Company NameRetirement Rescue Community Interest Company
Company StatusDissolved
Company Number10204710
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 May 2016(7 years, 11 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Robert James Tudor
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2016(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address138 Mill Green
Congleton
Cheshire
CW12 1JG
Director NameMr Brian Alcock
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2016(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address138 Mill Green
Congleton
Cheshire
CW12 1JG

Location

Registered Address138 Mill Green
Congleton
Cheshire
CW12 1JG
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

19 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
10 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
24 June 2019Change of details for Mr Brian Alcock as a person with significant control on 4 June 2018 (2 pages)
24 June 2019Director's details changed for Mr Robert James Tudor on 4 June 2018 (2 pages)
24 June 2019Director's details changed for Mr Brian Alcock on 4 June 2018 (2 pages)
24 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
24 June 2019Change of details for Mr Robert James Tudor as a person with significant control on 4 June 2018 (2 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
5 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
4 June 2018Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE United Kingdom to 138 Mill Green Congleton Cheshire CW12 1JG on 4 June 2018 (1 page)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
2 March 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
2 March 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
26 August 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
26 August 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
27 July 2016Director's details changed for Robert James Tudor on 27 July 2016 (2 pages)
27 July 2016Director's details changed for Brian Alcock on 27 July 2016 (2 pages)
27 July 2016Registered office address changed from 138 Mill Green Congleton Cheshire CW12 1JG to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 27 July 2016 (1 page)
27 July 2016Director's details changed for Brian Alcock on 27 July 2016 (2 pages)
27 July 2016Director's details changed for Robert James Tudor on 27 July 2016 (2 pages)
27 July 2016Registered office address changed from 138 Mill Green Congleton Cheshire CW12 1JG to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 27 July 2016 (1 page)
28 May 2016Incorporation of a Community Interest Company (42 pages)
28 May 2016Incorporation of a Community Interest Company (42 pages)