Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EQUIPE REGENERATION LIMITED
Company Information for

EQUIPE REGENERATION LIMITED

LUXFORD PLACE, LOWER ROAD, FOREST ROW, EAST SUSSEX, RH18 5HE,
Company Registration Number
06143773
Private Limited Company
Active

Company Overview

About Equipe Regeneration Ltd
EQUIPE REGENERATION LIMITED was founded on 2007-03-07 and has its registered office in Forest Row. The organisation's status is listed as "Active". Equipe Regeneration Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EQUIPE REGENERATION LIMITED
 
Legal Registered Office
LUXFORD PLACE
LOWER ROAD
FOREST ROW
EAST SUSSEX
RH18 5HE
Other companies in RH18
 
Filing Information
Company Number 06143773
Company ID Number 06143773
Date formed 2007-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 14:21:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUIPE REGENERATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EQUIPE REGENERATION LIMITED

Current Directors
Officer Role Date Appointed
ALAN PENRHYN-LOWE
Company Secretary 2017-01-25
ROBERT BOND
Director 2010-10-22
MARK DAY
Director 2016-10-31
JEFFREY DAVID HENTON
Director 2010-10-22
ALAN PENRHYN-LOWE
Director 2017-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAY
Company Secretary 2014-05-23 2017-01-25
MARK DAY
Director 2014-11-05 2017-01-25
ANTONY DAVID WILKINSON
Director 2013-11-25 2016-10-31
IAN PHILIP WATKINSON
Director 2010-10-22 2014-09-26
ANNE JOAN HALL
Company Secretary 2012-01-04 2014-05-23
PAUL TIMOTHY WRIGHT
Director 2010-10-22 2013-09-04
RICHARD BRUNT BECKWITH
Director 2010-10-22 2013-08-31
JOHN EDWARD KITCHIN
Director 2010-10-22 2013-06-03
KEVAN NOEL BURNS
Company Secretary 2010-10-22 2012-01-04
MARIA BERNADETTE LEWIS
Company Secretary 2009-03-06 2010-10-22
ALEXANDER FRITH
Director 2009-04-30 2010-10-22
DOMINIC ANDREW JAQUES
Director 2008-12-31 2010-10-22
PEREGRINE MURRAY ADDISON LLOYD
Director 2007-03-07 2010-10-22
JUSTIN LEE WALTON
Director 2007-12-01 2010-10-22
NICHOLAS PAUL WRIGHT
Director 2009-02-25 2010-10-22
LIANE FINDSEN
Director 2009-05-27 2010-03-31
ADRIAN CONNOR
Director 2007-06-26 2009-05-27
MICHAEL WILLIAM HARRISON PENNY
Director 2007-03-07 2009-04-30
ROGER KEITH MILLER
Company Secretary 2007-03-23 2009-03-06
JOHN ANDREW SWINNEY
Director 2007-03-07 2008-12-31
CHRISTOPHER BRIAN WAPLES
Director 2008-03-01 2008-12-31
RICHARD WESTON
Director 2007-03-07 2008-03-01
SMITH NEIL
Director 2007-03-07 2007-12-01
PETER GEOFFREY SHELL
Company Secretary 2007-03-07 2007-03-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-03-07 2007-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BOND WATERS REACH (WADHURST) MANAGEMENT LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
ROBERT BOND RYDON GROUP HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
ROBERT BOND REAL (HIGH LANE) LIMITED Director 2017-05-24 CURRENT 2017-05-24 In Administration
ROBERT BOND RYHURST (CAMBRIDGESHIRE) LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
ROBERT BOND LAYTON FIELDS MANAGEMENT LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
ROBERT BOND WOODLANDS PLACE MANAGEMENT LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
ROBERT BOND RYHURST (NOMINEE) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
ROBERT BOND RYHURST (IOW) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
ROBERT BOND RYHURST (CHESHIRE) LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active - Proposal to Strike off
ROBERT BOND INSITE ENERGY HOLDINGS LIMITED Director 2012-10-22 CURRENT 2009-11-12 Active
ROBERT BOND RYHURST (LANCASHIRE STEP) LIMITED Director 2011-08-08 CURRENT 2010-09-15 Active - Proposal to Strike off
ROBERT BOND HECKFIELD DEVELOPMENTS LIMITED Director 2011-02-11 CURRENT 2011-02-10 Active
ROBERT BOND REAL (EALING) LIMITED Director 2009-03-05 CURRENT 2009-03-05 Live but Receiver Manager on at least one charge
ROBERT BOND BEACON PLANT HIRE (SOUTHERN) LIMITED Director 2007-09-03 CURRENT 2007-03-30 Active
ROBERT BOND MERLOTROSE LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active - Proposal to Strike off
ROBERT BOND RYDON SUTTON LIMITED Director 2007-07-01 CURRENT 2006-04-05 Active
ROBERT BOND RYDON HILLSIDE LIMITED Director 2007-07-01 CURRENT 2006-11-29 Active - Proposal to Strike off
ROBERT BOND RYDON PACKINGTON LIMITED Director 2007-07-01 CURRENT 2007-03-12 Active
ROBERT BOND JONMEL LIMITED Director 2006-01-12 CURRENT 1982-07-15 Dissolved 2014-05-27
ROBERT BOND COUNTRY RETIREMENT LIMITED Director 2006-01-12 CURRENT 1999-06-30 Dissolved 2016-12-06
ROBERT BOND CABLE STREET REGENERATION LIMITED Director 2006-01-12 CURRENT 2002-10-11 Active - Proposal to Strike off
ROBERT BOND VIVATHORN LIMITED Director 2006-01-12 CURRENT 1972-05-12 Active - Proposal to Strike off
ROBERT BOND RYHURST LIMITED Director 2006-01-12 CURRENT 1982-02-22 Active - Proposal to Strike off
ROBERT BOND RYDON MAINTENANCE LIMITED Director 2006-01-12 CURRENT 1982-07-14 Active
ROBERT BOND RYDON HOMES LIMITED Director 2006-01-12 CURRENT 2003-05-21 Active
ROBERT BOND RYDON REGENERATION LIMITED Director 2006-01-12 CURRENT 2004-08-19 Active
ROBERT BOND RYDON HOLDINGS LIMITED Director 2005-09-19 CURRENT 2005-09-07 Active
ROBERT BOND RHL SECRETARIES LIMITED Director 2001-05-02 CURRENT 1998-05-01 Dissolved 2013-09-03
ROBERT BOND RHL DIRECTORS LIMITED Director 2001-05-02 CURRENT 1998-05-01 Dissolved 2013-09-03
ROBERT BOND RYDON GROUP LIMITED Director 2000-10-01 CURRENT 1981-09-03 Active
ROBERT BOND RYDON CONSTRUCTION LIMITED Director 1997-01-01 CURRENT 1976-12-29 Active
MARK DAY REAL (HIGH LANE) LIMITED Director 2017-05-24 CURRENT 2017-05-24 In Administration
MARK DAY HEAT NETWORK GROUP LIMITED Director 2017-03-07 CURRENT 2016-02-29 Active
MARK DAY RYDON SUTTON LIMITED Director 2016-10-31 CURRENT 2006-04-05 Active
MARK DAY RYDON HILLSIDE LIMITED Director 2016-10-31 CURRENT 2006-11-29 Active - Proposal to Strike off
MARK DAY RYDON PACKINGTON LIMITED Director 2016-10-31 CURRENT 2007-03-12 Active
MARK DAY MERLOTROSE LIMITED Director 2016-10-31 CURRENT 2007-08-10 Active - Proposal to Strike off
MARK DAY REAL (EALING) LIMITED Director 2016-10-31 CURRENT 2009-03-05 Live but Receiver Manager on at least one charge
MARK DAY RYHURST (WHITTINGTON) LIMITED Director 2016-10-31 CURRENT 2010-03-05 Active - Proposal to Strike off
MARK DAY RYHURST (LANCASHIRE STEP) LIMITED Director 2016-10-31 CURRENT 2010-09-15 Active - Proposal to Strike off
MARK DAY HECKFIELD DEVELOPMENTS LIMITED Director 2016-10-31 CURRENT 2011-02-10 Active
MARK DAY GOLDSMITHS ROW LIMITED Director 2016-10-31 CURRENT 2012-05-29 Active - Proposal to Strike off
MARK DAY RYHURST (CHESHIRE) LIMITED Director 2016-10-31 CURRENT 2013-09-05 Active - Proposal to Strike off
MARK DAY RYHURST (NOMINEE) LIMITED Director 2016-10-31 CURRENT 2014-09-18 Active - Proposal to Strike off
MARK DAY RYHURST (IOW) LIMITED Director 2016-10-31 CURRENT 2014-09-18 Active - Proposal to Strike off
MARK DAY RYHURST (CAMBRIDGESHIRE) LIMITED Director 2016-10-31 CURRENT 2016-07-20 Active - Proposal to Strike off
MARK DAY CABLE STREET REGENERATION LIMITED Director 2016-10-31 CURRENT 2002-10-11 Active - Proposal to Strike off
MARK DAY BEACON PLANT HIRE (SOUTHERN) LIMITED Director 2016-10-31 CURRENT 2007-03-30 Active
MARK DAY VIVATHORN LIMITED Director 2016-10-31 CURRENT 1972-05-12 Active - Proposal to Strike off
MARK DAY RYDON CONSTRUCTION LIMITED Director 2016-10-31 CURRENT 1976-12-29 Active
MARK DAY RYDON GROUP LIMITED Director 2016-10-31 CURRENT 1981-09-03 Active
MARK DAY RYHURST LIMITED Director 2016-10-31 CURRENT 1982-02-22 Active - Proposal to Strike off
MARK DAY RYDON HOMES LIMITED Director 2016-10-31 CURRENT 2003-05-21 Active
MARK DAY RYDON REGENERATION LIMITED Director 2016-10-31 CURRENT 2004-08-19 Active
MARK DAY INSITE ENERGY LIMITED Director 2016-07-05 CURRENT 2009-11-12 Active
MARK DAY INSITE ENERGY HOLDINGS LIMITED Director 2016-07-05 CURRENT 2009-11-12 Active
MARK DAY HEATWORKS SOLUTIONS LIMITED Director 2016-07-05 CURRENT 2016-03-31 Active
MARK DAY RYDON MAINTENANCE LIMITED Director 2014-11-05 CURRENT 1982-07-14 Active
MARK DAY ELLIS & MCDOUGALL LIFTS LIMITED Director 2006-02-01 CURRENT 1964-10-01 Active
MARK DAY KONE LIFTS LTD Director 2006-02-01 CURRENT 1919-04-09 Liquidation
MARK DAY SCISSOR SISTERS LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active - Proposal to Strike off
JEFFREY DAVID HENTON RYDON GROUP LIMITED Director 2010-10-01 CURRENT 1981-09-03 Active
JEFFREY DAVID HENTON RYDON MAINTENANCE LIMITED Director 2008-11-01 CURRENT 1982-07-14 Active
ALAN PENRHYN-LOWE RYDON SUTTON LIMITED Director 2017-08-31 CURRENT 2006-04-05 Active
ALAN PENRHYN-LOWE RYDON HILLSIDE LIMITED Director 2017-08-31 CURRENT 2006-11-29 Active - Proposal to Strike off
ALAN PENRHYN-LOWE RYDON PACKINGTON LIMITED Director 2017-08-31 CURRENT 2007-03-12 Active
ALAN PENRHYN-LOWE REAL (EALING) LIMITED Director 2017-08-31 CURRENT 2009-03-05 Live but Receiver Manager on at least one charge
ALAN PENRHYN-LOWE HECKFIELD DEVELOPMENTS LIMITED Director 2017-08-31 CURRENT 2011-02-10 Active
ALAN PENRHYN-LOWE GOLDSMITHS ROW LIMITED Director 2017-08-31 CURRENT 2012-05-29 Active - Proposal to Strike off
ALAN PENRHYN-LOWE REAL (HIGH LANE) LIMITED Director 2017-08-31 CURRENT 2017-05-24 In Administration
ALAN PENRHYN-LOWE RYDON CONSTRUCTION LIMITED Director 2017-08-31 CURRENT 1976-12-29 Active
ALAN PENRHYN-LOWE RYDON REGENERATION LIMITED Director 2017-08-31 CURRENT 2004-08-19 Active
ALAN PENRHYN-LOWE RYDON MAINTENANCE LIMITED Director 2017-01-25 CURRENT 1982-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-04-26Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-04-26Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-04-26Audit exemption subsidiary accounts made up to 2023-09-30
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-07-03Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-03Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-03Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-03Audit exemption subsidiary accounts made up to 2022-09-30
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061437730002
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061437730004
2022-06-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-06-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-04-20CH01Director's details changed for Mr Robert Bond on 2022-04-19
2022-04-19CH01Director's details changed for Mr Mark Day on 2022-04-19
2022-04-19PSC05Change of details for Rydon Maintenance Limited as a person with significant control on 2022-04-19
2022-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/22 FROM Rydon House Station Road Forest Row East Sussex RH18 5DW
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-09-07CH01Director's details changed for Mr Mark Day on 2021-09-07
2021-06-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-05-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-05-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-04-01AP01DIRECTOR APPOINTED MR ROBERT BENJAMIN IRVINE
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAVID HENTON
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 061437730004
2021-01-05AP03Appointment of Mr David Ian Wilcock as company secretary on 2020-12-31
2021-01-05TM02Termination of appointment of Iain Alexander Muir Briggs on 2020-12-31
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ALEXANDER MUIR BRIGGS
2020-04-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2020-02-20AP01DIRECTOR APPOINTED MR IAIN ALEXANDER MUIR BRIGGS
2020-02-20AP03Appointment of Mr Iain Alexander Muir Briggs as company secretary on 2020-02-19
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PENRHYN-LOWE
2020-02-20TM02Termination of appointment of Alan Penrhyn-Lowe on 2020-02-19
2019-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2019-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2019-03-15CH01Director's details changed for Mr Mark Day on 2019-03-15
2019-03-13AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-03-07AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-18CH01Director's details changed for Mr Jeffrey David Henton on 2018-01-18
2017-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061437730003
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-25CH01Director's details changed for Mr Alan Christopher Penrhyn-Lowe on 2017-01-25
2017-01-25AP01DIRECTOR APPOINTED MR ALAN CHRISTOPHER PENRHYN-LOWE
2017-01-25AP03Appointment of Mr Alan Penrhyn-Lowe as company secretary on 2017-01-25
2017-01-25TM02Termination of appointment of Mark Day on 2017-01-25
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAY
2017-01-08AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-04AP01DIRECTOR APPOINTED MR MARK DAY
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID WILKINSON
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-08AR0107/03/16 ANNUAL RETURN FULL LIST
2016-01-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-05-05AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-09AR0107/03/15 ANNUAL RETURN FULL LIST
2014-11-05AP01DIRECTOR APPOINTED MR MARK DAY
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN PHILIP WATKINSON
2014-05-23AP03SECRETARY APPOINTED MR MARK DAY
2014-05-23TM02APPOINTMENT TERMINATED, SECRETARY ANNE HALL
2014-05-13AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-10AR0107/03/14 FULL LIST
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BECKWITH
2013-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 061437730003
2013-12-06RES01ADOPT ARTICLES 27/11/2013
2013-12-06RES13FACILITY AGREEMENT/DELIVER DOCUMENTS/DIRECTORS CONFLICT OF INTEREST 27/11/2013
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 061437730002
2013-11-26RES01ADOPT ARTICLES 22/10/2010
2013-11-26CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-25AP01DIRECTOR APPOINTED MR ANTONY DAVID WILKINSON
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KITCHIN
2013-03-21AR0107/03/13 FULL LIST
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2013 FROM RYDON HOUSE FOREST ROW EAST SUSSEX RH18 5DW
2013-01-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-04-04AR0107/03/12 FULL LIST
2012-03-16AP03SECRETARY APPOINTED MRS ANNE JOAN HALL
2012-03-16TM02APPOINTMENT TERMINATED, SECRETARY KEVAN BURNS
2012-01-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-18AA01PREVSHO FROM 31/12/2011 TO 30/09/2011
2011-11-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22AR0107/03/11 FULL LIST
2010-11-10AP03SECRETARY APPOINTED KEVAN NOEL BURNS
2010-11-10AP01DIRECTOR APPOINTED MR JEFFREY DAVID HENTON
2010-11-10AP01DIRECTOR APPOINTED IAN PHILIP WATKINSON
2010-11-10AP01DIRECTOR APPOINTED MR PAUL TIMOTHY WRIGHT
2010-11-10AP01DIRECTOR APPOINTED RICHARD BRUNT BECKWITH
2010-11-10AP01DIRECTOR APPOINTED MR ROBERT BOND
2010-11-10AP01DIRECTOR APPOINTED MR JOHN EDWARD KITCHIN
2010-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2010 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIGHT
2010-11-10TM02APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN WALTON
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JAQUES
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PEREGRINE LLOYD
2010-11-10RES01ADOPT ARTICLES 22/10/2010
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRITH
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-13AUDAUDITOR'S RESIGNATION
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRITH / 23/04/2010
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR LIANE FINDSEN
2010-03-16AR0107/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL WRIGHT / 07/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN LEE WALTON / 07/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRITH / 07/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LIANE BERNADETTE FINDSEN / 07/03/2010
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN CONNOR
2009-06-05288aDIRECTOR APPOINTED LIANE BERNADETTE FINDSEN
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PENNY
2009-06-03288aDIRECTOR APPOINTED ALEXANDER WILLIAM FRITH
2009-04-09288aDIRECTOR APPOINTED NICHOLAS PAUL WRIGHT
2009-04-02288bAPPOINTMENT TERMINATED SECRETARY ROGER MILLER
2009-04-02288aSECRETARY APPOINTED MARIA LEWIS
2009-03-19363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to EQUIPE REGENERATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EQUIPE REGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-09 Satisfied ROBERT BOND
2013-12-03 Outstanding BANK OF SCOTLAND PLC
DEED OF ACESSION 2010-11-03 Outstanding BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of EQUIPE REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUIPE REGENERATION LIMITED
Trademarks
We have not found any records of EQUIPE REGENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUIPE REGENERATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as EQUIPE REGENERATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EQUIPE REGENERATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUIPE REGENERATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EQUIPE REGENERATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.