RICHMOND COVENTRY LIMITED
Overview
| Company Name | RICHMOND COVENTRY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02707797 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RICHMOND COVENTRY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RICHMOND COVENTRY LIMITED located?
| Registered Office Address | 1 Angel Court EC2R 7HJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RICHMOND COVENTRY LIMITED?
| Company Name | From | Until |
|---|---|---|
| RICHMOND HEALTH CARE LIMITED | Jun 23, 1992 | Jun 23, 1992 |
| UNIQUEBRAND LIMITED | Apr 16, 1992 | Apr 16, 1992 |
What are the latest accounts for RICHMOND COVENTRY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RICHMOND COVENTRY LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for RICHMOND COVENTRY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Neil Stephen Barker on Dec 08, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Termination of appointment of Rebecca Pearson as a director on Feb 03, 2025 | 1 pages | TM01 | ||
Appointment of Mr Thomas Nichol Hoosen-Webber as a director on Feb 03, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Termination of appointment of Michael Harrison as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Rebecca Pearson on Jan 31, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Appointment of Mrs Rebecca Pearson as a director on Jul 02, 2021 | 2 pages | AP01 | ||
Termination of appointment of Joan Martina Elliott as a director on Jul 02, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Termination of appointment of Bupa Secretaries Limited as a director on Mar 18, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Aileen Waton as a director on Mar 18, 2021 | 2 pages | AP01 | ||
Appointment of Mr Neil Stephen Barker as a director on Mar 18, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Joan Martina Elliott as a director on Mar 18, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jun 20, 2019 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Who are the officers of RICHMOND COVENTRY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUPA SECRETARIES LIMITED | Secretary | Angel Court EC2R 7HJ London 1 United Kingdom |
| 162768400001 | ||||||||||
| BARKER, Neil Stephen | Director | Angel Court EC2R 7HJ London 1 United Kingdom | England | British | 159087650002 | |||||||||
| HOOSEN-WEBBER, Thomas Nichol | Director | Angel Court EC2R 7HJ London 1 United Kingdom | England | British | 249384870003 | |||||||||
| WATON, Aileen | Director | Angel Court EC2R 7HJ London 1 United Kingdom | Scotland | British | 237290130001 | |||||||||
| ANDERSON, Michael Fenwick | Secretary | 14 Chancellor Street SW6 9RN London | British | 108066690001 | ||||||||||
| DUNCAN, David Gregor | Secretary | Flat 43 The Piper Building Peterborough Road SW6 3EF London | British | 97755760001 | ||||||||||
| HATHER, Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | 68848420004 | ||||||||||
| JOHNSON, Gillian | Secretary | 4 Larkspur Court Bede Village Goodyers End CV12 0PB Bedworth Warwickshire | British | 29462080001 | ||||||||||
| LEWIS, David | Secretary | 12 Lyncroft Close St Mellons CF3 9PX Cardiff | British | 38059920001 | ||||||||||
| LEYLAND, Brenda Kathryn | Secretary | 26 Cranborne Gardens Oadby LE2 4EZ Leicester Leicestershire | British | 41594810001 | ||||||||||
| LEYLAND, Deborah Frances | Secretary | 100 Austrey Road B79 0HQ Warton Staffordshire | British | 85726830002 | ||||||||||
| PORTAL, Ian | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | 165004890001 | |||||||||||
| RICHARDSON, Joanne | Secretary | Outwood Lane LS18 4UP Leeds Bridge House | 177617680001 | |||||||||||
| BOWDEN, Richard Thomas | Director | Bloomsbury Way WC1A 2BA London Bupa House 15-19 United Kingdom | United Kingdom | Australian | 172827550002 | |||||||||
| BRICE, Paddy | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | 117415010002 | |||||||||
| CANNON, Andrew John | Director | Bloomsbury Way WC1A 2BA London Bupa House 15-19 United Kingdom | England | British | 200461360001 | |||||||||
| COCKELL, Keith Henry | Director | Old Mill Farm Back Lane Upper Oddington GL56 0XL Moreton On Marsh Gloucestershire | United Kingdom | British | 162548990001 | |||||||||
| DUNCAN, David Gregor | Director | Flat 43 The Piper Building Peterborough Road SW6 3EF London | United Kingdom | British | 97755760001 | |||||||||
| ELLIOTT, Joan Martina | Director | Angel Court EC2R 7HJ London 1 United Kingdom | England | British | 309829120001 | |||||||||
| ELLIOTT, Joan Martina | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | England | British | 309829120001 | |||||||||
| GODWIN, Malcolm George | Director | 13 Mansell Avenue Michaelston Super Ely CF5 4TB Cardiff South Glamorgan | British | 35562700001 | ||||||||||
| HARRISON, Michael | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | 241166230001 | |||||||||
| HATHER, Jon | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | 68848420004 | |||||||||
| HYNAM, David Emmanuel | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | England | British | 92485410001 | |||||||||
| JACKSON, Paul | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | 135682290003 | |||||||||
| LEYLAND, Michael Paul | Director | The Old Stableyard Church Street DE12 8DF Netherseal South Derbyshire | England | British | 96391610001 | |||||||||
| MCGARTOLL, Owen Raphael | Director | 58 The Anchorage, Clarence Street IRISH Dun Laoghaire County Dublin Ireland | Irish | 116537370001 | ||||||||||
| MOORE, Keith | Director | Outwood Lane Horsforth LS18 4UP Leeds Bridge House Yorkshire Uk | United Kingdom | British | 49217290002 | |||||||||
| PARSONS, Michael Dennis | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | 44895330007 | |||||||||
| PEARSON, Rebecca | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | 245936140002 | |||||||||
| PEELER, Andrew Michael | Director | Outwood Lane LS18 4UP Horsforth Bridge House Leeds United Kingdom | United Kingdom | British | 87359710001 | |||||||||
| PICKEN, Jonathan Stephen | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | 189611450001 | |||||||||
| BUPA SECRETARIES LIMITED | Director | Angel Court EC2R 7HJ London 1 United Kingdom |
| 162768400001 |
Who are the persons with significant control of RICHMOND COVENTRY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Richmond Care Villages Holdings Limited | Apr 06, 2016 | Angel Court EC2R 7HJ London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0