Company NameWoolrych Court Rtm Company Limited
Company StatusActive
Company Number10236646
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 2016(7 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameIan McCourt
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameSarah Roche
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(same day as company formation)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameMs Ann Farrell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed29 June 2018(2 years after company formation)
Appointment Duration5 years, 9 months
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Secretary NameRumball Sedgwick Block Management (Corporation)
StatusCurrent
Appointed30 April 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameMr Derek Joseph Sheena
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF

Location

Registered AddressAbbotts House
Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

20 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
20 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
22 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
10 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
18 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
27 March 2020Secretary's details changed for Rumball Sedgwick Limited on 27 March 2020 (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
22 February 2019Termination of appointment of Derek Joseph Sheena as a director on 14 February 2019 (1 page)
6 July 2018Appointment of Ms Ann Farrell as a director on 29 June 2018 (2 pages)
21 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
30 April 2018Appointment of Rumball Sedgwick Limited as a secretary on 30 April 2018 (2 pages)
1 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
3 January 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
3 January 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
19 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
14 March 2017Registered office address changed from 57 Queen Anne Street London W1G 9JR to Abbotts House Lower High Street Watford WD17 2FF on 14 March 2017 (1 page)
14 March 2017Registered office address changed from 57 Queen Anne Street London W1G 9JR to Abbotts House Lower High Street Watford WD17 2FF on 14 March 2017 (1 page)
16 June 2016Incorporation (42 pages)
16 June 2016Incorporation (42 pages)