Revive Management Services Limited DERBY


Revive Management Services started in year 2005 as Private Limited Company with registration number 05516325. The Revive Management Services company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Derby at Revive Healthy Living Centre Roe Farm Lane. Postal code: DE21 6ET.

At the moment there are 3 directors in the the company, namely Kevin B., Martin R. and Peter B.. In addition one secretary - Bryn H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Revive Management Services Limited Address / Contact

Office Address Revive Healthy Living Centre Roe Farm Lane
Office Address2 Chaddesden
Town Derby
Post code DE21 6ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 05516325
Date of Incorporation Fri, 22nd Jul 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Bryn H.

Position: Secretary

Appointed: 18 April 2023

Kevin B.

Position: Director

Appointed: 18 April 2023

Martin R.

Position: Director

Appointed: 22 May 2009

Peter B.

Position: Director

Appointed: 22 May 2009

Jacqueline S.

Position: Secretary

Appointed: 10 August 2015

Resigned: 24 May 2016

Jake C.

Position: Secretary

Appointed: 12 June 2014

Resigned: 04 August 2015

Jacqueline S.

Position: Secretary

Appointed: 24 February 2011

Resigned: 31 March 2014

Maria R.

Position: Secretary

Appointed: 26 November 2009

Resigned: 08 July 2010

Gary S.

Position: Director

Appointed: 22 May 2009

Resigned: 04 March 2011

Linda L.

Position: Director

Appointed: 22 May 2009

Resigned: 31 March 2015

Kristian J.

Position: Director

Appointed: 01 May 2009

Resigned: 22 August 2012

Sally H.

Position: Director

Appointed: 05 September 2008

Resigned: 08 October 2010

Carroll E.

Position: Director

Appointed: 23 April 2008

Resigned: 25 May 2010

William W.

Position: Director

Appointed: 08 November 2007

Resigned: 22 July 2008

Sally H.

Position: Director

Appointed: 29 April 2007

Resigned: 25 May 2010

Carroll E.

Position: Director

Appointed: 29 April 2007

Resigned: 08 November 2007

Moira K.

Position: Director

Appointed: 29 April 2007

Resigned: 15 July 2007

William W.

Position: Director

Appointed: 29 April 2007

Resigned: 08 November 2007

David R.

Position: Director

Appointed: 29 April 2007

Resigned: 29 May 2015

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 22 July 2005

Resigned: 22 July 2005

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 2005

Resigned: 22 July 2005

Russell C.

Position: Secretary

Appointed: 22 July 2005

Resigned: 29 April 2007

Russell C.

Position: Director

Appointed: 22 July 2005

Resigned: 27 March 2008

Patrick A.

Position: Director

Appointed: 22 July 2005

Resigned: 02 January 2010

Patrick A.

Position: Secretary

Appointed: 22 July 2005

Resigned: 01 August 2009

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Revive Healthy Living from Derby, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Revive Healthy Living

23 Roe Farm Lane, Derwent, Derby, Derbyshire, DE21 6ET, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 5522276
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand152 30376 44766 26689 64390 49568 26847 803
Current Assets217 628127 373125 415174 969194 564180 125138 988
Debtors65 32550 92659 14985 326104 069111 85791 185
Other Debtors  3 3506 0068 803835919
Property Plant Equipment3618882 6461 6652 9525 363 
Other
Accrued Liabilities24 77150 45548 54453 179   
Accumulated Depreciation Impairment Property Plant Equipment15 41016 06817 04818 02919 63722 0566 798
Amounts Owed By Group Undertakings  10 65525 55820 57711 4456 881
Amounts Owed To Group Undertakings136 54718 0726 777    
Average Number Employees During Period5666668
Creditors173 63789 88467 30574 12773 92991 19277 656
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 183
Disposals Property Plant Equipment      17 509
Increase From Depreciation Charge For Year Property Plant Equipment 6589809811 6082 4191 132
Net Current Assets Liabilities43 99137 48958 110100 842120 63488 93361 332
Number Shares Issued Fully Paid      1
Other Creditors6262 9725 76455 74659 56867 97563 419
Other Taxation Social Security Payable2 8633 5223 5276 9764 2349 9313 886
Par Value Share      1
Prepayments5 8537 3145 1486 006   
Property Plant Equipment Gross Cost15 77116 95619 69419 69422 58927 4195 657
Recoverable Value-added Tax607      
Total Additions Including From Business Combinations Property Plant Equipment 1 1852 738 2 8954 83018 678
Total Assets Less Current Liabilities44 35238 37760 756102 507123 58694 29680 335
Trade Creditors Trade Payables8 83014 8636 1587 84310 12813 28610 351
Trade Debtors Trade Receivables58 86543 61239 99653 76274 68999 57783 385
Corporation Tax Payable  3 3123 312   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (7 pages)

Company search

Advertisements