Riverdale Grange Limited RANMOOR


Riverdale Grange started in year 1995 as Private Limited Company with registration number 03043731. The Riverdale Grange company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Ranmoor at Riverdale Grange. Postal code: S10 3FE. Since Fri, 14th Jul 1995 Riverdale Grange Limited is no longer carrying the name Imco (2095).

The firm has 3 directors, namely Lisa S., Amanda C. and Ian C.. Of them, Ian C. has been with the company the longest, being appointed on 5 September 2007 and Lisa S. has been with the company for the least time - from 29 November 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Vanessa D. who worked with the the firm until 31 January 2024.

Riverdale Grange Limited Address / Contact

Office Address Riverdale Grange
Office Address2 Riverdale Road
Town Ranmoor
Post code S10 3FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03043731
Date of Incorporation Fri, 7th Apr 1995
Industry Hospital activities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Lisa S.

Position: Director

Appointed: 29 November 2021

Amanda C.

Position: Director

Appointed: 27 June 2012

Ian C.

Position: Director

Appointed: 05 September 2007

Leah O.

Position: Director

Appointed: 24 May 2016

Resigned: 15 October 2021

Claire L.

Position: Director

Appointed: 03 July 2015

Resigned: 19 July 2016

Russell G.

Position: Director

Appointed: 26 February 2015

Resigned: 28 July 2015

Sharron F.

Position: Director

Appointed: 28 November 2012

Resigned: 03 July 2015

Claire E.

Position: Director

Appointed: 09 May 2005

Resigned: 11 January 2008

Vanessa D.

Position: Director

Appointed: 30 October 1998

Resigned: 31 January 2024

Amanda C.

Position: Director

Appointed: 08 August 1995

Resigned: 24 October 2006

William B.

Position: Director

Appointed: 08 August 1995

Resigned: 31 December 2004

Jennifer B.

Position: Director

Appointed: 08 August 1995

Resigned: 23 February 2016

Vanessa D.

Position: Secretary

Appointed: 08 August 1995

Resigned: 31 January 2024

Andrew U.

Position: Nominee Secretary

Appointed: 07 April 1995

Resigned: 08 August 1995

Andrew H.

Position: Nominee Director

Appointed: 07 April 1995

Resigned: 08 August 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Riverdale Grange Properties Limited from Sheffield, England. The abovementioned PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Riverdale Grange Properties Limited

Broadstorth Old Hay Lane, Dore, Sheffield, S17 3AT, England

Legal authority English
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 09233739
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Imco (2095) July 14, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 24th, December 2023
Free Download (6 pages)

Company search

Advertisements