Company NameRedeemed Care Agency Ltd
DirectorsGladys Ofori and Dorcas Afful
Company StatusActive
Company Number08098800
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Gladys Ofori
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGhanaian
StatusCurrent
Appointed08 June 2012(same day as company formation)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address12 Glenwood Avenue
Rainham
Essex
RM13 9AD
Director NameMrs Dorcas Afful
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 First Floor Queensgate Centre Orsett Road
Grays
RM17 5DF
Director NameMrs Abiola Bititayo Kiyesola
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address24 Central Park Avenue
Dagenham
Essex
RM10 7DA

Location

Registered AddressSuite 1 & 2 The Old Rectory
Mucking Wharf Road
Stanford-Le-Hope
SS17 0RN
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West

Shareholders

2k at £1Gladys Tamakloe
99.95%
Ordinary
1 at £1Abiola Bititayo Kiyesola
0.05%
Ordinary

Financials

Year2014
Net Worth£1,459
Cash£2,023
Current Liabilities£564

Accounts

Latest Accounts29 June 2022 (1 year, 10 months ago)
Next Accounts Due29 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 June

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

7 December 2020Delivered on: 14 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 January 2021Confirmation statement made on 27 January 2021 with updates (3 pages)
24 January 2021Registered office address changed from Queensgate Business Suite 2 Orsett Road Queensgate Centre Grays RM17 5DF England to Queensgate Business Suite 2 Queensgate Centre Orsett Road Grays RM17 5DF on 24 January 2021 (1 page)
24 January 2021Confirmation statement made on 24 January 2021 with updates (3 pages)
24 January 2021Registered office address changed from Suite 3 First Floor Queensgate Centre Orsett Road Grays RM17 5DF England to Queensgate Business Suite 2 Orsett Road Queensgate Centre Grays RM17 5DF on 24 January 2021 (1 page)
16 December 2020Director's details changed for Mrs Dorcas Affu on 16 December 2020 (2 pages)
14 December 2020Registration of charge 080988000001, created on 7 December 2020 (24 pages)
21 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
21 September 2020Change of details for Mrs Gladys Tamakloe as a person with significant control on 21 September 2020 (2 pages)
10 August 2020Registered office address changed from 12 Glenwood Avenue Rainham Essex RM13 9AD to Suite 3 First Floor Queensgate Centre Orsett Road Grays RM17 5DF on 10 August 2020 (1 page)
10 August 2020Appointment of Mrs Dorcas Affu as a director on 10 August 2020 (2 pages)
10 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
10 August 2020Director's details changed for Mrs Gladys Tamakloe on 10 January 2020 (2 pages)
7 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
7 July 2020Termination of appointment of Abiola Bititayo Kiyesola as a director on 7 July 2020 (1 page)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 August 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
16 August 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 August 2017Notification of Gladys Tamakloe as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
25 August 2017Notification of Gladys Tamakloe as a person with significant control on 8 June 2017 (2 pages)
14 August 2017Notification of Gladys Tamakloe as a person with significant control on 8 June 2017 (2 pages)
14 August 2017Notification of Gladys Tamakloe as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Gladys Tamakloe as a person with significant control on 8 June 2017 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
31 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-31
  • GBP 2,000
(6 pages)
31 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-31
  • GBP 2,000
(6 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (7 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (7 pages)
28 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,000
(4 pages)
28 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,000
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 October 2014Compulsory strike-off action has been discontinued (1 page)
10 October 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,000
(4 pages)
10 October 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,000
(4 pages)
10 October 2014Compulsory strike-off action has been discontinued (1 page)
10 October 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,000
(4 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
27 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)