UKBizDB.co.uk

RUDDINGTON HOMES LIMITED

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

This company is commonly known as Ruddington Homes Limited. The company was founded 39 years ago and was given the registration number 01903864. The firm's registered office is in DERBY. You can find them at 2 Cheapside, , Derby, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:RUDDINGTON HOMES LIMITED
Company Number:01903864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:2 Cheapside, Derby, England, DE1 1BR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Cheapside, Derby, England, DE1 1BR

Director22 July 2010Active
Willowcroft 35 Kirk Lane, Ruddington, Nottingham, NG11 6NN

Secretary-Active
5, Clifton Hall Drive, Clifton Village, Nottingham, United Kingdom, NG11 8NJ

Director-Active
6 Coopers Green, Nottingham, NG8 2RP

Director10 May 1999Active
Willowcroft 35 Kirk Lane, Ruddington, Nottingham, NG11 6NN

Director-Active
35 Kirk Lane, Ruddington, Nottingham, NG11 6NN

Director-Active
198 Porchester Road, Mapperley, Nottingham, NG3 6LH

Director03 July 1996Active

People with Significant Control

Ruddington (Holdings) Limited
Notified on:28 February 2019
Status:Active
Address:2, Cheapside, Derby, DE1 1BR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Moriah (Holdings) Limited
Notified on:26 February 2019
Status:Active
Country of residence:United Kingdom
Address:2, Cheapside, Derby, United Kingdom, DE1 1BR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Hearn
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:Irish
Country of residence:England
Address:2, Cheapside, Derby, England, DE1 1BR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Change account reference date company previous shortened.

Download
2020-01-14Mortgage

Mortgage satisfy charge full.

Download
2020-01-14Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-06-10Accounts

Change account reference date company previous extended.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-06Persons with significant control

Notification of a person with significant control.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.