Congleton Road
Nether Alderley
Cheshire
SK10 4TG
Director Name | Mr Stuart Grant |
---|---|
Date of Birth | July 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rinicare Limited, Alderley Park Alderley Park Congleton Road Nether Alderley Cheshire SK10 4TG |
Director Name | Mr Duane Stephen Lawrence |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 15 June 2019(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rinicare Limited, Alderley Park Alderley Park Congleton Road Nether Alderley Cheshire SK10 4TG |
Director Name | Dr Anthony Stephen Holmes |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rinicare Limited, Alderley Park Alderley Park Congleton Road Nether Alderley Cheshire SK10 4TG |
Director Name | Dr Romen Avagyan |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | Armenian |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Scientist |
Correspondence Address | 9/4 'B' Onezhskaya Str.,Apt. 36 Moscow 125438 Russia |
Director Name | Mr Garegin Markarian |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | Latham House Dolphinholme Lancaster LA2 9AH |
Director Name | Dr Mikhail Teppone |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Medical Doctor |
Correspondence Address | 18-20 Parkstone Road Poole Dorset BH15 2PG |
Secretary Name | Sandra Anne O'Halloran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Norham Avenue Shirley Southampton Hampshire SO16 6PS |
Secretary Name | Karina Markarian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 April 2005) |
Role | Company Director |
Correspondence Address | 47 Rumbridge Street Southampton Hampshire SO40 9DR |
Secretary Name | Mr Martin David Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 3 Reed Drive Marchwood Southampton Hampshire SO40 4YF |
Director Name | Mrs Karina Markarian |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alderley Park Congleton Road Nether Alderley Cheshire SK10 4TG |
Secretary Name | Mrs Karine Markarian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 March 2020) |
Role | Company Director |
Correspondence Address | Alderley Park Congleton Road Nether Alderley Cheshire SK10 4TG |
Director Name | Mr Stuart Paul Hendry |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderley Park Congleton Road Nether Alderley Cheshire SK10 4TG |
Director Name | Mr Christopher Michael Kennedy Spencer |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderley Park Congleton Road Nether Alderley Cheshire SK10 4TG |
Website | rinicare.co.uk |
---|
Registered Address | Rinicare Limited, Alderley Park Alderley Park Congleton Road Nether Alderley Cheshire SK10 4TG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
Built Up Area | Alderley Park |
11 at £1 | Charles Mccollum 9.91% Ordinary |
---|---|
10 at £1 | Sean Sonander 9.01% Ordinary |
45 at £1 | George Kolev 40.54% Ordinary |
23 at £1 | Karina Markarian 20.72% Ordinary |
22 at £1 | Garegin Markarian 19.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,919 |
Cash | £16,118 |
Current Liabilities | £20,947 |
Latest Accounts | 30 November 2022 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 June 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2023 (1 month from now) |
30 January 2022 | Statement of capital following an allotment of shares on 28 January 2022
|
---|---|
22 October 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
16 August 2021 | Registered 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 2021 | Confirmation statement made on 20 June 2021 with updates (5 pages) |
9 June 2021 | Director's details changed for Dr Anthony Stephen Holmes on 9 June 2021 (2 pages) |
9 June 2021 | Registered 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 2021 | Notification of The Gm & Cheshire Life Sciences Fund L.P. as a person with significant control on 20 April 2020 (2 pages) |
6 May 2021 | Withdrawal of a person with significant control statement on 6 May 2021 (2 pages) |
24 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
23 October 2020 | Director's details changed for Mr Anthony Stephen Holmes on 1 October 2020 (2 pages) |
22 October 2020 | Appointment of Mr Anthony Stephen Holmes as a director on 1 October 2020 (2 pages) |
7 August 2020 | Statement of capital following an allotment of shares on 23 March 2020
|
7 August 2020 | Confirmation statement made on 20 June 2020 with updates (7 pages) |
7 August 2020 | Statement of capital following an allotment of shares on 20 April 2020
|
22 July 2020 | Cancellation of shares. Statement of capital on 24 April 2020
|
22 July 2020 | Purchase of own shares. (3 pages) |
14 May 2020 | Termination of appointment of Karina Markarian as a director on 1 March 2020 (1 page) |
14 May 2020 | Termination of appointment of Karine Markarian as a secretary on 1 March 2020 (1 page) |
29 April 2020 | Termination of appointment of Stuart Paul Hendry as a director on 14 April 2020 (1 page) |
17 February 2020 | Termination of appointment of Christopher Michael Kennedy Spencer as a director on 8 February 2020 (1 page) |
9 December 2019 | Secretary's details changed for Mrs Karina Markarian on 9 December 2019 (1 page) |
20 September 2019 | Statement of capital following an allotment of shares on 29 August 2019
|
20 September 2019 | Resolutions
|
6 August 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
1 August 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
25 July 2019 | Appointment of Mr Duane Stephen Lawrence as a director on 15 June 2019 (2 pages) |
29 March 2019 | Notification of a person with significant control statement (2 pages) |
29 March 2019 | Cessation of Garegin Markarian as a person with significant control on 29 March 2019 (1 page) |
15 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
11 January 2019 | Change of details for Proffesor Garegin Markarian as a person with significant control on 10 January 2019 (2 pages) |
11 January 2019 | Director's details changed for Mrs Karina Markarian on 11 January 2019 (2 pages) |
11 January 2019 | Secretary's details changed for Mrs Karina Markarian on 11 January 2019 (1 page) |
14 August 2018 | Registered 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 2018 | Statement of capital following an allotment of shares on 13 July 2018
|
6 August 2018 | Statement of capital following an allotment of shares on 16 July 2018
|
6 August 2018 | Sub-division of shares on 13 July 2018 (5 pages) |
6 August 2018 | Appointment of Mr Christopher Michael Kennedy Spencer as a director on 16 July 2018 (2 pages) |
6 August 2018 | Appointment of Mr Stuart Grant as a director on 16 July 2018 (2 pages) |
6 August 2018 | Appointment of Mr Stuart Paul Hendry as a director on 16 July 2018 (2 pages) |
1 August 2018 | Resolutions
|
26 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
5 May 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
2 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
2 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
27 March 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 March 2015 | Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
9 March 2015 | Appointment of Professor Garegin Markarian as a director on 28 February 2015 (2 pages) |
9 March 2015 | Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
9 March 2015 | Appointment of Professor Garegin Markarian as a director on 28 February 2015 (2 pages) |
25 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
24 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 May 2013 | Director's details changed for Mrs Karina Markarian on 31 December 2012 (2 pages) |
23 May 2013 | Secretary's details changed for Mrs Karina Markarian on 31 December 2012 (2 pages) |
23 May 2013 | Director's details changed for Mrs Karina Markarian on 31 December 2012 (2 pages) |
23 May 2013 | Secretary's details changed for Mrs Karina Markarian on 31 December 2012 (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Registered office address changed from Riversway House Morecambe Road Lancaster LA1 2RX United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Registered office address changed from Riversway House Morecambe Road Lancaster LA1 2RX United Kingdom on 19 September 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Registered office address changed from Holly Villa School Lane Forton Preston PR3 0AS United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Holly Villa School Lane Forton Preston PR3 0AS United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Holly Villa School Lane Forton Preston PR3 0AS United Kingdom on 8 September 2011 (1 page) |
27 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
5 July 2010 | Company name changed acuvision LIMITED\certificate issued on 05/07/10
|
5 July 2010 | Change of name notice (2 pages) |
5 July 2010 | Company name changed acuvision LIMITED\certificate issued on 05/07/10
|
5 July 2010 | Change of name notice (2 pages) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Mrs Karina Markarian on 19 May 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Mrs Karina Markarian on 19 May 2010 (1 page) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Mrs Karina Markarian on 19 May 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Mrs Karina Markarian on 19 May 2010 (1 page) |
15 April 2010 | Annual return made up to 19 May 2009 with a full list of shareholders (7 pages) |
15 April 2010 | Annual return made up to 19 May 2009 with a full list of shareholders (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 January 2010 | Registered office address changed from Latham House Dolphinholme Lancaster LA2 9AH on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Latham House Dolphinholme Lancaster LA2 9AH on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Latham House Dolphinholme Lancaster LA2 9AH on 6 January 2010 (1 page) |
2 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
7 April 2009 | Amended accounts made up to 31 May 2008 (6 pages) |
7 April 2009 | Amended accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 March 2009 | Appointment terminated director garik markarian (1 page) |
25 March 2009 | Appointment terminated director garik markarian (1 page) |
2 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 19/05/07; full list of members (4 pages) |
15 May 2008 | Return made up to 19/05/07; full list of members (4 pages) |
5 February 2008 | New secretary appointed;new director appointed (1 page) |
5 February 2008 | New secretary appointed;new director appointed (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: birchwood, pine walk, chilworth, southampton, hampshire SO16 7HN (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: birchwood, pine walk, chilworth, southampton, hampshire SO16 7HN (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
8 November 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
8 November 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
2 August 2006 | Return made up to 19/05/06; full list of members (3 pages) |
2 August 2006 | Return made up to 19/05/06; full list of members (3 pages) |
16 November 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
16 November 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
7 July 2005 | Return made up to 19/05/05; full list of members (7 pages) |
7 July 2005 | Return made up to 19/05/05; full list of members (7 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Ad 18/04/05--------- £ si [email protected] (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Ad 18/04/05--------- £ si [email protected] (2 pages) |
18 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
18 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
2 August 2004 | Return made up to 19/05/04; full list of members (7 pages) |
2 August 2004 | Return made up to 19/05/04; full list of members (7 pages) |
21 January 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
21 January 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
15 June 2003 | Registered office changed on 15/06/03 from: birchwood pine walk, chilworth, southampton, SO16 7HN (1 page) |
15 June 2003 | Return made up to 19/05/03; full list of members
|
15 June 2003 | Registered office changed on 15/06/03 from: birchwood pine walk, chilworth, southampton, SO16 7HN (1 page) |
15 June 2003 | Return made up to 19/05/03; full list of members
|
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
20 May 2002 | Incorporation (14 pages) |
20 May 2002 | Incorporation (14 pages) |