RINICARE LIMITED - NETHER ALDERLEY
Company Profile | Company Filings |
Overview
RINICARE LIMITED is a Private Limited Company from NETHER ALDERLEY ENGLAND and has the status: Active.
RINICARE LIMITED was incorporated 22 years ago on 20/05/2002 and has the registered number: 04443057. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
RINICARE LIMITED was incorporated 22 years ago on 20/05/2002 and has the registered number: 04443057. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
RINICARE LIMITED - NETHER ALDERLEY
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
RINICARE LIMITED, ALDERLEY PARK ALDERLEY PARK
NETHER ALDERLEY
CHESHIRE
SK10 4TG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ACUVISION LIMITED (until 05/07/2010)
ACUVISION LIMITED (until 05/07/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/06/2023 | 04/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GAREGIN MARKARIAN | Jun 1954 | British | Director | 2015-02-28 | CURRENT |
MR DUANE STEPHEN LAWRENCE | Nov 1964 | British,American | Director | 2019-06-15 | CURRENT |
DR ANTHONY STEPHEN HOLMES | Jun 1973 | British | Director | 2020-10-01 | CURRENT |
MR STUART GRANT | Jul 1984 | British | Director | 2018-07-16 | CURRENT |
DR MIKHAIL TEPPONE | Sep 1957 | Russian | Director | 2002-05-20 UNTIL 2008-01-01 | RESIGNED |
MR CHRISTOPHER MICHAEL KENNEDY SPENCER | Jul 1956 | British | Director | 2018-07-16 UNTIL 2020-02-08 | RESIGNED |
MRS KARINA MARKARIAN | Oct 1962 | British | Director | 2008-01-01 UNTIL 2020-03-01 | RESIGNED |
DR. ROMEN AVAGYAN | Mar 1945 | Armenian | Director | 2002-05-20 UNTIL 2007-06-30 | RESIGNED |
DR STUART PAUL HENDRY | Apr 1963 | British | Director | 2018-07-16 UNTIL 2020-04-14 | RESIGNED |
MR GAREGIN MARKARIAN | Jun 1954 | British | Director | 2002-05-20 UNTIL 2008-01-01 | RESIGNED |
MR MARTIN DAVID YOUNG | Aug 1952 | British | Secretary | 2005-04-18 UNTIL 2008-01-01 | RESIGNED |
SANDRA ANNE O'HALLORAN | Secretary | 2002-05-20 UNTIL 2003-01-21 | RESIGNED | ||
MRS KARINA MARKARIAN | Oct 1962 | British | Secretary | 2008-01-01 UNTIL 2020-03-01 | RESIGNED |
MRS KARINA MARKARIAN | Oct 1962 | British | Secretary | 2003-08-15 UNTIL 2005-04-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Gm & Cheshire Life Sciences Fund L.P. | 2020-04-20 | Leicester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Professor Garegin Markarian | 2016-07-01 - 2019-03-29 | 6/1954 | Nether Alderley Cheshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Rinicare Limited - Period Ending 2022-11-30 | 2023-03-25 | 30-11-2022 | £136,048 Cash |
Rinicare Limited - Period Ending 2022-02-28 | 2022-10-14 | 28-02-2022 | £547,634 Cash |
Rinicare Limited - Period Ending 2021-02-28 | 2021-10-23 | 28-02-2021 | £653,555 Cash |
Rinicare Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-25 | 29-02-2020 | £106,211 Cash £774,894 equity |
Rinicare Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-07 | 28-02-2019 | £516,633 Cash £592,777 equity |
Micro-entity Accounts - RINICARE LIMITED | 2018-05-08 | 28-02-2018 | £41,469 equity |
Micro-entity Accounts - RINICARE LIMITED | 2017-11-30 | 28-02-2017 | £31,204 equity |
Abbreviated Company Accounts - RINICARE LIMITED | 2016-11-30 | 28-02-2016 | £25,597 Cash £18,522 equity |
Abbreviated Company Accounts - RINICARE LIMITED | 2015-03-28 | 28-02-2015 | £16,118 Cash £6,919 equity |
Abbreviated Company Accounts - RINICARE LIMITED | 2015-01-27 | 31-05-2014 | £6,283 Cash £139 equity |