Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHMOND NANTWICH DEVELOPMENTS LIMITED
Company Information for

RICHMOND NANTWICH DEVELOPMENTS LIMITED

1 ANGEL COURT, LONDON, EC2R 7HJ,
Company Registration Number
02778957
Private Limited Company
Active

Company Overview

About Richmond Nantwich Developments Ltd
RICHMOND NANTWICH DEVELOPMENTS LIMITED was founded on 1993-01-12 and has its registered office in London. The organisation's status is listed as "Active". Richmond Nantwich Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RICHMOND NANTWICH DEVELOPMENTS LIMITED
 
Legal Registered Office
1 ANGEL COURT
LONDON
EC2R 7HJ
Other companies in LS18
 
Previous Names
RICHMOND HEALTH CARE (DEVELOPMENTS) LIMITED16/09/2010
Filing Information
Company Number 02778957
Company ID Number 02778957
Date formed 1993-01-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-07 18:29:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHMOND NANTWICH DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RICHMOND NANTWICH DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
BUPA SECRETARIES LIMITED
Company Secretary 2013-08-19
BUPA SECRETARIES LIMITED
Director 2016-11-17
MICHAEL HARRISON
Director 2018-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN STEPHEN PICKEN
Director 2014-07-01 2018-04-27
JOAN MARTINA ELLIOTT
Director 2016-08-11 2016-11-17
DAVID EMMANUEL HYNAM
Director 2015-07-23 2016-11-17
KEITH MOORE
Director 2013-08-19 2016-02-29
ANDREW JOHN CANNON
Director 2013-08-19 2015-07-23
RICHARD THOMAS BOWDEN
Director 2013-08-19 2014-07-01
PADDY BRICE
Director 2006-11-29 2014-07-01
PAUL JACKSON
Director 2008-12-18 2014-07-01
ANDREW MICHAEL PEELER
Director 2013-08-19 2014-07-01
JOANNE RICHARDSON
Company Secretary 2013-03-19 2013-08-19
MICHAEL DENNIS PARSONS
Director 2004-12-01 2013-08-19
IAN PORTAL
Company Secretary 2011-11-22 2013-03-19
JON HATHER
Company Secretary 2005-10-06 2011-11-22
KEITH HENRY COCKELL
Director 1995-10-06 2008-10-31
OWEN RAPHAEL MCGARTOLL
Director 2006-10-23 2007-10-04
DAVID GREGOR DUNCAN
Director 2004-12-01 2006-11-29
DAVID GREGOR DUNCAN
Company Secretary 2004-12-01 2005-10-06
KATHERINE ELIZABETH JOHNSON
Company Secretary 1994-12-27 2004-12-01
JAMES RONALD JOHNSON
Director 1993-04-15 2004-12-01
BARBARA ANN LLOYD
Company Secretary 1993-04-15 1994-12-27
STEPHEN HOSKINS LLOYD
Director 1993-04-15 1994-12-27
SEVERNSIDE NOMINEES LIMITED
Nominated Secretary 1993-01-12 1993-04-15
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1993-01-12 1993-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BUPA SECRETARIES LIMITED BELMONT CARE LIMITED Company Secretary 2007-12-03 CURRENT 1990-06-08 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA MALTA INVESTMENTS NO. 1 LIMITED Company Secretary 2007-03-27 CURRENT 2006-11-24 Active
BUPA SECRETARIES LIMITED BUPA MALTA INVESTMENTS NO. 2 LIMITED Company Secretary 2007-03-27 CURRENT 2006-11-24 Active
BUPA SECRETARIES LIMITED BUPA HEALTHCARE SERVICES LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Active
BUPA SECRETARIES LIMITED BUPA HOME HEALTHCARE HOLDINGS LIMITED Company Secretary 2006-12-01 CURRENT 1998-07-30 Dissolved 2014-01-07
BUPA SECRETARIES LIMITED BHS (HOLDINGS) 2006 LIMITED Company Secretary 2006-09-22 CURRENT 2006-09-22 Active
BUPA SECRETARIES LIMITED BUPA EUROPE FINANCE LIMITED Company Secretary 2005-09-01 CURRENT 2004-06-04 Dissolved 2013-08-17
BUPA SECRETARIES LIMITED BUPA AUSTRALIAN FINANCE LIMITED Company Secretary 2005-09-01 CURRENT 2002-08-16 Dissolved 2013-08-17
BUPA SECRETARIES LIMITED BUPA WELLNESS GROUP LIMITED Company Secretary 2005-09-01 CURRENT 1996-01-12 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED GOLDSBOROUGH ESTATES LIMITED Company Secretary 2005-09-01 CURRENT 1992-09-07 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA CARE SERVICES (COMMISSIONING) LIMITED Company Secretary 2005-09-01 CURRENT 1997-03-14 Active
BUPA SECRETARIES LIMITED BUPA FINANCE (JERSEY) LIMITED Company Secretary 2005-09-01 CURRENT 2003-09-25 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (GL) LIMITED Company Secretary 2005-09-01 CURRENT 1981-09-28 Active
BUPA SECRETARIES LIMITED BUPA EUROPE LIMITED Company Secretary 2005-09-01 CURRENT 1991-10-25 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA CARE SERVICES LIMITED Company Secretary 2005-09-01 CURRENT 1992-08-05 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (CFCHOMES) LIMITED Company Secretary 2005-09-01 CURRENT 1986-04-04 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (BNH) LIMITED Company Secretary 2005-09-01 CURRENT 1986-12-03 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (PARTNERSHIPS) LIMITED Company Secretary 2005-09-01 CURRENT 1988-02-02 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (CFHCARE) LIMITED Company Secretary 2005-09-01 CURRENT 1992-08-19 Active
BUPA SECRETARIES LIMITED BUPA INVESTMENTS OVERSEAS LIMITED Company Secretary 2005-09-01 CURRENT 1994-11-22 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (BNHP) LIMITED Company Secretary 2005-09-01 CURRENT 1996-04-04 Active
BUPA SECRETARIES LIMITED BUPA HOLDINGS (JERSEY) LIMITED Company Secretary 2005-09-01 CURRENT 1999-01-19 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (CARRICK) LIMITED Company Secretary 2005-09-01 CURRENT 1994-06-17 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA OCCUPATIONAL HEALTH LIMITED Company Secretary 2005-09-01 CURRENT 1959-06-29 Active
BUPA SECRETARIES LIMITED BUPA INTERNATIONAL MARKETS LIMITED Company Secretary 2005-09-01 CURRENT 1979-05-11 Active
BUPA SECRETARIES LIMITED BUPA INVESTMENTS LIMITED Company Secretary 2005-09-01 CURRENT 1967-03-30 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (AKW) LIMITED Company Secretary 2005-09-01 CURRENT 2000-12-11 Active
BUPA SECRETARIES LIMITED BUPA GLOBAL HOLDINGS LIMITED Company Secretary 2005-08-31 CURRENT 2005-08-31 Active
BUPA SECRETARIES LIMITED ANS 2000 LIMITED Company Secretary 2005-08-25 CURRENT 1999-10-13 Dissolved 2013-12-24
BUPA SECRETARIES LIMITED EBBGATE NURSING HOMES LIMITED Company Secretary 2005-08-25 CURRENT 1992-02-24 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED ANS LIMITED Company Secretary 2005-08-25 CURRENT 1981-06-22 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (ANS) LIMITED Company Secretary 2005-08-25 CURRENT 1985-11-18 Active
BUPA SECRETARIES LIMITED CALVERGUILD LIMITED Company Secretary 2005-08-25 CURRENT 1992-11-13 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED EBBGATE NURSING HOMES (LONDON) LIMITED Company Secretary 2005-08-25 CURRENT 1993-09-29 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED ANS 2003 LIMITED Company Secretary 2005-08-25 CURRENT 2003-05-07 Active
BUPA SECRETARIES LIMITED BUPA WELLNESS PROPERTIES LIMITED Company Secretary 2005-06-30 CURRENT 2000-04-14 Dissolved 2013-08-23
BUPA SECRETARIES LIMITED BUPA CONSTRUCTION SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1994-09-09 Dissolved 2013-08-23
BUPA SECRETARIES LIMITED OCCUPATIONAL HEALTH CARE LIMITED Company Secretary 2005-06-30 CURRENT 1995-05-24 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (DEVELOPMENTS) LIMITED Company Secretary 2005-06-30 CURRENT 1979-07-11 Active
BUPA SECRETARIES LIMITED BUPA LIMITED Company Secretary 2005-06-30 CURRENT 1988-10-17 Active
BUPA SECRETARIES LIMITED BUPA TRUSTEES LIMITED Company Secretary 2005-06-30 CURRENT 1994-07-18 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES GROUP LIMITED Company Secretary 2005-06-30 CURRENT 1999-08-31 Liquidation
BUPA SECRETARIES LIMITED PLAINPRIME LIMITED Company Secretary 2005-06-30 CURRENT 2002-02-08 Active
BUPA SECRETARIES LIMITED BUPA FINANCIAL INVESTMENTS LIMITED Company Secretary 2005-06-30 CURRENT 2002-09-23 Active
BUPA SECRETARIES LIMITED PERSONAL EFFECTIVENESS CENTRE LTD Company Secretary 2005-06-30 CURRENT 1989-03-06 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA HEALTH AT WORK LIMITED Company Secretary 2005-06-30 CURRENT 1975-10-16 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED CROMWELL HEALTH GROUP LIMITED Director 2018-05-17 CURRENT 2006-01-25 Active
BUPA SECRETARIES LIMITED RICHMOND NANTWICH PROPERTIES LIMITED Director 2016-11-17 CURRENT 1992-11-17 Active
BUPA SECRETARIES LIMITED RICHMOND NANTWICH LIMITED Director 2016-11-17 CURRENT 1994-11-10 Active
BUPA SECRETARIES LIMITED RICHMOND LETCOMBE LIMITED Director 2016-11-17 CURRENT 2005-11-10 Active
BUPA SECRETARIES LIMITED BEDE VILLAGE MANAGEMENT LIMITED Director 2016-11-17 CURRENT 1989-02-13 Active
BUPA SECRETARIES LIMITED RICHMOND COVENTRY LIMITED Director 2016-11-17 CURRENT 1992-04-16 Active
BUPA SECRETARIES LIMITED RICHMOND CARE VILLAGES (PROPERTY) LIMITED Director 2016-11-17 CURRENT 2004-06-28 Active
BUPA SECRETARIES LIMITED RICHMOND NORTHAMPTON LIMITED Director 2016-11-17 CURRENT 2004-08-13 Active
BUPA SECRETARIES LIMITED BUPA WELLNESS GROUP LIMITED Director 2014-07-01 CURRENT 1996-01-12 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED EBBGATE NURSING HOMES LIMITED Director 2014-07-01 CURRENT 1992-02-24 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED ANS LIMITED Director 2014-07-01 CURRENT 1981-06-22 Active
BUPA SECRETARIES LIMITED BELMONT CARE LIMITED Director 2014-07-01 CURRENT 1990-06-08 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED CALVERGUILD LIMITED Director 2014-07-01 CURRENT 1992-11-13 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED EBBGATE NURSING HOMES (LONDON) LIMITED Director 2014-07-01 CURRENT 1993-09-29 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA CARE HOMES (BNHP) LIMITED Director 2014-07-01 CURRENT 1996-04-04 Active
BUPA SECRETARIES LIMITED ANS 2003 LIMITED Director 2014-07-01 CURRENT 2003-05-07 Active
BUPA SECRETARIES LIMITED HEALTH DIALOG UK LIMITED Director 2014-07-01 CURRENT 2005-05-23 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED PERSONAL EFFECTIVENESS CENTRE LTD Director 2014-07-01 CURRENT 1989-03-06 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA HEALTH AT WORK LIMITED Director 2014-07-01 CURRENT 1975-10-16 Active - Proposal to Strike off
MICHAEL HARRISON FULFORD GRANGE MEDICAL CENTRE LIMITED Director 2018-07-16 CURRENT 1993-03-29 Active
MICHAEL HARRISON BRIDGE HEALTH INVESTMENTS LIMITED Director 2018-05-17 CURRENT 2012-11-07 Active
MICHAEL HARRISON OCCUPATIONAL HEALTH CARE LIMITED Director 2018-05-17 CURRENT 1995-05-24 Active
MICHAEL HARRISON MEDICAL SERVICES INTERNATIONAL LIMITED Director 2018-05-17 CURRENT 1979-02-26 Active
MICHAEL HARRISON BUPA OCCUPATIONAL HEALTH LIMITED Director 2018-05-17 CURRENT 1959-06-29 Active
MICHAEL HARRISON CROMWELL HEALTH GROUP LIMITED Director 2018-05-17 CURRENT 2006-01-25 Active
MICHAEL HARRISON BUPA WELLNESS GROUP LIMITED Director 2018-04-27 CURRENT 1996-01-12 Active - Proposal to Strike off
MICHAEL HARRISON EBBGATE NURSING HOMES LIMITED Director 2018-04-27 CURRENT 1992-02-24 Active - Proposal to Strike off
MICHAEL HARRISON GOLDSBOROUGH ESTATES LIMITED Director 2018-04-27 CURRENT 1992-09-07 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE SERVICES (COMMISSIONING) LIMITED Director 2018-04-27 CURRENT 1997-03-14 Active
MICHAEL HARRISON BUPA CARE HOMES (HH BRADFORD) LIMITED Director 2018-04-27 CURRENT 2007-10-08 Active
MICHAEL HARRISON BUPA CARE HOMES (HH LEEDS) LIMITED Director 2018-04-27 CURRENT 2008-04-29 Active
MICHAEL HARRISON BUPA CARE HOMES (PT LINDSAY) LIMITED Director 2018-04-27 CURRENT 2013-10-23 Active
MICHAEL HARRISON RICHMOND NANTWICH PROPERTIES LIMITED Director 2018-04-27 CURRENT 1992-11-17 Active
MICHAEL HARRISON RICHMOND NANTWICH LIMITED Director 2018-04-27 CURRENT 1994-11-10 Active
MICHAEL HARRISON RICHMOND VILLAGES OPERATIONS LIMITED Director 2018-04-27 CURRENT 2003-05-28 Active
MICHAEL HARRISON RICHMOND PAINSWICK MANAGEMENT COMPANY LIMITED Director 2018-04-27 CURRENT 2004-05-05 Active
MICHAEL HARRISON RICHMOND LETCOMBE LIMITED Director 2018-04-27 CURRENT 2005-11-10 Active
MICHAEL HARRISON BUPA CARE HOMES (GL) LIMITED Director 2018-04-27 CURRENT 1981-09-28 Active
MICHAEL HARRISON BUPA CARE SERVICES LIMITED Director 2018-04-27 CURRENT 1992-08-05 Active
MICHAEL HARRISON BUPA CARE HOMES (DEVELOPMENTS) LIMITED Director 2018-04-27 CURRENT 1979-07-11 Active
MICHAEL HARRISON ANS LIMITED Director 2018-04-27 CURRENT 1981-06-22 Active
MICHAEL HARRISON BUPA CARE HOMES (ANS) LIMITED Director 2018-04-27 CURRENT 1985-11-18 Active
MICHAEL HARRISON BUPA CARE HOMES (CFG) LIMITED Director 2018-04-27 CURRENT 1985-12-06 Active
MICHAEL HARRISON BUPA CARE HOMES (CFCHOMES) LIMITED Director 2018-04-27 CURRENT 1986-04-04 Active
MICHAEL HARRISON BUPA CARE HOMES (BNH) LIMITED Director 2018-04-27 CURRENT 1986-12-03 Active
MICHAEL HARRISON BUPA CARE HOMES (PARTNERSHIPS) LIMITED Director 2018-04-27 CURRENT 1988-02-02 Active
MICHAEL HARRISON BEDE VILLAGE MANAGEMENT LIMITED Director 2018-04-27 CURRENT 1989-02-13 Active
MICHAEL HARRISON BELMONT CARE LIMITED Director 2018-04-27 CURRENT 1990-06-08 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (CFHCARE) LIMITED Director 2018-04-27 CURRENT 1992-08-19 Active
MICHAEL HARRISON CALVERGUILD LIMITED Director 2018-04-27 CURRENT 1992-11-13 Active - Proposal to Strike off
MICHAEL HARRISON EBBGATE NURSING HOMES (LONDON) LIMITED Director 2018-04-27 CURRENT 1993-09-29 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (PT LINDSAY PROP) LIMITED Director 2018-04-27 CURRENT 1994-09-19 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (BNHP) LIMITED Director 2018-04-27 CURRENT 1996-04-04 Active
MICHAEL HARRISON ANS 2003 LIMITED Director 2018-04-27 CURRENT 2003-05-07 Active
MICHAEL HARRISON HEALTH DIALOG UK LIMITED Director 2018-04-27 CURRENT 2005-05-23 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (HH) LIMITED Director 2018-04-27 CURRENT 2006-01-04 Active
MICHAEL HARRISON BUPA CARE HOMES (HH SCUNTHORPE) LIMITED Director 2018-04-27 CURRENT 2007-10-08 Active
MICHAEL HARRISON BUPA CARE HOMES (PT LINKS) LIMITED Director 2018-04-27 CURRENT 2010-02-15 Active
MICHAEL HARRISON BUPA CARE HOMES (PT) LIMITED Director 2018-04-27 CURRENT 2013-10-22 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (PT LINKS PROP) LIMITED Director 2018-04-27 CURRENT 2013-10-23 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (CARRICK) LIMITED Director 2018-04-27 CURRENT 1994-06-17 Active - Proposal to Strike off
MICHAEL HARRISON RICHMOND COVENTRY LIMITED Director 2018-04-27 CURRENT 1992-04-16 Active
MICHAEL HARRISON PERSONAL EFFECTIVENESS CENTRE LTD Director 2018-04-27 CURRENT 1989-03-06 Active - Proposal to Strike off
MICHAEL HARRISON BUPA HEALTH AT WORK LIMITED Director 2018-04-27 CURRENT 1975-10-16 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (AKW) LIMITED Director 2018-04-27 CURRENT 2000-12-11 Active
MICHAEL HARRISON RICHMOND CARE VILLAGES HOLDINGS LIMITED Director 2018-04-27 CURRENT 2004-04-19 Active
MICHAEL HARRISON RICHMOND CARE VILLAGES (PROPERTY) LIMITED Director 2018-04-27 CURRENT 2004-06-28 Active
MICHAEL HARRISON RICHMOND NORTHAMPTON LIMITED Director 2018-04-27 CURRENT 2004-08-13 Active
MICHAEL HARRISON WATERTIGHT INVESTMENTS LIMITED Director 2018-04-27 CURRENT 2006-10-25 Active - Proposal to Strike off
MICHAEL HARRISON RICHMOND NORTHAMPTON MANAGEMENT LIMITED Director 2018-04-27 CURRENT 2006-12-21 Active
MICHAEL HARRISON BUPA HEALTHCARE SERVICES LIMITED Director 2018-04-27 CURRENT 2007-03-09 Active
MICHAEL HARRISON BUPA CARE HOMES (HH HULL) LIMITED Director 2018-04-27 CURRENT 2007-10-04 Active
MICHAEL HARRISON BUPA CARE HOMES (HH NORTHUMBERLAND) LIMITED Director 2018-04-27 CURRENT 2009-01-06 Active
MICHAEL HARRISON BUPA TRUSTEES LIMITED Director 2017-10-25 CURRENT 1994-07-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON
2023-06-21CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-01-24Director's details changed for Mrs Rebecca Pearson on 2022-01-31
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-07-05AP01DIRECTOR APPOINTED MRS REBECCA PEARSON
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MARTINA ELLIOTT
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR BUPA SECRETARIES LIMITED
2021-03-19AP01DIRECTOR APPOINTED MRS JOAN MARTINA ELLIOTT
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEPHEN PICKEN
2018-05-01AP01DIRECTOR APPOINTED MR MICHAEL HARRISON
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 44000
2017-12-22SH0120/12/17 STATEMENT OF CAPITAL GBP 44000
2017-12-15CH04SECRETARY'S DETAILS CHNAGED FOR BUPA SECRETARIES LIMITED on 2017-12-08
2017-12-08CH01Director's details changed for Mr Jonathan Stephen Picken on 2017-12-08
2017-12-08PSC05Change of details for Richmond Care Villages Holdings Limited as a person with significant control on 2017-12-08
2017-12-08AD04Register(s) moved to registered office address 1 Angel Court London EC2R 7HJ
2017-12-08CH02Director's details changed for Bupa Secretaries Limited on 2017-12-08
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/17 FROM Bridge House Outwood Lane Leeds LS18 4UP
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-03AD03Registers moved to registered inspection location of Bupa House 15-19 Bloomsbury Way London WC1A 2BA
2017-06-30PSC02Notification of Richmond Care Villages Holdings Limited as a person with significant control on 2016-04-06
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HYNAM
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOAN ELLIOTT
2016-11-22AP02Appointment of Bupa Secretaries Limited as director on 2016-11-17
2016-08-11AP01DIRECTOR APPOINTED MS. JOAN MARTINA ELLIOTT
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-27AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MOORE
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-17AR0112/12/15 ANNUAL RETURN FULL LIST
2015-07-24AP01DIRECTOR APPOINTED MR DAVID EMMANUEL HYNAM
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CANNON
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-19AR0112/12/14 FULL LIST
2014-12-17MISCSECTION 519
2014-12-04AUDAUDITOR'S RESIGNATION
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PADDY BRICE
2014-07-23AP01DIRECTOR APPOINTED MR JONATHAN STEPHEN PICKEN
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWDEN
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEELER
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28RES01ADOPT ARTICLES 11/04/2014
2014-04-28CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2014-04-28CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-18AR0112/12/13 FULL LIST
2013-12-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-12-05AD02SAIL ADDRESS CREATED
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JACKSON / 01/11/2013
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PADDY BRICE / 01/11/2013
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BOWDEN / 01/11/2013
2013-10-25AP04CORPORATE SECRETARY APPOINTED BUPA SECRETAIRES LIMITED
2013-10-25AP04CORPORATE SECRETARY APPOINTED BUPA SECRETARIES LIMITED
2013-10-15AP01DIRECTOR APPOINTED MR ANDREW MICHAEL PEELER
2013-10-14AP01DIRECTOR APPOINTED ANDREW CANNON
2013-10-14AP01DIRECTOR APPOINTED MR RICHARD THOMAS BOWDEN
2013-09-20AP01DIRECTOR APPOINTED KEITH MOORE
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS
2013-09-19TM02APPOINTMENT TERMINATED, SECRETARY JOANNE RICHARDSON
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2013 FROM SUITE 201 SECOND FLOOR DESIGN CENTRE EAST CHELSEA HARBOUR LONDON SW10 0XF ENGLAND
2013-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JACKSON / 15/07/2013
2013-04-19AP03SECRETARY APPOINTED JOANNE RICHARDSON
2013-04-18TM02APPOINTMENT TERMINATED, SECRETARY IAN PORTAL
2013-01-25AR0112/12/12 FULL LIST
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-14AR0112/12/11 FULL LIST
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM SUITE 201 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0FX
2011-12-02AP03SECRETARY APPOINTED MR IAN PORTAL
2011-12-02TM02APPOINTMENT TERMINATED, SECRETARY JON HATHER
2011-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-16AR0112/12/10 FULL LIST
2010-09-16RES15CHANGE OF NAME 07/09/2010
2010-09-16CERTNMCOMPANY NAME CHANGED RICHMOND HEALTH CARE (DEVELOPMENTS) LIMITED CERTIFICATE ISSUED ON 16/09/10
2010-09-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PADDY BRICE / 02/10/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JACKSON / 02/10/2009
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS PARSONS / 02/10/2009
2009-12-14AR0112/12/09 FULL LIST
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-15288aDIRECTOR APPOINTED PAUL JACKSON
2008-12-12363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-12288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PARSONS / 01/12/2008
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR KEITH COCKELL
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-12363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RICHMOND NANTWICH DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RICHMOND NANTWICH DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-18 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2008-08-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE
DEBENTURE 2004-12-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE DEED 1999-01-26 Satisfied LLOYDS BANK PLC
DEBENTURE 1998-03-31 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1998-03-13 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-07-27 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of RICHMOND NANTWICH DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHMOND NANTWICH DEVELOPMENTS LIMITED
Trademarks
We have not found any records of RICHMOND NANTWICH DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHMOND NANTWICH DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as RICHMOND NANTWICH DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RICHMOND NANTWICH DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHMOND NANTWICH DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICHMOND NANTWICH DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.