RICHMAND HOUSE RESIDENTIAL HOME LIMITED
DERBY RICHMOND HOUSE RESIDENTIAL HOME LIMITED

Hellopages » Derbyshire » Derby » DE24 8ZS

Company number 04076050
Status Active
Incorporation Date 21 September 2000
Company Type Private Limited Company
Address 1 PINNACLE WAY, PRIDE PARK, DERBY, DE24 8ZS
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 50,000 . The most likely internet sites of RICHMAND HOUSE RESIDENTIAL HOME LIMITED are www.richmandhouseresidentialhome.co.uk, and www.richmand-house-residential-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Peartree Rail Station is 1.4 miles; to Duffield Rail Station is 5.2 miles; to Willington Rail Station is 6.1 miles; to Langley Mill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richmand House Residential Home Limited is a Private Limited Company. The company registration number is 04076050. Richmand House Residential Home Limited has been working since 21 September 2000. The present status of the company is Active. The registered address of Richmand House Residential Home Limited is 1 Pinnacle Way Pride Park Derby De24 8zs. . GODFREY, Esther Charlene is a Secretary of the company. GODFREY, Susan Melanie is a Director of the company. Secretary GODFREY, Cedric Anthony has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
GODFREY, Esther Charlene
Appointed Date: 26 January 2009

Director
GODFREY, Susan Melanie
Appointed Date: 17 October 2000
69 years old

Resigned Directors

Secretary
GODFREY, Cedric Anthony
Resigned: 01 December 2008
Appointed Date: 17 October 2000

Nominee Secretary
SCOTT, Stephen John
Resigned: 21 September 2000
Appointed Date: 21 September 2000

Nominee Director
SCOTT, Jacqueline
Resigned: 21 September 2000
Appointed Date: 21 September 2000
74 years old

Persons With Significant Control

Mrs Susan Melanie Godfrey
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sylvia Groom
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHMAND HOUSE RESIDENTIAL HOME LIMITED Events

21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 50,000

06 May 2015
Total exemption small company accounts made up to 31 October 2014
22 Sep 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 50,000

...
... and 47 more events
01 Nov 2000
Registered office changed on 01/11/00 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
25 Oct 2000
New secretary appointed
25 Sep 2000
Director resigned
25 Sep 2000
Secretary resigned
21 Sep 2000
Incorporation

RICHMAND HOUSE RESIDENTIAL HOME LIMITED Charges

29 January 2008
Debenture
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 2000
Debenture
Delivered: 2 December 2000
Status: Satisfied on 21 April 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…