RICHMOND RESIDENTIAL CARE LIMITED
RUISLIP AMAPOLA LODGE LIMITED

Hellopages » Greater London » Hillingdon » HA4 9BW
Company number 03128549
Status Active
Incorporation Date 20 November 1995
Company Type Private Limited Company
Address 187 VICTORIA ROAD, RUISLIP, MIDDLESEX, HA4 9BW
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 1,000 . The most likely internet sites of RICHMOND RESIDENTIAL CARE LIMITED are www.richmondresidentialcare.co.uk, and www.richmond-residential-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Richmond Residential Care Limited is a Private Limited Company. The company registration number is 03128549. Richmond Residential Care Limited has been working since 20 November 1995. The present status of the company is Active. The registered address of Richmond Residential Care Limited is 187 Victoria Road Ruislip Middlesex Ha4 9bw. The company`s financial liabilities are £19.99k. It is £-321.78k against last year. The cash in hand is £14.62k. It is £-148.11k against last year. And the total assets are £84.42k, which is £-305.3k against last year. LADHANI, Hanif Mohamed is a Secretary of the company. LADHANI, Didarali Sultanali is a Director of the company. LADHANI, Hanif Mohamed is a Director of the company. Secretary HUDSON, Dale Anthony has been resigned. Secretary NEWBROOKES, Alan Charles has been resigned. Secretary SMITH, Luciana has been resigned. Secretary STYLES-HUDSON, Elaine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WESTLODGE SERVICES LTD has been resigned. Director BILECKI, Marek Anthony has been resigned. Director LEWIS, Martin Scott Reynolds has been resigned. Director NEWBROOKES, Alan Charles has been resigned. Director SMITH, Anthony Peter has been resigned. Director SMITH, Luciana has been resigned. Director STYLES-HUDSON, Dale Anthony has been resigned. Director STYLES-HUDSON, Elaine has been resigned. Director WHITTAKER, Constance has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residential nursing care facilities".


richmond residential care Key Finiance

LIABILITIES £19.99k
-95%
CASH £14.62k
-92%
TOTAL ASSETS £84.42k
-79%
All Financial Figures

Current Directors

Secretary
LADHANI, Hanif Mohamed
Appointed Date: 18 September 2015

Director
LADHANI, Didarali Sultanali
Appointed Date: 18 September 2015
71 years old

Director
LADHANI, Hanif Mohamed
Appointed Date: 18 September 2015
65 years old

Resigned Directors

Secretary
HUDSON, Dale Anthony
Resigned: 18 September 2015
Appointed Date: 01 April 2005

Secretary
NEWBROOKES, Alan Charles
Resigned: 30 October 2003
Appointed Date: 09 January 1998

Secretary
SMITH, Luciana
Resigned: 09 January 1998
Appointed Date: 08 December 1995

Secretary
STYLES-HUDSON, Elaine
Resigned: 28 July 2004
Appointed Date: 30 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 December 1995
Appointed Date: 20 November 1995

Secretary
WESTLODGE SERVICES LTD
Resigned: 01 April 2005
Appointed Date: 28 July 2004

Director
BILECKI, Marek Anthony
Resigned: 28 July 2004
Appointed Date: 30 October 2003
80 years old

Director
LEWIS, Martin Scott Reynolds
Resigned: 03 November 2003
Appointed Date: 30 October 2003
65 years old

Director
NEWBROOKES, Alan Charles
Resigned: 30 October 2003
Appointed Date: 08 December 1995
78 years old

Director
SMITH, Anthony Peter
Resigned: 09 January 1998
Appointed Date: 08 December 1995
87 years old

Director
SMITH, Luciana
Resigned: 09 January 1998
Appointed Date: 08 December 1995
71 years old

Director
STYLES-HUDSON, Dale Anthony
Resigned: 18 September 2015
Appointed Date: 01 April 2011
72 years old

Director
STYLES-HUDSON, Elaine
Resigned: 18 September 2015
Appointed Date: 30 October 2003
70 years old

Director
WHITTAKER, Constance
Resigned: 30 October 2003
Appointed Date: 09 January 1998
87 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 December 1995
Appointed Date: 20 November 1995

Persons With Significant Control

Rosecare (Shirebrook) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RICHMOND RESIDENTIAL CARE LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
04 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000

29 Sep 2015
Registration of charge 031285490004, created on 18 September 2015
23 Sep 2015
Termination of appointment of Elaine Styles-Hudson as a director on 18 September 2015
...
... and 80 more events
19 Dec 1995
New director appointed
19 Dec 1995
Secretary resigned
19 Dec 1995
New secretary appointed;new director appointed
19 Dec 1995
Registered office changed on 19/12/95 from: 1 mitchell lane bristol BS1 6BU
20 Nov 1995
Incorporation

RICHMOND RESIDENTIAL CARE LIMITED Charges

18 September 2015
Charge code 0312 8549 0004
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
22 September 2008
Guarantee & debenture
Delivered: 7 October 2008
Status: Satisfied on 23 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 February 1996
Legal charge
Delivered: 2 March 1996
Status: Satisfied on 22 January 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a amapola lodge and deincourt recreation…
25 January 1996
Debenture
Delivered: 2 February 1996
Status: Satisfied on 22 January 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…