Rbe Associates Limited

General information

Name:

Rbe Associates Ltd

Office Address:

Unit 2.02 High Weald House Glovers End Bexhill TN39 5ES East Sussex

Number: 07725355

Incorporation date: 2011-08-02

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rbe Associates came into being in 2011 as a company enlisted under no 07725355, located at TN39 5ES East Sussex at Unit 2.02 High Weald House Glovers End. The firm has been in business for 13 years and its official status is active. This firm's Standard Industrial Classification Code is 86900 and has the NACE code: Other human health activities. The latest financial reports describe the period up to Wednesday 31st August 2022 and the most recent annual confirmation statement was submitted on Wednesday 2nd August 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Bexley, with over 4 transactions from worth at least 500 pounds each, amounting to £31,080 in total. The company also worked with the London Borough of Hounslow (6 transactions worth £6,000 in total). Rbe Associates was the service provided to the London Borough of Bexley Council covering the following areas: Miscellaneous Expenditureadults Community Treatment, Salaries Grosschildren 5 To 19 and General Office Expenses was also the service provided to the London Borough of Hounslow Council covering the following areas: Indirect Employee Expenses.

Andrew G. and Graham R. are listed as firm's directors and have been doing everything they can to make sure everything is working correctly since August 2011.

Financial data based on annual reports

Company staff

Andrew G.

Role: Director

Appointed: 02 August 2011

Latest update: 14 February 2024

Graham R.

Role: Director

Appointed: 02 August 2011

Latest update: 14 February 2024

People with significant control

Executives with significant control over the firm are: Graham R. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Andrew G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Graham R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Andrew G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts 19 April 2013
Start Date For Period Covered By Report 2011-08-02
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 19 April 2013
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 12 March 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24 May 2016
Annual Accounts 12 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 12 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates August 2, 2023 (CS01)
filed on: 2nd, August 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

93 Bohemia Road

Post code:

TR37 6RJ

City / Town:

St Leonards On Sea

HQ address,
2015

Address:

93 Bohemia Road

Post code:

TR37 6RJ

City / Town:

St Leonards On Sea

HQ address,
2016

Address:

93 Bohemia Road

Post code:

TR37 6RJ

City / Town:

St Leonards On Sea

Accountant/Auditor,
2016

Name:

Acuity Professional (sellens French) Llp

Address:

91-97 Bohemia Road St Leonards On Sea

Post code:

TN37 6RJ

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 London Borough of Bexley 3 £ 21 480.00
2014-07-29 286868 £ 11 880.00 Miscellaneous Expenditureadults Community Treatment
2014-08-27 291699 £ 4 800.00 Salaries Grosschildren 5 To 19
2014-07-29 286867 £ 4 800.00 Salaries Grosschildren 5 To 19
2013 London Borough of Bexley 1 £ 9 600.00
2013-07-01 226421 £ 9 600.00 General Office Expenses
0201 London Borough of Hounslow 6 £ 6 000.00
0201-08-28 3965415 £ 1 375.00 Indirect Employee Expenses
0201-12-21 3994448 £ 1 125.00 Indirect Employee Expenses
0201-02-25 4006409 £ 1 125.00 Indirect Employee Expenses

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
12
Company Age