February 2021Accounts for a small company made up to 29 February 2020 (14 pages)
10 February 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
10 February 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (38 pages)
29 January 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
29 January 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (38 pages)
29 January 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
24 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
10 February 2020Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020 (2 pages)
10 February 2020Termination of appointment of Peter Kinsey as a director on 31 January 2020 (1 page)
6 January 2020Termination of appointment of Nicola Rosemary Lucy Hopkins as a director on 31 December 2019 (1 page)
14 November 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (37 pages)
14 November 2019Audit exemption subsidiary accounts made up to 28 February 2019 (16 pages)
4 November 2019Appointment of Mr Dean Allan Holden as a director on 4 November 2019 (2 pages)
30 October 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (2 pages)
30 October 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
8 August 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
24 June 2019Registered office address changed from Unit 6 & 7, Princeton Mews, 167-169 London Road Kingston upon Thames Surrey KT2 6PT England to 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 June 2019 (1 page)
6 March 2019Termination of appointment of Nicola Hopkins as a secretary on 1 March 2019 (1 page)
5 March 2019Previous accounting period shortened from 20 March 2019 to 28 February 2019 (1 page)
5 March 2019Appointment of Mr Garry John Fitton as a secretary on 1 March 2019 (2 pages)
5 March 2019Appointment of Mr Peter Kinsey as a director on 1 March 2019 (2 pages)
5 March 2019Appointment of Mr Garry John Fitton as a director on 1 March 2019 (2 pages)
21 January 2019Termination of appointment of Carole Ann Edmond as a director on 18 January 2019 (1 page)
3 December 2018Registration of charge 096536370003, created on 28 November 2018 (71 pages)
8 August 2018Full accounts made up to 16 March 2018 (18 pages)
3 August 2018Appointment of Mrs Nicola Hopkins as a secretary on 13 July 2018 (2 pages)
31 July 2018Termination of appointment of Michael Gwyn Hawkes as a director on 13 July 2018 (1 page)
31 July 2018Appointment of Mrs Nicola Rosemary Lucy Hopkins as a director on 13 July 2018 (2 pages)
28 June 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
6 March 2018Resolutions
  • RES13 ‐ Avoidance of conflict of interest/senior facilities agreement. 23/02/2018
(4 pages)
5 March 2018Registration of charge 096536370002, created on 2 March 2018 (63 pages)
1 March 2018Appointment of Ms Carole Edmond as a director on 23 February 2018 (2 pages)
19 January 2018Termination of appointment of Oliver Stephen Harris as a director on 12 January 2018 (1 page)
19 January 2018Termination of appointment of Sandie Teresa Foxall-Smith as a director on 12 January 2018 (1 page)
19 January 2018Termination of appointment of Gareth Michael Mullan as a director on 12 January 2018 (1 page)
19 January 2018Termination of appointment of Margaret Cudmore as a director on 12 January 2018 (1 page)
16 January 2018Satisfaction of charge 096536370001 in full (4 pages)
4 August 2017Full accounts made up to 17 March 2017 (18 pages)
4 August 2017Full accounts made up to 17 March 2017 (18 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Notification of The Regard (Group) Midco Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of The Regard (Group) Midco Limited as a person with significant control on 26 June 2017 (1 page)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
30 November 2016Current accounting period shortened from 30 June 2017 to 20 March 2017 (1 page)
30 November 2016Current accounting period shortened from 30 June 2017 to 20 March 2017 (1 page)
7 November 2016Appointment of Mrs Sandie Foxall-Smith as a director on 26 August 2016 (2 pages)
7 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 November 2016Appointment of Mrs Margaret Cudmore as a director on 26 August 2016 (2 pages)
7 November 2016Termination of appointment of Chris John Spanoudakis as a director on 10 October 2016 (1 page)
7 November 2016Appointment of Mrs Margaret Cudmore as a director on 26 August 2016 (2 pages)
7 November 2016Appointment of Mr Michael Gwyn Hawkes as a director (2 pages)
7 November 2016Appointment of Mrs Sandie Foxall-Smith as a director on 26 August 2016 (2 pages)
7 November 2016Termination of appointment of Christopher John Spanoudakis as a director on 10 October 2016 (1 page)
7 November 2016Termination of appointment of Christopher John Spanoudakis as a director on 10 October 2016 (1 page)
7 November 2016Appointment of Mrs Sandie Foxall-Smith as a director (2 pages)
7 November 2016Appointment of Mr Michael Gwyn Hawkes as a director on 26 August 2016 (2 pages)
7 November 2016Appointment of Mrs Sandie Foxall-Smith as a director (2 pages)
7 November 2016Appointment of Mr Chris John Spanoudakis as a director on 26 August 2016 (2 pages)
7 November 2016Termination of appointment of Chris John Spanoudakis as a director on 10 October 2016 (1 page)
7 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 November 2016Appointment of Mr Michael Gwyn Hawkes as a director on 26 August 2016 (2 pages)
6 November 2016Appointment of Mr Christopher John Spanoudakis as a director on 26 August 2016 (2 pages)
6 November 2016Appointment of Mr Christopher John Spanoudakis as a director on 26 August 2016 (2 pages)
14 October 2016Sub-division of shares on 26 August 2016 (4 pages)
14 October 2016Sub-division of shares on 26 August 2016 (4 pages)
23 September 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 2,002
(4 pages)
23 September 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 2,002
(4 pages)
20 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
2 September 2016Registration of charge 096536370001, created on 26 August 2016 (96 pages)
2 September 2016Registration of charge 096536370001, created on 26 August 2016 (96 pages)
4 July 2016Appointment of Mr Gareth Michael Mullan as a director on 21 March 2016 (2 pages)
4 July 2016Appointment of Mr Gareth Michael Mullan as a director on 21 March 2016 (2 pages)
1 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
30 June 2016Termination of appointment of John Steven Godden as a director on 21 March 2016 (1 page)
30 June 2016Termination of appointment of John Steven Godden as a director on 21 March 2016 (1 page)
25 June 2015Registered office address changed from 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to Unit 6 & 7, Princeton Mews, 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Tracy Lee Plimmer as a director on 25 June 2015 (1 page)
25 June 2015Appointment of Mr Oliver Stephen Harris as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr John Steven Godden as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Oliver Stephen Harris as a director on 25 June 2015 (2 pages)
25 June 2015Registered office address changed from 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to Unit 6 & 7, Princeton Mews, 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 25 June 2015 (1 page)
25 June 2015Appointment of Mr John Steven Godden as a director on 25 June 2015 (2 pages)
25 June 2015Termination of appointment of Tracy Lee Plimmer as a director on 25 June 2015 (1 page)
23 June 2015Incorporation
Statement of capital on 2015-06-23
  • GBP 2
(42 pages)
23 June 2015Incorporation
Statement of capital on 2015-06-23
  • GBP 2
(42 pages)