RICHARD HOUSE TRUST
Overview
Company Name | RICHARD HOUSE TRUST |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03232837 |
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 RICHARD HOUSE TRUST?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is RICHARD HOUSE TRUST located?
Registered Office Address | Richard House Childrens Hospice Richard House Drive E16 3RG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RICHARD HOUSE TRUST?
Company Name | From | Until |
---|---|---|
TENUREGOOD LIMITED | Aug 01, 1996 | Aug 01, 1996 |
What are the latest accounts for RICHARD HOUSE TRUST?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RICHARD HOUSE TRUST?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 09, 2025 |
Next Confirmation Statement Due | Jul 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 09, 2024 |
Overdue | Yes |
What are the latest filings for RICHARD HOUSE TRUST?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Stephen William Webster as a secretary on Jan 28, 2025 | 1 pages | TM02 | ||
Appointment of Mr Paul William Richards as a secretary on Jan 28, 2025 | 2 pages | AP03 | ||
Group of companies' accounts made up to Mar 31, 2024 | 49 pages | AA | ||
Termination of appointment of Christopher John Baker as a secretary on Sep 25, 2024 | 1 pages | TM02 | ||
Appointment of Mr Stephen William Webster as a secretary on Sep 25, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gowhar Shaikh as a director on Mar 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sara Hazzard as a director on Feb 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of David John Bickerton as a director on Feb 14, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 54 pages | AA | ||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 46 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robin St John Knowles as a director on Feb 23, 2022 | 1 pages | TM01 | ||
Termination of appointment of Quentin Charles Triscott Humberstone as a director on Feb 23, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 46 pages | AA | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 44 pages | AA | ||
Termination of appointment of Katrina Mcnamara-Goodger as a director on Mar 02, 2020 | 1 pages | TM01 | ||
Termination of appointment of Mizan Hussein Ibn Abdulrouf as a director on Mar 02, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Quentin Charles Triscott Humberstone on Jul 20, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Quentin Charles Triscott Humberstone on Jul 20, 2020 | 2 pages | CH01 | ||
Director's details changed for Nicola Ukiah on Jul 20, 2020 | 2 pages | CH01 | ||
Director's details changed for Miss Wendy Joan Pritchard on Jul 20, 2020 | 2 pages | CH01 | ||
Who are the officers of RICHARD HOUSE TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RICHARDS, Paul William | Secretary | Richard House Childrens Hospice Richard House Drive E16 3RG London | 338070610001 | |||||||
JOLY, James Arthur | Director | Richard House Childrens Hospice Richard House Drive E16 3RG London | United Kingdom | British | Private Banking | 79662060001 | ||||
LOVELOCK, Derek John | Director | Richard House Childrens Hospice Richard House Drive E16 3RG London | England | British | Chief Executive | 116560620001 | ||||
PRITCHARD, Wendy Joan | Director | Richard House Childrens Hospice Richard House Drive E16 3RG London | England | British | Head Of Legal Department | 33041280001 | ||||
TAN, Meng, Dr | Director | Richard House Childrens Hospice Richard House Drive E16 3RG London | England | Malaysian | Consultany Paediatrician | 180891970001 | ||||
UKIAH, Nicola | Director | Richard House Childrens Hospice Richard House Drive E16 3RG London | United Kingdom | British | Advertising | 110827150001 | ||||
WINTER, John | Director | Richard House Childrens Hospice Richard House Drive E16 3RG London | England | American | Banker | 263832020001 | ||||
BAKER, Christopher John | Secretary | Richard House Childrens Hospice Richard House Drive E16 3RG London | 236194380001 | |||||||
COOKE, Quentin George Paul | Secretary | 2a Roman Road Chiswick W4 1NA London | British | Solicitor | 33040630001 | |||||
ELLIS, Peter Daniel | Secretary | Chippenham Park Chippenham CB7 5PT Ely Corn Bin House Cambridgeshire England | British | 90261790002 | ||||||
WEBSTER, Stephen William | Secretary | Richard House Childrens Hospice Richard House Drive E16 3RG London | 327524100001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ABDULROUF, Mizan Hussein Ibn | Director | Richard House Childrens Hospice Richard House Drive E16 3RG London | United Kingdom | British | Legal Assistant | 170818220001 | ||||
ALLGROVE, Jeremy | Director | 18 Redbridge La West E11 2JU London | United Kingdom | British | Consultant Paediatrician | 65014910001 | ||||
ANGELE, Margaret | Director | 26 Tree Tops CM15 9DE Brentwood Essex | British | Head Teacher | 50519490001 | |||||
BAKER, Christopher John | Director | Richard House Childrens Hospice Richard House Drive E16 3RG London | United Kingdom | British | Chief Executive | 236188280001 | ||||
BICKERTON, David John | Director | Richard House Childrens Hospice Richard House Drive E16 3RG London | England | British | Partner | 208156350001 | ||||
BLACK, Susan Julia | Director | 74 Eustace Road E6 3ND London | British | Specialist Health Visitor | 50518930002 | |||||
CASTLE, Karen Jayne | Director | 14 Parkway IG8 7RE Woodford Green Essex | England | British | Consultant | 76861050001 | ||||
CAVE, Penelope Judith | Director | 16 New Row Covent Garden WC2N 4LA London | British | Social Work Team Manager | 45528890001 | |||||
COOKE, Quentin George Paul | Director | 2a Roman Road Chiswick W4 1NA London | England | British | Solicitor | 33040630001 | ||||
CRIPPS, Sharon Anne | Director | 140 Drew Road Silvertown E16 2DG London | British | Company Director | 50519210001 | |||||
DALVI, Aman Ahmed | Director | Manor Road Leyton E10 7HN London 112 | England | British | Chief Executive | 51084730001 | ||||
DENNIS, Alan Richard | Director | 23 Gardner Road E13 8LN London | British | Technical Officer For Newham C | 50519400001 | |||||
DENNIS, Karen | Director | 13 Barry Road Beckton E6 4TA London | British | Local Government Officer | 50519220002 | |||||
EASTER, Ann Rosemarie | Director | St Lukes House 36 Strafford Street E14 8LT London | British | Company Director | 51103200001 | |||||
FOSTER, Bernadette Anne | Director | 26 Warrington Crescent W9 1EL London | Malta | United Kingdom | Retail Director | 79478120001 | ||||
GARDNER, Clare | Director | 11 The Chine N10 3PX London | British | Chartered Accountant | 31507470002 | |||||
GIFFORD, Simon | Director | Brissenden Farm Swain Road St Michaels TN30 6SN Tenterden Kent | United Kingdom | British | Company Director | 4344380002 | ||||
GOLD, David Jeremy | Director | Richard House Childrens Hospice Richard House Drive E16 3RG London | England | British | Ceo | 45538050002 | ||||
GORDON, Alexander Keith | Director | Richard House Childrens Hospice Richard House Drive E16 3RG London | United Kingdom | British | Divisional Manager | 168373830001 | ||||
GRAY, Nicola Louise | Director | 59 Lyndhurst Drive E10 6JB London | British | Human Resources Manager Tate & | 67419450001 | |||||
HAZZARD, Sara | Director | Richard House Drive E16 3RG London Richard House England | England | British | Assistant Director Of Strategic Communications | 190155560001 | ||||
HILL, Christopher | Director | 1 Hoxton Street N1 6NL London | British | Solicitor | 62797600001 | |||||
HUMBERSTONE, Quentin Charles Triscott | Director | Richard House Childrens Hospice Richard House Drive E16 3RG London | United Kingdom | British | Accountant | 27146860003 |
What are the latest statements on persons with significant control for RICHARD HOUSE TRUST?
Notified On | Ceased On | Statement |
---|---|---|
Aug 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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