RICHMOND CARE VILLAGES HOLDINGS LIMITED

RICHMOND CARE VILLAGES HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRICHMOND CARE VILLAGES HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05105798
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RICHMOND CARE VILLAGES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARCHESTER CARE VILLAGES LIMITEDApr 19, 2004Apr 19, 2004

    What are the latest accounts for RICHMOND CARE VILLAGES HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RICHMOND CARE VILLAGES HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for RICHMOND CARE VILLAGES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Rebecca Pearson as a director on Feb 03, 2025

    1 pagesTM01

    Appointment of Mr Thomas Nichol Hoosen-Webber as a director on Feb 03, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Termination of appointment of Michael Harrison as a director on Jul 31, 2023

    1 pagesTM01

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Rebecca Pearson on Jan 31, 2022

    2 pagesCH01

    Director's details changed for Philippa Jane Kellar on Sep 06, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Director's details changed for Philippa Jane Fieldhouse on May 11, 2022

    2 pagesCH01

    Confirmation statement made on Jun 20, 2022 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 29, 2021

    • Capital: GBP 59,490,619
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 29, 2021

    • Capital: GBP 31,425,948
    3 pagesSH01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Appointment of Mrs Rebecca Pearson as a director on Jul 02, 2021

    2 pagesAP01

    Termination of appointment of Joan Martina Elliott as a director on Jul 02, 2021

    1 pagesTM01

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Aileen Waton as a director on Mar 18, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Termination of appointment of Charles Austen Richardson as a director on Aug 14, 2020

    1 pagesTM01

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Who are the officers of RICHMOND CARE VILLAGES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUPA SECRETARIES LIMITED
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Secretary
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03155937
    162768400001
    BARKER, Neil Stephen
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    EnglandBritishAccountant159087650001
    HOOSEN-WEBBER, Thomas Nichol
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    EnglandBritishCompany Director249384870003
    KELLAR, Philippa Jane
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    EnglandBritishCompany Director184089500005
    WATON, Aileen
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    ScotlandBritishCompany Director237290130001
    DUNCAN, David Gregor
    Flat 43 The Piper Building
    Peterborough Road
    SW6 3EF London
    Secretary
    Flat 43 The Piper Building
    Peterborough Road
    SW6 3EF London
    BritishFinance Director97755760001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    British68848420004
    PORTAL, Ian
    Suite 201, The Chambers
    Chelsea Harbour
    SW10 0XF London
    Secretary
    Suite 201, The Chambers
    Chelsea Harbour
    SW10 0XF London
    British164886520001
    RICHARDSON, Joanne
    Outwood Lane
    LS18 4UP Leeds
    Bridge House
    Secretary
    Outwood Lane
    LS18 4UP Leeds
    Bridge House
    177616680001
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    74551790001
    BARTON, Catherine Elizabeth
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritishCompany Director206964340002
    BATESON, John Gerard
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    IrelandIrishCompany Director118894220001
    BOWDEN, Richard Thomas
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    United Kingdom
    Director
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    United Kingdom
    United KingdomAustralianDirector172827550002
    BRICE, Paddy
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritishFinance Director117415010002
    BROSNAN, Denis
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    IrelandIrishDirector142998660001
    BROSNAN, Denis
    Croom House
    Croom
    Croom
    County Limerick
    Ireland
    Director
    Croom House
    Croom
    Croom
    County Limerick
    Ireland
    IrelandIrishCompany Director142998660001
    CANNON, Andrew John
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    United Kingdom
    Director
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    United Kingdom
    EnglandBritishDirector200461360001
    COCKELL, Keith Henry
    Old Mill Farm
    Back Lane Upper Oddington
    GL56 0XL Moreton On Marsh
    Gloucestershire
    Director
    Old Mill Farm
    Back Lane Upper Oddington
    GL56 0XL Moreton On Marsh
    Gloucestershire
    United KingdomBritishDirector162548990001
    DUNCAN, David Gregor
    Flat 43 The Piper Building
    Peterborough Road
    SW6 3EF London
    Director
    Flat 43 The Piper Building
    Peterborough Road
    SW6 3EF London
    United KingdomBritishFinance Director97755760001
    ELLIOTT, Joan Martina
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    EnglandBritishFinance Director 309829120001
    GRIFFIN, Michael
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    EnglandIrishDirector122468450002
    HARRISON, Michael
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritishDirector241166230001
    HUGHES, John Craig
    Lansdowne Crescent
    W11 2NT London
    41a
    Director
    Lansdowne Crescent
    W11 2NT London
    41a
    United KingdomUsDirector84916320001
    HYNAM, David Emmanuel
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    EnglandBritishCompany Director92485410001
    IRWIN, Edward Joseph
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    IrelandIrishCompany Director36570270002
    JACKSON, Paul
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritishCompany Director135682290003
    MCELROY, Eamon Francis
    Chelsea Harbour
    SW10 0XF London
    Suite 201 The Chambers
    Director
    Chelsea Harbour
    SW10 0XF London
    Suite 201 The Chambers
    IrelandBritishCompany Director150585350001
    MCELROY, Eamon Francis
    26 Howth Lodge
    IRISH Howth
    County Dublin
    Ireland
    Director
    26 Howth Lodge
    IRISH Howth
    County Dublin
    Ireland
    IrelandBritishCompany Director150585350001
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Director
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    IrishNon Executive Director116537370001
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Director
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    IrishDirector116537370001
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Director
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    IrishCompany Director116537370001
    MOORE, Keith
    Outwood Lane
    Horsforth
    LS18 4UP Leeds
    Bridge House
    Yorkshire
    Uk
    Director
    Outwood Lane
    Horsforth
    LS18 4UP Leeds
    Bridge House
    Yorkshire
    Uk
    United KingdomBritishDirector49217290002
    MURPHY, Paul Edward
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    IrelandIrishCompany Director104969070004
    PARSONS, Michael Dennis
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritishDirector44895330007
    PEARSON, Rebecca
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritishCompany Director245936140002

    Who are the persons with significant control of RICHMOND CARE VILLAGES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Jun 22, 2016
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2779134
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Outwood Lane
    Horsforth
    LS18 4UP Leeds
    Bridge House
    United Kingdom
    Apr 06, 2016
    Outwood Lane
    Horsforth
    LS18 4UP Leeds
    Bridge House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1960990
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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