RICHMOND CARE VILLAGES HOLDINGS LIMITED
Overview
Company Name | RICHMOND CARE VILLAGES HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05105798 |
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 CARE VILLAGES HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RICHMOND CARE VILLAGES HOLDINGS 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 CARE VILLAGES HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
BARCHESTER CARE VILLAGES LIMITED | Apr 19, 2004 | Apr 19, 2004 |
What are the latest accounts for RICHMOND CARE VILLAGES HOLDINGS 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 CARE VILLAGES HOLDINGS 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 CARE VILLAGES HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 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 | ||||||||||
Director's details changed for Philippa Jane Kellar on Sep 06, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Director's details changed for Philippa Jane Fieldhouse on May 11, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 20, 2022 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 29, 2021
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 29, 2021
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 28 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 | ||||||||||
Appointment of Mrs Aileen Waton as a director on Mar 18, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Termination of appointment of Charles Austen Richardson as a director on Aug 14, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of RICHMOND CARE VILLAGES HOLDINGS 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 | Accountant | 159087650001 | ||||||||
HOOSEN-WEBBER, Thomas Nichol | Director | Angel Court EC2R 7HJ London 1 United Kingdom | England | British | Company Director | 249384870003 | ||||||||
KELLAR, Philippa Jane | Director | Angel Court EC2R 7HJ London 1 United Kingdom | England | British | Company Director | 184089500005 | ||||||||
WATON, Aileen | Director | Angel Court EC2R 7HJ London 1 United Kingdom | Scotland | British | Company Director | 237290130001 | ||||||||
DUNCAN, David Gregor | Secretary | Flat 43 The Piper Building Peterborough Road SW6 3EF London | British | Finance Director | 97755760001 | |||||||||
HATHER, Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | 68848420004 | ||||||||||
PORTAL, Ian | Secretary | Suite 201, The Chambers Chelsea Harbour SW10 0XF London | British | 164886520001 | ||||||||||
RICHARDSON, Joanne | Secretary | Outwood Lane LS18 4UP Leeds Bridge House | 177616680001 | |||||||||||
PAILEX SECRETARIES LIMITED | Secretary | 20 Bedford Row WC1R 4JS London | 74551790001 | |||||||||||
BARTON, Catherine Elizabeth | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | Company Director | 206964340002 | ||||||||
BATESON, John Gerard | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | Ireland | Irish | Company Director | 118894220001 | ||||||||
BOWDEN, Richard Thomas | Director | Bloomsbury Way WC1A 2BA London Bupa House 15-19 United Kingdom | United Kingdom | Australian | Director | 172827550002 | ||||||||
BRICE, Paddy | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | Finance Director | 117415010002 | ||||||||
BROSNAN, Denis | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | Ireland | Irish | Director | 142998660001 | ||||||||
BROSNAN, Denis | Director | Croom House Croom Croom County Limerick Ireland | Ireland | Irish | Company Director | 142998660001 | ||||||||
CANNON, Andrew John | Director | Bloomsbury Way WC1A 2BA London Bupa House 15-19 United Kingdom | England | British | Director | 200461360001 | ||||||||
COCKELL, Keith Henry | Director | Old Mill Farm Back Lane Upper Oddington GL56 0XL Moreton On Marsh Gloucestershire | United Kingdom | British | Director | 162548990001 | ||||||||
DUNCAN, David Gregor | Director | Flat 43 The Piper Building Peterborough Road SW6 3EF London | United Kingdom | British | Finance Director | 97755760001 | ||||||||
ELLIOTT, Joan Martina | Director | Angel Court EC2R 7HJ London 1 United Kingdom | England | British | Finance Director | 309829120001 | ||||||||
GRIFFIN, Michael | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | England | Irish | Director | 122468450002 | ||||||||
HARRISON, Michael | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | Director | 241166230001 | ||||||||
HUGHES, John Craig | Director | Lansdowne Crescent W11 2NT London 41a | United Kingdom | Us | Director | 84916320001 | ||||||||
HYNAM, David Emmanuel | Director | Angel Court EC2R 7HJ London 1 United Kingdom | England | British | Company Director | 92485410001 | ||||||||
IRWIN, Edward Joseph | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | Ireland | Irish | Company Director | 36570270002 | ||||||||
JACKSON, Paul | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | Company Director | 135682290003 | ||||||||
MCELROY, Eamon Francis | Director | Chelsea Harbour SW10 0XF London Suite 201 The Chambers | Ireland | British | Company Director | 150585350001 | ||||||||
MCELROY, Eamon Francis | Director | 26 Howth Lodge IRISH Howth County Dublin Ireland | Ireland | British | Company Director | 150585350001 | ||||||||
MCGARTOLL, Owen Raphael | Director | 58 The Anchorage, Clarence Street IRISH Dun Laoghaire County Dublin Ireland | Irish | Non Executive Director | 116537370001 | |||||||||
MCGARTOLL, Owen Raphael | Director | 58 The Anchorage, Clarence Street IRISH Dun Laoghaire County Dublin Ireland | Irish | Director | 116537370001 | |||||||||
MCGARTOLL, Owen Raphael | Director | 58 The Anchorage, Clarence Street IRISH Dun Laoghaire County Dublin Ireland | Irish | Company Director | 116537370001 | |||||||||
MOORE, Keith | Director | Outwood Lane Horsforth LS18 4UP Leeds Bridge House Yorkshire Uk | United Kingdom | British | Director | 49217290002 | ||||||||
MURPHY, Paul Edward | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | Ireland | Irish | Company Director | 104969070004 | ||||||||
PARSONS, Michael Dennis | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | Director | 44895330007 | ||||||||
PEARSON, Rebecca | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | Company Director | 245936140002 |
Who are the persons with significant control of RICHMOND CARE VILLAGES HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bupa Finance Plc | Jun 22, 2016 | Angel Court EC2R 7HJ London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bupa Care Homes (Ans) Limited | Apr 06, 2016 | Outwood Lane Horsforth LS18 4UP Leeds Bridge House United Kingdom | Yes | ||||||||||
| |||||||||||||
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