UKBizDB.co.uk

RICHMOND CARE VILLAGES HOLDINGS LIMITED

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

This company is commonly known as Richmond Care Villages Holdings Limited. The company was founded 20 years ago and was given the registration number 05105798. The firm's registered office is in LONDON. You can find them at 1 Angel Court, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RICHMOND CARE VILLAGES HOLDINGS LIMITED
Company Number:05105798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Angel Court, London, United Kingdom, EC2R 7HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary19 August 2013Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director27 April 2018Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director27 April 2018Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director02 July 2021Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director18 March 2021Active
Flat 43 The Piper Building, Peterborough Road, London, SW6 3EF

Secretary19 April 2004Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Secretary23 February 2005Active
Suite 201, The Chambers, Chelsea Harbour, London, SW10 0XF

Secretary22 November 2011Active
Bridge House, Outwood Lane, Leeds, LS18 4UP

Secretary19 March 2013Active
20 Bedford Row, London, WC1R 4JS

Corporate Secretary19 April 2004Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director27 September 2016Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director30 January 2007Active
Bupa House 15-19, Bloomsbury Way, London, United Kingdom, WC1A 2BA

Director19 August 2013Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director29 November 2006Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director18 October 2006Active
Croom House, Croom, Croom, Ireland,

Director31 August 2004Active
Bupa House 15-19, Bloomsbury Way, London, United Kingdom, WC1A 2BA

Director19 August 2013Active
Old Mill Farm, Back Lane Upper Oddington, Moreton On Marsh, GL56 0XL

Director03 March 2005Active
Flat 43 The Piper Building, Peterborough Road, London, SW6 3EF

Director19 April 2004Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director11 August 2016Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director22 March 2007Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director27 April 2018Active
41a, Lansdowne Crescent, London, W11 2NT

Director03 March 2005Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director23 July 2015Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director13 September 2006Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director18 December 2008Active
Suite 201 The Chambers, Chelsea Harbour, London, SW10 0XF

Director18 January 2011Active
26 Howth Lodge, Howth, Ireland, IRISH

Director03 March 2005Active
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH

Director04 October 2007Active
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH

Director23 October 2006Active
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH

Director31 August 2004Active
Bridge House, Outwood Lane, Horsforth, Leeds, Uk, LS18 4UP

Director19 August 2013Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director20 March 2012Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director19 April 2004Active
Bridge House, Outwood Lane, Horsforth, Leeds, United Kingdom, LS18 4UP

Director19 August 2013Active

People with Significant Control

Bupa Finance Plc
Notified on:22 June 2016
Status:Active
Country of residence:United Kingdom
Address:1, Angel Court, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bupa Care Homes (Ans) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bridge House, Outwood Lane, Leeds, United Kingdom, LS18 4UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Change person director company with change date.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Resolution

Resolution.

Download
2021-12-06Capital

Capital allotment shares.

Download
2021-12-03Capital

Capital allotment shares.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.