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

RM RISK MANAGEMENT LIMITED

FULFORD HOUSE, NEWBOLD TERRACE, LEAMINGTON SPA, CV32 4EA,
Company Registration Number
05265897
Private Limited Company
Active

Company Overview

About Rm Risk Management Ltd
RM RISK MANAGEMENT LIMITED was founded on 2004-10-21 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Rm Risk Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RM RISK MANAGEMENT LIMITED
 
Legal Registered Office
FULFORD HOUSE
NEWBOLD TERRACE
LEAMINGTON SPA
CV32 4EA
Other companies in W1G
 
Filing Information
Company Number 05265897
Company ID Number 05265897
Date formed 2004-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB853485695  
Last Datalog update: 2024-06-06 13:32:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RM RISK MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BORG ACCOUNTING SERVICES LIMITED   CAF ACCOUNTING SERVICES LIMITED   FK ACCOUNTING LIMITED   SPA ACCOUNTANCY SERVICES LTD   TGFP 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.
Companies with same name RM RISK MANAGEMENT LIMITED
The following companies were found which have the same name as RM RISK MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RM RISK MANAGEMENT CONSULTANCY LTD 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON NORTHANTS NN4 7SL Dissolved Company formed on the 2012-07-27

Company Officers of RM RISK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
EIRIK PETER ROBSON
Company Secretary 2004-10-21
ANTHONY JOHN FOGARTY
Director 2006-03-01
COLIN JAMES MCPHEE
Director 2004-10-21
EIRIK PETER ROBSON
Director 2005-02-03
RICHARD SPENCER TURNER
Director 2006-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA SIMONS
Company Secretary 2004-10-21 2004-10-21
PATRICIA PAMELA NORRIS
Director 2004-10-21 2004-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EIRIK PETER ROBSON SKY PROPERTIES LIMITED Company Secretary 1998-04-17 CURRENT 1992-01-23 Active
EIRIK PETER ROBSON SKY INVEST LIMITED Company Secretary 1998-04-17 CURRENT 1989-02-28 Active
EIRIK PETER ROBSON SKY GROUP OF COMPANIES PLC Company Secretary 1998-04-17 CURRENT 1980-11-25 Active
COLIN JAMES MCPHEE CARE PROPERTY SERVICES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-05-30
COLIN JAMES MCPHEE BRUNEL GATE MANAGEMENT COMPANY LIMITED Director 2015-05-15 CURRENT 2013-10-09 Active
COLIN JAMES MCPHEE WOODSTOCK REAL ESTATE SERVICES LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
COLIN JAMES MCPHEE ROBSON PROPERTY MANAGEMENT LIMITED Director 2009-07-28 CURRENT 2009-07-28 Active
COLIN JAMES MCPHEE CARE FACILITIES MANAGEMENT LIMITED Director 2007-06-01 CURRENT 2007-06-01 Active
COLIN JAMES MCPHEE ROBSON (SERVICES) LIMITED Director 2003-12-08 CURRENT 2003-12-08 Active
EIRIK PETER ROBSON EUROHUB CORBY (NO.1) LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
EIRIK PETER ROBSON EUROHUB CORBY (NO.2) LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
RICHARD SPENCER TURNER CARE PROPERTY SERVICES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-05-30
RICHARD SPENCER TURNER ROBSON PROPERTY MANAGEMENT LIMITED Director 2009-07-28 CURRENT 2009-07-28 Active
RICHARD SPENCER TURNER CARE FACILITIES MANAGEMENT LIMITED Director 2007-06-01 CURRENT 2007-06-01 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
2024-05-28CONFIRMATION STATEMENT MADE ON 26/05/24, WITH NO UPDATES
2023-07-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-26CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-05-26Cancellation of shares. Statement of capital on 2023-02-01 GBP 225
2023-05-26Purchase of own shares
2023-05-1901/02/23 STATEMENT OF CAPITAL GBP 225
2022-08-11AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28SH03Purchase of own shares
2021-06-19MEM/ARTSARTICLES OF ASSOCIATION
2021-06-19RES09Resolution of authority to purchase a number of shares
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-08-03AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19CH01Director's details changed for Mr Anthony John Fogarty on 2020-06-18
2020-06-18CH01Director's details changed for Mr Anthony John Fogarty on 2020-06-18
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES MCPHEE
2019-04-03AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG England
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-08-01AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 180
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/17 FROM No 8 Calthorpe Road Edgbaston Birmingham B15 1QT England
2017-03-13CH01Director's details changed for Mr Anthony John Fogarty on 2017-03-09
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 180
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/16 FROM 73 Cornhill London EC3V 3QQ
2016-12-19CH01Director's details changed for Mr Eirik Peter Robson on 2016-12-12
2016-03-02AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30AR0123/10/15 ANNUAL RETURN FULL LIST
2015-03-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/15 FROM 25 Harley Street London W1G 9BR
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 180
2014-11-05AR0123/10/14 ANNUAL RETURN FULL LIST
2014-07-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 180
2013-11-13AR0123/10/13 ANNUAL RETURN FULL LIST
2013-07-10AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0123/10/12 ANNUAL RETURN FULL LIST
2012-10-16SH0101/10/12 STATEMENT OF CAPITAL GBP 175
2012-10-16SH0101/10/12 STATEMENT OF CAPITAL GBP 155
2012-10-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-12RES01ADOPT ARTICLES 31/05/2012
2012-10-09SH0101/06/12 STATEMENT OF CAPITAL GBP 145
2012-10-09SH0101/06/12 STATEMENT OF CAPITAL GBP 125
2012-07-18AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-18AR0123/10/11 FULL LIST
2011-03-22AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-02AR0123/10/10 FULL LIST
2010-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-17SH0103/08/10 STATEMENT OF CAPITAL GBP 120
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SPENCER TURNER / 01/08/2010
2010-05-20AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-24SH0102/03/10 STATEMENT OF CAPITAL GBP 100.00
2009-11-05AR0123/10/09 FULL LIST
2009-03-18AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-04-08AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 46-47 UPPER BERKELEY STREET LONDON W1H 5QW
2007-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-26363sRETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 1 BICKENHALL STREET LONDON W1U 6BN
2007-02-28288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-2288(2)RAD 01/03/06--------- £ SI 2@1=2 £ IC 2/4
2006-01-17363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-02-18288aNEW DIRECTOR APPOINTED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-08288aNEW SECRETARY APPOINTED
2004-11-08288bSECRETARY RESIGNED
2004-11-08288bDIRECTOR RESIGNED
2004-11-0888(2)RAD 21/10/04--------- £ SI 1@1=1 £ IC 1/2
2004-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to RM RISK MANAGEMENT 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 RM RISK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RM RISK MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2016-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RM RISK MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of RM RISK MANAGEMENT LIMITED registering or being granted any patents
Domain Names

RM RISK MANAGEMENT LIMITED owns 1 domain names.

hasad.co.uk  

Trademarks
We have not found any records of RM RISK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RM RISK MANAGEMENT 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 (86900 - Other human health activities) as RM RISK MANAGEMENT LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where RM RISK MANAGEMENT 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 RM RISK MANAGEMENT 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 RM RISK MANAGEMENT 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.