Company NameRVS Healthcare Limited
DirectorVarun Jairath
Company StatusActive
Company Number06479460
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Varun Jairath
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 120 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Secretary NameMrs Sunita Jairath
NationalityBritish
StatusCurrent
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 120 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ

Contact

Websitewww.springfieldmedicalcentre.com

Location

Registered AddressSuite 120 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Varun Jairath
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,842
Cash£60,422
Current Liabilities£452,444

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return22 January 2024 (2 months, 3 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Charges

24 September 2012Delivered on: 26 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at liverpool road, eccles, greater manchester t/nos LA302792, LA302791 and LA338402;. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
23 August 2012Delivered on: 30 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
17 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
26 February 2019Registered office address changed from 356-358 Worsley Road, Winton Eccles Manchester M30 8JA to 60 Suite 120 Water Lane Wilmslow SK9 5AJ on 26 February 2019 (1 page)
26 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
26 February 2019Registered office address changed from 60 Suite 120 Water Lane Wilmslow SK9 5AJ England to Suite 120 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 26 February 2019 (1 page)
10 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
18 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
10 February 2011Director's details changed for Varun Jairath on 1 January 2011 (2 pages)
10 February 2011Secretary's details changed for Mrs Sunita Jairath on 1 January 2011 (1 page)
10 February 2011Director's details changed for Varun Jairath on 1 January 2011 (2 pages)
10 February 2011Director's details changed for Varun Jairath on 1 January 2011 (2 pages)
10 February 2011Secretary's details changed for Mrs Sunita Jairath on 1 January 2011 (1 page)
10 February 2011Secretary's details changed for Mrs Sunita Jairath on 1 January 2011 (1 page)
31 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
31 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 February 2010Director's details changed for Varun Jairath on 30 November 2009 (2 pages)
11 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Varun Jairath on 30 November 2009 (2 pages)
21 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
21 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
25 March 2009Return made up to 22/01/09; full list of members (3 pages)
25 March 2009Secretary's change of particulars / sunita jairath / 01/01/2009 (1 page)
25 March 2009Secretary's change of particulars / sunita jairath / 01/01/2009 (1 page)
25 March 2009Return made up to 22/01/09; full list of members (3 pages)
25 March 2009Director's change of particulars / varun jairath / 01/01/2009 (1 page)
25 March 2009Director's change of particulars / varun jairath / 01/01/2009 (1 page)
22 January 2008Incorporation (12 pages)
22 January 2008Incorporation (12 pages)