Company NameRinicare Limited
Company StatusActive
Company Number04443057
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years ago)
Previous NameAcuvision Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameProf Garegin Markarian
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2015(12 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRinicare Limited, Alderley Park Alderley Park
Congleton Road
Nether Alderley
Cheshire
SK10 4TG
Director NameMr Stuart Grant
Date of BirthJuly 1984 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(16 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRinicare Limited, Alderley Park Alderley Park
Congleton Road
Nether Alderley
Cheshire
SK10 4TG
Director NameMr Duane Stephen Lawrence
Date of BirthNovember 1964 (Born 58 years ago)
NationalityBritish,American
StatusCurrent
Appointed15 June 2019(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRinicare Limited, Alderley Park Alderley Park
Congleton Road
Nether Alderley
Cheshire
SK10 4TG
Director NameDr Anthony Stephen Holmes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRinicare Limited, Alderley Park Alderley Park
Congleton Road
Nether Alderley
Cheshire
SK10 4TG
Director NameDr Romen Avagyan
Date of BirthMarch 1945 (Born 78 years ago)
NationalityArmenian
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleScientist
Correspondence Address9/4 'B' Onezhskaya Str.,Apt. 36
Moscow
125438
Russia
Director NameMr Garegin Markarian
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleScientist
Country of ResidenceEngland
Correspondence AddressLatham House
Dolphinholme
Lancaster
LA2 9AH
Director NameDr Mikhail Teppone
Date of BirthSeptember 1957 (Born 65 years ago)
NationalityRussian
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleMedical Doctor
Correspondence Address18-20 Parkstone Road
Poole
Dorset
BH15 2PG
Secretary NameSandra Anne O'Halloran
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Norham Avenue
Shirley
Southampton
Hampshire
SO16 6PS
Secretary NameKarina Markarian
NationalityBritish
StatusResigned
Appointed15 August 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 April 2005)
RoleCompany Director
Correspondence Address47 Rumbridge Street
Southampton
Hampshire
SO40 9DR
Secretary NameMr Martin David Young
NationalityBritish
StatusResigned
Appointed18 April 2005(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address3 Reed Drive
Marchwood
Southampton
Hampshire
SO40 4YF
Director NameMrs Karina Markarian
Date of BirthOctober 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(5 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderley Park Congleton Road
Nether Alderley
Cheshire
SK10 4TG
Secretary NameMrs Karine Markarian
NationalityBritish
StatusResigned
Appointed01 January 2008(5 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 March 2020)
RoleCompany Director
Correspondence AddressAlderley Park Congleton Road
Nether Alderley
Cheshire
SK10 4TG
Director NameMr Stuart Paul Hendry
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(16 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderley Park Congleton Road
Nether Alderley
Cheshire
SK10 4TG
Director NameMr Christopher Michael Kennedy Spencer
Date of BirthJuly 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderley Park Congleton Road
Nether Alderley
Cheshire
SK10 4TG

Contact

Websiterinicare.co.uk

Location

Registered AddressRinicare Limited, Alderley Park Alderley Park
Congleton Road
Nether Alderley
Cheshire
SK10 4TG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford
Built Up AreaAlderley Park

Shareholders

11 at £1Charles Mccollum
9.91%
Ordinary
10 at £1Sean Sonander
9.01%
Ordinary
45 at £1George Kolev
40.54%
Ordinary
23 at £1Karina Markarian
20.72%
Ordinary
22 at £1Garegin Markarian
19.82%
Ordinary

Financials

Year2014
Net Worth£6,919
Cash£16,118
Current Liabilities£20,947

Accounts

Latest Accounts30 November 2022 (5 months, 4 weeks ago)
Next Accounts Due31 August 2024 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 June 2022 (11 months, 1 week ago)
Next Return Due4 July 2023 (1 month from now)

Filing History

30 January 2022Statement of capital following an allotment of shares on 28 January 2022
  • GBP 929.6343
(3 pages)
22 October 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
16 August 2021Registered office address changed from C/O Beever and Struthers St George's House 215-219 Chester Road Manchester M15 4JE England to Rinicare Limited, Alderley Park Alderley Park Congleton Road Nether Alderley Cheshire SK10 4TG on 16 August 2021 (1 page)
24 June 2021Confirmation statement made on 20 June 2021 with updates (5 pages)
9 June 2021Director's details changed for Dr Anthony Stephen Holmes on 9 June 2021 (2 pages)
9 June 2021Registered office address changed from Alderley Park Congleton Road Nether Alderley Cheshire SK10 4TG England to C/O Beever and Struthers St George's House 215-219 Chester Road Manchester M15 4JE on 9 June 2021 (1 page)
6 May 2021Notification of The Gm & Cheshire Life Sciences Fund L.P. as a person with significant control on 20 April 2020 (2 pages)
6 May 2021Withdrawal of a person with significant control statement on 6 May 2021 (2 pages)
24 November 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
23 October 2020Director's details changed for Mr Anthony Stephen Holmes on 1 October 2020 (2 pages)
22 October 2020Appointment of Mr Anthony Stephen Holmes as a director on 1 October 2020 (2 pages)
7 August 2020Statement of capital following an allotment of shares on 23 March 2020
  • GBP 602.8753
(3 pages)
7 August 2020Confirmation statement made on 20 June 2020 with updates (7 pages)
7 August 2020Statement of capital following an allotment of shares on 20 April 2020
  • GBP 602.8753
(3 pages)
22 July 2020Cancellation of shares. Statement of capital on 24 April 2020
  • GBP 488.18
(6 pages)
22 July 2020Purchase of own shares. (3 pages)
14 May 2020Termination of appointment of Karina Markarian as a director on 1 March 2020 (1 page)
14 May 2020Termination of appointment of Karine Markarian as a secretary on 1 March 2020 (1 page)
29 April 2020Termination of appointment of Stuart Paul Hendry as a director on 14 April 2020 (1 page)
17 February 2020Termination of appointment of Christopher Michael Kennedy Spencer as a director on 8 February 2020 (1 page)
9 December 2019Secretary's details changed for Mrs Karina Markarian on 9 December 2019 (1 page)
20 September 2019Statement of capital following an allotment of shares on 29 August 2019
  • GBP 390.9779
(6 pages)
20 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
6 August 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
1 August 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
25 July 2019Appointment of Mr Duane Stephen Lawrence as a director on 15 June 2019 (2 pages)
29 March 2019Notification of a person with significant control statement (2 pages)
29 March 2019Cessation of Garegin Markarian as a person with significant control on 29 March 2019 (1 page)
15 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 335.4223
(6 pages)
11 January 2019Change of details for Proffesor Garegin Markarian as a person with significant control on 10 January 2019 (2 pages)
11 January 2019Director's details changed for Mrs Karina Markarian on 11 January 2019 (2 pages)
11 January 2019Secretary's details changed for Mrs Karina Markarian on 11 January 2019 (1 page)
14 August 2018Registered office address changed from Riverway House Morecambe Road Lancaster LA1 2RX to Alderley Park Congleton Road Nether Alderley Cheshire SK10 4TG on 14 August 2018 (1 page)
6 August 2018Statement of capital following an allotment of shares on 13 July 2018
  • GBP 223.20
(5 pages)
6 August 2018Statement of capital following an allotment of shares on 16 July 2018
  • GBP 279.8667
(6 pages)
6 August 2018Sub-division of shares on 13 July 2018 (5 pages)
6 August 2018Appointment of Mr Christopher Michael Kennedy Spencer as a director on 16 July 2018 (2 pages)
6 August 2018Appointment of Mr Stuart Grant as a director on 16 July 2018 (2 pages)
6 August 2018Appointment of Mr Stuart Paul Hendry as a director on 16 July 2018 (2 pages)
1 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 13/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
26 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
5 May 2018Micro company accounts made up to 28 February 2018 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
19 September 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 111
(5 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 111
(5 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 111
(5 pages)
2 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,000
(3 pages)
2 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,000
(3 pages)
27 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 March 2015Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
9 March 2015Appointment of Professor Garegin Markarian as a director on 28 February 2015 (2 pages)
9 March 2015Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
9 March 2015Appointment of Professor Garegin Markarian as a director on 28 February 2015 (2 pages)
25 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 111
(4 pages)
23 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 111
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 111
(4 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 111
(4 pages)
24 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 May 2013Director's details changed for Mrs Karina Markarian on 31 December 2012 (2 pages)
23 May 2013Secretary's details changed for Mrs Karina Markarian on 31 December 2012 (2 pages)
23 May 2013Director's details changed for Mrs Karina Markarian on 31 December 2012 (2 pages)
23 May 2013Secretary's details changed for Mrs Karina Markarian on 31 December 2012 (2 pages)
24 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
19 September 2012Registered office address changed from Riversway House Morecambe Road Lancaster LA1 2RX United Kingdom on 19 September 2012 (1 page)
19 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
19 September 2012Registered office address changed from Riversway House Morecambe Road Lancaster LA1 2RX United Kingdom on 19 September 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
8 September 2011Registered office address changed from Holly Villa School Lane Forton Preston PR3 0AS United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Holly Villa School Lane Forton Preston PR3 0AS United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Holly Villa School Lane Forton Preston PR3 0AS United Kingdom on 8 September 2011 (1 page)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
28 October 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 100
(3 pages)
28 October 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 100
(3 pages)
5 July 2010Company name changed acuvision LIMITED\certificate issued on 05/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
5 July 2010Change of name notice (2 pages)
5 July 2010Company name changed acuvision LIMITED\certificate issued on 05/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
5 July 2010Change of name notice (2 pages)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Mrs Karina Markarian on 19 May 2010 (2 pages)
19 May 2010Secretary's details changed for Mrs Karina Markarian on 19 May 2010 (1 page)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Mrs Karina Markarian on 19 May 2010 (2 pages)
19 May 2010Secretary's details changed for Mrs Karina Markarian on 19 May 2010 (1 page)
15 April 2010Annual return made up to 19 May 2009 with a full list of shareholders (7 pages)
15 April 2010Annual return made up to 19 May 2009 with a full list of shareholders (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 January 2010Registered office address changed from Latham House Dolphinholme Lancaster LA2 9AH on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Latham House Dolphinholme Lancaster LA2 9AH on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Latham House Dolphinholme Lancaster LA2 9AH on 6 January 2010 (1 page)
2 July 2009Return made up to 19/05/09; full list of members (4 pages)
2 July 2009Return made up to 19/05/09; full list of members (4 pages)
7 April 2009Amended accounts made up to 31 May 2008 (6 pages)
7 April 2009Amended accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 March 2009Appointment terminated director garik markarian (1 page)
25 March 2009Appointment terminated director garik markarian (1 page)
2 June 2008Return made up to 19/05/08; full list of members (4 pages)
2 June 2008Return made up to 19/05/08; full list of members (4 pages)
15 May 2008Return made up to 19/05/07; full list of members (4 pages)
15 May 2008Return made up to 19/05/07; full list of members (4 pages)
5 February 2008New secretary appointed;new director appointed (1 page)
5 February 2008New secretary appointed;new director appointed (1 page)
30 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Registered office changed on 29/01/08 from: birchwood, pine walk, chilworth, southampton, hampshire SO16 7HN (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Registered office changed on 29/01/08 from: birchwood, pine walk, chilworth, southampton, hampshire SO16 7HN (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
8 November 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
8 November 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
2 August 2006Return made up to 19/05/06; full list of members (3 pages)
2 August 2006Return made up to 19/05/06; full list of members (3 pages)
16 November 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
16 November 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
7 July 2005Return made up to 19/05/05; full list of members (7 pages)
7 July 2005Return made up to 19/05/05; full list of members (7 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005Ad 18/04/05--------- £ si [email protected] (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005Ad 18/04/05--------- £ si [email protected] (2 pages)
18 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
18 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
2 August 2004Return made up to 19/05/04; full list of members (7 pages)
2 August 2004Return made up to 19/05/04; full list of members (7 pages)
21 January 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
21 January 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
15 June 2003Registered office changed on 15/06/03 from: birchwood pine walk, chilworth, southampton, SO16 7HN (1 page)
15 June 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 15/06/03
(8 pages)
15 June 2003Registered office changed on 15/06/03 from: birchwood pine walk, chilworth, southampton, SO16 7HN (1 page)
15 June 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 15/06/03
(8 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003Secretary resigned (1 page)
20 May 2002Incorporation (14 pages)
20 May 2002Incorporation (14 pages)