RIGHT SUPPORT MANAGEMENT LIMITED
DESMART ENTERPRISES LIMITED

Hellopages » Greater London » Lewisham » SE6 2BS

Company number 04395439
Status Active
Incorporation Date 15 March 2002
Company Type Private Limited Company
Address RINGSTEAD HOUSE, 62 RINGSTEAD, ROAD, LONDON, SE6 2BS
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 2 February 2017 with updates; Confirmation statement made on 24 January 2017 with updates. The most likely internet sites of RIGHT SUPPORT MANAGEMENT LIMITED are www.rightsupportmanagement.co.uk, and www.right-support-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Right Support Management Limited is a Private Limited Company. The company registration number is 04395439. Right Support Management Limited has been working since 15 March 2002. The present status of the company is Active. The registered address of Right Support Management Limited is Ringstead House 62 Ringstead Road London Se6 2bs. . ENEANYA BONITO, Edith Ekwulira is a Secretary of the company. ENEANYA BONITO, Edith Ekwulira is a Director of the company. Secretary DURY BIE, Kate has been resigned. Secretary ENEANYA BONITO, Edith Ekwulira has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BONITO, Jose Nogueira has been resigned. Director DURY BIE, Kate has been resigned. Director ENEANYA, Patricia Anayo has been resigned. Director ENEANYA BONITO, Edith Ekwulira has been resigned. Director INESI, Edna has been resigned. Director INESI, Edna has been resigned. Director OVBIOVBIO, Simeon has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
ENEANYA BONITO, Edith Ekwulira
Appointed Date: 01 January 2006

Director
ENEANYA BONITO, Edith Ekwulira
Appointed Date: 01 January 2006
61 years old

Resigned Directors

Secretary
DURY BIE, Kate
Resigned: 01 January 2006
Appointed Date: 30 March 2005

Secretary
ENEANYA BONITO, Edith Ekwulira
Resigned: 30 March 2005
Appointed Date: 15 March 2002

Nominee Secretary
THOMAS, Howard
Resigned: 15 March 2002
Appointed Date: 15 March 2002

Director
BONITO, Jose Nogueira
Resigned: 24 February 2016
Appointed Date: 01 December 2015
52 years old

Director
DURY BIE, Kate
Resigned: 01 January 2006
Appointed Date: 30 March 2005
63 years old

Director
ENEANYA, Patricia Anayo
Resigned: 31 January 2016
Appointed Date: 06 August 2012
49 years old

Director
ENEANYA BONITO, Edith Ekwulira
Resigned: 30 March 2005
Appointed Date: 15 March 2002
61 years old

Director
INESI, Edna
Resigned: 30 March 2007
Appointed Date: 01 January 2006
54 years old

Director
INESI, Edna
Resigned: 30 March 2005
Appointed Date: 15 March 2002
54 years old

Director
OVBIOVBIO, Simeon
Resigned: 01 January 2006
Appointed Date: 30 March 2005
49 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 15 March 2002
Appointed Date: 15 March 2002
63 years old

Persons With Significant Control

Mrs Edith Ekwulira Eneanya-Bonito
Notified on: 11 November 2016
61 years old
Nature of control: Ownership of shares – 75% or more

Miss Patricia Anayo Eneanya
Notified on: 11 November 2016
49 years old
Nature of control: Ownership of shares – 75% or more

RIGHT SUPPORT MANAGEMENT LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
25 Jan 2017
Confirmation statement made on 24 January 2017 with updates
05 Jan 2017
Director's details changed for Edith Ekwulira Eneanya Bonito on 1 October 2009
23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
...
... and 51 more events
29 Mar 2002
Director resigned
29 Mar 2002
New director appointed
29 Mar 2002
New secretary appointed;new director appointed
29 Mar 2002
Registered office changed on 29/03/02 from: 16 saint john street london EC1M 4NT
15 Mar 2002
Incorporation

RIGHT SUPPORT MANAGEMENT LIMITED Charges

12 October 2016
Charge code 0439 5439 0002
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)
Description: Contains fixed charge…
13 August 2015
Charge code 0439 5439 0001
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…