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.
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 | : |
|
Registered Address | : | 1 Angel Court, London, United Kingdom, EC2R 7HJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Secretary | 19 August 2013 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 27 April 2018 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 27 April 2018 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 02 July 2021 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 18 March 2021 | Active |
Flat 43 The Piper Building, Peterborough Road, London, SW6 3EF | Secretary | 19 April 2004 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Secretary | 23 February 2005 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, SW10 0XF | Secretary | 22 November 2011 | Active |
Bridge House, Outwood Lane, Leeds, LS18 4UP | Secretary | 19 March 2013 | Active |
20 Bedford Row, London, WC1R 4JS | Corporate Secretary | 19 April 2004 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 27 September 2016 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 30 January 2007 | Active |
Bupa House 15-19, Bloomsbury Way, London, United Kingdom, WC1A 2BA | Director | 19 August 2013 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 29 November 2006 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 18 October 2006 | Active |
Croom House, Croom, Croom, Ireland, | Director | 31 August 2004 | Active |
Bupa House 15-19, Bloomsbury Way, London, United Kingdom, WC1A 2BA | Director | 19 August 2013 | Active |
Old Mill Farm, Back Lane Upper Oddington, Moreton On Marsh, GL56 0XL | Director | 03 March 2005 | Active |
Flat 43 The Piper Building, Peterborough Road, London, SW6 3EF | Director | 19 April 2004 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 11 August 2016 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 22 March 2007 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 27 April 2018 | Active |
41a, Lansdowne Crescent, London, W11 2NT | Director | 03 March 2005 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 23 July 2015 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 13 September 2006 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 18 December 2008 | Active |
Suite 201 The Chambers, Chelsea Harbour, London, SW10 0XF | Director | 18 January 2011 | Active |
26 Howth Lodge, Howth, Ireland, IRISH | Director | 03 March 2005 | Active |
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH | Director | 04 October 2007 | Active |
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH | Director | 23 October 2006 | Active |
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH | Director | 31 August 2004 | Active |
Bridge House, Outwood Lane, Horsforth, Leeds, Uk, LS18 4UP | Director | 19 August 2013 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 20 March 2012 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 19 April 2004 | Active |
Bridge House, Outwood Lane, Horsforth, Leeds, United Kingdom, LS18 4UP | Director | 19 August 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Officers | Change person director company with change date. | Download |
2022-11-30 | Officers | Change person director company with change date. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-09-28 | Officers | Change person director company with change date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Resolution | Resolution. | Download |
2021-12-06 | Capital | Capital allotment shares. | Download |
2021-12-03 | Capital | Capital allotment shares. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2020-08-26 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type full. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.