Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rightcare Property Investments Ltd
Rightcare Property Investments Ltd is an active company incorporated on 1 April 2015 with the registered office located in Grimsby, Lincolnshire. Rightcare Property Investments Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
09523032
Private limited company
Age
10 years
Incorporated
1 April 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 August 2024
(1 year 1 month ago)
Next confirmation dated
6 August 2025
Was due on
20 August 2025
(21 days ago)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 May
⟶
31 Oct 2024
(1 year 6 months)
Accounts type is
Unaudited Abridged
Next accounts for period
29 October 2025
Due by
29 July 2026
(10 months remaining)
Learn more about Rightcare Property Investments Ltd
Contact
Address
6-8 Freeman Street
Grimsby
DN32 7AA
England
Address changed on
4 Feb 2025
(7 months ago)
Previous address was
Regent House Folds Road Bolton BL1 2RZ England
Companies in DN32 7AA
Telephone
01204667114
Email
Available in Endole App
Website
Rightcarepi.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Stephen Lewis Morris
Director • British • Lives in England • Born in Apr 1959
Michael Bernard Lohan
Director • Property Professional • British • Lives in England • Born in Jun 1959
Mr Michael Bernard Lohan
PSC • British • Lives in England • Born in Jun 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Proprietary 1 Limited
Michael Bernard Lohan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Oct 2024
For period
1 May
⟶
31 Oct 2024
Traded for
18 months
Cash in Bank
£241
Decreased by £35.4K (-99%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£28.52K
Decreased by £458.41K (-94%)
Total Liabilities
-£112.35K
Decreased by £350.7K (-76%)
Net Assets
-£83.84K
Decreased by £107.71K (-451%)
Debt Ratio (%)
394%
Increased by 298.88% (+314%)
See 10 Year Full Financials
Latest Activity
Voluntary Strike-Off Suspended
5 Months Ago on 10 Apr 2025
Voluntary Gazette Notice
6 Months Ago on 11 Mar 2025
Application To Strike Off
6 Months Ago on 4 Mar 2025
Charge Satisfied
6 Months Ago on 24 Feb 2025
Charge Satisfied
6 Months Ago on 24 Feb 2025
Charge Satisfied
6 Months Ago on 24 Feb 2025
Charge Satisfied
6 Months Ago on 24 Feb 2025
Charge Satisfied
6 Months Ago on 24 Feb 2025
Mr Stephen Lewis Morris Details Changed
7 Months Ago on 4 Feb 2025
Mr Michael Bernard Lohan (PSC) Details Changed
7 Months Ago on 4 Feb 2025
Get Alerts
Get Credit Report
Discover Rightcare Property Investments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Voluntary strike-off action has been suspended
Submitted on 10 Apr 2025
First Gazette notice for voluntary strike-off
Submitted on 11 Mar 2025
Application to strike the company off the register
Submitted on 4 Mar 2025
Satisfaction of charge 095230320007 in full
Submitted on 24 Feb 2025
Satisfaction of charge 095230320004 in full
Submitted on 24 Feb 2025
Satisfaction of charge 095230320005 in full
Submitted on 24 Feb 2025
Satisfaction of charge 095230320002 in full
Submitted on 24 Feb 2025
Satisfaction of charge 095230320006 in full
Submitted on 24 Feb 2025
Change of details for Mr Michael Bernard Lohan as a person with significant control on 4 February 2025
Submitted on 4 Feb 2025
Registered office address changed from Regent House Folds Road Bolton BL1 2RZ England to 6-8 Freeman Street Grimsby DN32 7AA on 4 February 2025
Submitted on 4 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs