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
Resigned Directors
Secretary
SMITH, Luciana
Resigned: 09 January 1998
Appointed Date: 08 December 1995
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
SMITH, Luciana
Resigned: 09 January 1998
Appointed Date: 08 December 1995
71 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
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
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…