Company NameRcp21 Community Interest Company
DirectorsHettihewage Mohan Angelo De Silva and Karen Harrison
Company StatusActive
Company Number07810469
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 80200Security systems service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHettihewage Mohan Angelo De Silva
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2011(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18-20 Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMs Karen Harrison
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(3 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months
RoleProject Director
Country of ResidenceEngland
Correspondence AddressUnit 18-20 Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameCharles Harry Cattell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangthwaite House Langthwaite Business Park
Langthwaite Road
South Kirkby
West Yorkshire
WF9 3AE
Secretary NameCharles Harry Cattell
StatusResigned
Appointed02 February 2012(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2013)
RoleCompany Director
Correspondence AddressLangthwaite House Langthwaite Business Park
Langthwaite Road
South Kirkby
West Yorkshire
WF9 3AE

Contact

Websitewww.rcp21.com/
Telephone01977 651624
Telephone regionPontefract

Location

Registered AddressUnit 18-20 Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£12,957
Cash£34,328
Current Liabilities£30,349

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Filing History

8 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
10 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
1 November 2016Memorandum and Articles of Association (21 pages)
1 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 November 2016Memorandum and Articles of Association (21 pages)
1 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 October 2016Change of share class name or designation (1 page)
17 October 2016Change of share class name or designation (1 page)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,200
(3 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,200
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,200
(3 pages)
3 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,200
(3 pages)
26 October 2013Termination of appointment of Charles Cattell as a director (1 page)
26 October 2013Termination of appointment of Charles Cattell as a secretary (1 page)
26 October 2013Termination of appointment of Charles Cattell as a secretary (1 page)
26 October 2013Termination of appointment of Charles Cattell as a director (1 page)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,200
(4 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,200
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Resolutions
  • RES13 ‐ 09/07/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 August 2013Resolutions
  • RES13 ‐ 09/07/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 August 2013Statement by directors (1 page)
6 August 2013Statement by directors (1 page)
6 August 2013Statement of capital on 6 August 2013
  • GBP 1,200
(4 pages)
6 August 2013Statement of capital on 6 August 2013
  • GBP 1,200
(4 pages)
6 August 2013Statement of capital on 6 August 2013
  • GBP 1,200
(4 pages)
1 August 2013Solvency statement dated 09/07/13 (1 page)
1 August 2013Sub-division of shares on 9 July 2013 (5 pages)
1 August 2013Solvency statement dated 09/07/13 (1 page)
1 August 2013Sub-division of shares on 9 July 2013 (5 pages)
1 August 2013Sub-division of shares on 9 July 2013 (5 pages)
31 January 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
31 January 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
8 February 2012Appointment of Charles Harry Cattell as a secretary (1 page)
8 February 2012Appointment of Ms Karen Harrison as a director (2 pages)
8 February 2012Appointment of Ms Karen Harrison as a director (2 pages)
8 February 2012Appointment of Charles Harry Cattell as a secretary (1 page)
14 October 2011Incorporation of a Community Interest Company (70 pages)
14 October 2011Incorporation of a Community Interest Company (70 pages)