UKBizDB.co.uk

RICHMOND CARE HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Richmond Care Homes Limited. The company was founded 32 years ago and was given the registration number 02671038. The firm's registered office is in ACCRINGTON. You can find them at Suite 22 The Globe Centre, St. James Square, Accrington, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RICHMOND CARE HOMES LIMITED
Company Number:02671038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1991
End of financial year:30 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Suite 22 The Globe Centre, St. James Square, Accrington, England, BB5 0RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director11 March 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director11 June 2018Active
Suite 22, The Globe Centre, St. James Square, Accrington, England, BB5 0RE

Director26 August 2021Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director24 June 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director11 June 2018Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director11 June 2018Active
Unit B1, Waterfold House, Waterfold Park, Bury, England, BL9 7BR

Secretary06 November 2007Active
5 Saint Anthonys Drive, Newcastle Under Lyme, ST5 2JE

Secretary01 June 2002Active
5 Spinney Close, Endon, Stoke On Trent, ST9 9BP

Secretary13 December 1991Active
The Barns The Green Bagnall, Stoke On Trent, ST9 9JR

Secretary08 January 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary13 December 1991Active
77 Shelton New Road, Shelton, Stoke On Trent, ST4 7AA

Director13 December 1991Active
Bagnall Hall Bagnall, Stoke-On-Trent, ST9 9JR

Director13 December 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director13 December 1991Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director01 March 2019Active
5 Spinney Close, Endon, Stoke On Trent, ST9 9BP

Director13 December 1991Active
Highfield House, Fulford Road, Fulford, ST11 9QF

Director26 November 1992Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director12 June 2018Active
38 Tidebrook Place, Stoke On Trent, ST6 6XF

Director12 July 1999Active
Unit B1, Waterfold House, Waterfold Park, Bury, England, BL9 7BR

Director13 December 1991Active
Unit B1, Waterfold House, Waterfold Park, Bury, England, BL9 7BR

Director01 June 2002Active
87 Bagnall Road, Milton, Stoke On Trent, ST2 7AY

Director08 January 1992Active

People with Significant Control

Shelton Care Limited
Notified on:11 June 2018
Status:Active
Country of residence:England
Address:Suite 22, The Globe Centre, Accrington, England, BB5 0RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Vincent
Notified on:01 June 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:77, Shelton New Road, Stoke-On-Trent, England, ST4 7AA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-05Dissolution

Dissolution application strike off company.

Download
2022-08-01Mortgage

Mortgage charge whole release with charge number.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Dissolution

Dissolution withdrawal application strike off company.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-03Dissolution

Dissolution application strike off company.

Download
2021-11-30Capital

Capital statement capital company with date currency figure.

Download
2021-11-30Capital

Legacy.

Download
2021-11-30Insolvency

Legacy.

Download
2021-11-30Resolution

Resolution.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-08-04Accounts

Accounts with accounts type dormant.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-11Accounts

Accounts with accounts type dormant.

Download
2019-12-11Accounts

Accounts with accounts type dormant.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Incorporation

Memorandum articles.

Download
2019-11-12Resolution

Resolution.

Download
2019-09-27Persons with significant control

Change to a person with significant control.

Download
2019-09-24Address

Change registered office address company with date old address new address.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.