RICHMOND NURSING HOMES LIMITED
HOLYWOOD


Company number NI022097
Status Active
Incorporation Date 2 November 1988
Company Type Private Limited Company
Address 19 SEAFRONT ROAD, CULTRA, HOLYWOOD, BT18 0BB
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 14,000 . The most likely internet sites of RICHMOND NURSING HOMES LIMITED are www.richmondnursinghomes.co.uk, and www.richmond-nursing-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Richmond Nursing Homes Limited is a Private Limited Company. The company registration number is NI022097. Richmond Nursing Homes Limited has been working since 02 November 1988. The present status of the company is Active. The registered address of Richmond Nursing Homes Limited is 19 Seafront Road Cultra Holywood Bt18 0bb. . BRYANS, Sharon is a Secretary of the company. BRYANS, Sharon Ruth is a Director of the company. Director BRYANS, Richard, Dr has been resigned. Director BRYANS, Robin Francis has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
BRYANS, Sharon
Appointed Date: 02 November 1988

Director
BRYANS, Sharon Ruth
Appointed Date: 02 November 1988
66 years old

Resigned Directors

Director
BRYANS, Richard, Dr
Resigned: 20 September 2002
Appointed Date: 02 November 1988
77 years old

Director
BRYANS, Robin Francis
Resigned: 04 November 2015
Appointed Date: 02 November 1988
67 years old

Persons With Significant Control

Mrs Sharon Ruth Bryans
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

RICHMOND NURSING HOMES LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 14,000

14 Jan 2016
Termination of appointment of Robin Francis Bryans as a director on 4 November 2015
07 Oct 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 88 more events
03 Nov 1988
Pars re dirs/sit reg off

03 Nov 1988
Statement of nominal cap

03 Nov 1988
Decln complnce reg new co

02 Nov 1988
Incorporation
02 Nov 1988
Certificate of incorporation

RICHMOND NURSING HOMES LIMITED Charges

8 June 2009
Mortgage or charge
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Folio 225SD co down.
7 December 2007
Mortgage or charge
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies company mortgage and charge. 271 old belfast…
9 February 2007
Solicitors letter of undertaking
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking all monies for the purchase of…
21 November 2003
Mortgage or charge
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Property situate at and known as 2 belfast road, bangor…
10 January 2000
Mortgage or charge
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
10 January 2000
Mortgage or charge
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
10 January 2000
Mortgage or charge
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies.mortgage premises known as "rosavo" 19 seafront…
21 October 1992
Mortgage debenture
Delivered: 30 October 1992
Status: Satisfied on 23 September 2011
Persons entitled: Lombard & Ulster Limited
Description: 12A sans souci park, belfast fixed and floating charge over…
12 August 1992
Mortgage debenture
Delivered: 19 August 1992
Status: Satisfied on 30 June 1999
Persons entitled: Lombard & Ulster Limited
Description: 12A sans souci park, belfast.
2 October 1989
Mortgage
Delivered: 4 October 1989
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Number 15 castle street, bangor, county down.
8 November 1988
Legal mortgage
Delivered: 22 November 1988
Status: Satisfied on 23 September 2011
Persons entitled: Lombard & Ulster Limited
Description: 19 seafront road, cultra, holywood, county down.