RICHARDS RESIDENTIAL HOMES LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 9LB

Company number 00984763
Status Active
Incorporation Date 16 July 1970
Company Type Private Limited Company
Address 97 HIGH STREET, OLD WHITTINGTON, CHESTERFIELD, S41 9LB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 July 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 7,000 . The most likely internet sites of RICHARDS RESIDENTIAL HOMES LIMITED are www.richardsresidentialhomes.co.uk, and www.richards-residential-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and three months. Richards Residential Homes Limited is a Private Limited Company. The company registration number is 00984763. Richards Residential Homes Limited has been working since 16 July 1970. The present status of the company is Active. The registered address of Richards Residential Homes Limited is 97 High Street Old Whittington Chesterfield S41 9lb. The company`s financial liabilities are £264.19k. It is £-8.53k against last year. And the total assets are £15.46k, which is £-1.42k against last year. RICHARDS, Dennis is a Secretary of the company. RICHARDS, Dennis is a Director of the company. SMITH, Susan Caroline is a Director of the company. Secretary MACK, Linda Beverley has been resigned. Director MACK, Linda Beverley has been resigned. Director MACK, Linda Beverley has been resigned. The company operates in "Development of building projects".


richards residential homes Key Finiance

LIABILITIES £264.19k
-4%
CASH n/a
TOTAL ASSETS £15.46k
-9%
All Financial Figures

Current Directors

Secretary
RICHARDS, Dennis
Appointed Date: 30 November 1992

Director
RICHARDS, Dennis

96 years old

Director

Resigned Directors

Secretary
MACK, Linda Beverley
Resigned: 30 November 1992

Director
MACK, Linda Beverley
Resigned: 01 January 2000
Appointed Date: 12 April 1999
64 years old

Director
MACK, Linda Beverley
Resigned: 30 November 1992
64 years old

Persons With Significant Control

Mrs Susan Caroline Smith
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Debra Jane Staniland
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHARDS RESIDENTIAL HOMES LIMITED Events

15 Jul 2016
Confirmation statement made on 8 July 2016 with updates
11 Mar 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 7,000

26 Mar 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2014
Director's details changed for Mrs Susan Caroline Smith on 19 September 2014
...
... and 74 more events
25 Apr 1987
Director resigned

27 Nov 1986
Group of companies' accounts made up to 31 December 1985

27 Nov 1986
Group of companies' accounts made up to 31 December 1985

27 Nov 1986
Return made up to 14/07/86; full list of members

10 Nov 1986
Director resigned

RICHARDS RESIDENTIAL HOMES LIMITED Charges

29 July 1994
Legal charge
Delivered: 11 August 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H on east side of gipsy lane old whittington chesterfield…
9 April 1992
Legal charge
Delivered: 17 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the south east side of old whittington chesterfield…
9 April 1992
Legal charge
Delivered: 17 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the east side of gypsy lane old whittington…
20 June 1988
Legal charge
Delivered: 22 June 1988
Status: Satisfied on 30 May 1998
Persons entitled: Midland Bank PLC
Description: Lands hereditaments and premises being 263 cemetry road…
10 June 1988
Legal charge
Delivered: 14 June 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being 79/81 langsett…
20 May 1980
Charge
Delivered: 2 June 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on undertaking and all property and assets…
25 August 1978
Mortgage
Delivered: 5 September 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H reynard house, willingham, near gainsborough…
18 November 1970
Mortgage
Delivered: 1 December 1970
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Reynard hospital willingham-by-stow,gainsborough…