Company number 03232271
Status Active
Incorporation Date 31 July 1996
Company Type Private Limited Company
Address RICHARD HOUSE CHILDRENS HOSPICE, RICHARD HOUSE DRIVE, LONDON, E16 3RG
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of RICHARD HOUSE DEVELOPMENTS LIMITED are www.richardhousedevelopments.co.uk, and www.richard-house-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Richard House Developments Limited is a Private Limited Company.
The company registration number is 03232271. Richard House Developments Limited has been working since 31 July 1996.
The present status of the company is Active. The registered address of Richard House Developments Limited is Richard House Childrens Hospice Richard House Drive London E16 3rg. . ELLIS, Peter Daniel is a Secretary of the company. ALLGROVE, Jeremy is a Director of the company. ROLLINSON, James is a Director of the company. Secretary BRISTOWS SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANGELE, Margaret has been resigned. Director COOKE, Quentin George Paul has been resigned. Director DENNIS, Alan Richard has been resigned. Director LACE, John David has been resigned. Director WATTS, Colin David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residential nursing care facilities".
richard house developments Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
BRISTOWS SECRETARIAL LIMITED
Resigned: 21 May 2003
Appointed Date: 28 August 1996
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 August 1996
Appointed Date: 31 July 1996
Director
ANGELE, Margaret
Resigned: 12 May 1999
Appointed Date: 22 January 1997
77 years old
Director
LACE, John David
Resigned: 22 January 1997
Appointed Date: 28 August 1996
78 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 August 1996
Appointed Date: 31 July 1996
Persons With Significant Control
Richard House Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RICHARD HOUSE DEVELOPMENTS LIMITED Events
06 Dec 2016
Accounts for a dormant company made up to 31 March 2016
02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
18 Dec 2015
Accounts for a dormant company made up to 31 March 2015
06 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
18 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 62 more events
11 Sep 1996
Secretary resigned
11 Sep 1996
Registered office changed on 11/09/96 from: 1 mitchell lane bristol BS1 6BU
11 Sep 1996
Memorandum and Articles of Association
11 Sep 1996
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
31 Jul 1996
Incorporation