Richmand House Residential Home Limited DERBY


Richmand House Residential Home started in year 2000 as Private Limited Company with registration number 04076050. The Richmand House Residential Home company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Derby at 1 Pinnacle Way. Postal code: DE24 8ZS. Since 2000/11/10 Richmand House Residential Home Limited is no longer carrying the name Richmond House Residential Home.

There is a single director in the firm at the moment - Susan G., appointed on 17 October 2000. In addition, a secretary was appointed - Esther G., appointed on 26 January 2009. As of 24 April 2024, there was 1 ex secretary - Cedric G.. There were no ex directors.

Richmand House Residential Home Limited Address / Contact

Office Address 1 Pinnacle Way
Office Address2 Pride Park
Town Derby
Post code DE24 8ZS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04076050
Date of Incorporation Thu, 21st Sep 2000
Industry Residential nursing care facilities
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Esther G.

Position: Secretary

Appointed: 26 January 2009

Susan G.

Position: Director

Appointed: 17 October 2000

Cedric G.

Position: Secretary

Appointed: 17 October 2000

Resigned: 01 December 2008

Stephen S.

Position: Nominee Secretary

Appointed: 21 September 2000

Resigned: 21 September 2000

Jacqueline S.

Position: Nominee Director

Appointed: 21 September 2000

Resigned: 21 September 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Susan G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sylvia G. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sylvia G.

Notified on 6 April 2016
Ceased on 13 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Richmond House Residential Home November 10, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth87 143109 020143 095107 798126 216135 743      
Balance Sheet
Cash Bank In Hand30504381 1354 254745      
Cash Bank On Hand     7451341 5292231 1132 0883 670
Current Assets78 544106 299140 87492 351126 867144 676106 88448 877113 64567 63297 139155 292
Debtors78 014105 749139 83690 566121 885143 237106 13746 786112 90766 14592 914149 175
Intangible Fixed Assets8 5507 6006 6505 7004 7503 800      
Net Assets Liabilities     135 743115 34880 897141 107156 471187 968229 408
Net Assets Liabilities Including Pension Asset Liability87 143109 020143 095107 798126 216135 743      
Other Debtors     20 56817 068    524
Property Plant Equipment     87 46181 613103 570117 697173 005176 567168 785
Stocks Inventory500500600650728694      
Tangible Fixed Assets58 91762 51167 88176 42492 52087 461      
Total Inventories     6946135625153742 1372 447
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 00050 00050 000      
Profit Loss Account Reserve37 14359 02093 09557 79876 21685 743      
Shareholder Funds87 143109 020143 095107 798126 216135 743      
Other
Amount Specific Advance Or Credit Directors    101 895118 41683 46841 752108 67362 21988 696143 170
Amount Specific Advance Or Credit Made In Period Directors     161 467117 431120 088128 12498 091120 198170 579
Amount Specific Advance Or Credit Repaid In Period Directors     144 946152 379161 80461 203144 54593 721116 105
Accrued Liabilities Deferred Income     35 83327 17536 64041 93931 60447 90342 391
Accumulated Amortisation Impairment Intangible Assets     15 20016 15017 10018 05019 00019 000 
Accumulated Depreciation Impairment Property Plant Equipment     56 30364 42072 23179 60887 60897 343106 152
Additional Provisions Increase From New Provisions Recognised      -586-131-269   
Average Number Employees During Period      211817181815
Bank Borrowings Overdrafts     16 6938 95317 13619 99717 69011 79914 202
Corporation Tax Payable     28 84024 70712 40023 66229 61920 48431 893
Creditors     99 17875 56973 15191 15584 16684 97894 443
Creditors Due After One Year1 420   11 179       
Creditors Due Within One Year56 90565 77469 86064 63285 40699 178      
Finance Lease Liabilities Present Value Total     11 179      
Fixed Assets67 46770 11174 53182 12497 27091 26184 463105 470118 647173 005176 567168 785
Increase From Amortisation Charge For Year Intangible Assets      950950950950  
Increase From Depreciation Charge For Year Property Plant Equipment      8 1177 8117 3778 0009 7358 809
Intangible Assets     3 8002 8501 900950   
Intangible Assets Gross Cost     19 00019 00019 00019 00019 00019 000 
Intangible Fixed Assets Aggregate Amortisation Impairment10 45011 40012 35013 30014 25015 200      
Intangible Fixed Assets Amortisation Charged In Period 950950950950950      
Intangible Fixed Assets Cost Or Valuation19 00019 00019 00019 00019 000       
Net Current Assets Liabilities21 63940 52571 01427 71941 46145 49831 315-24 27422 490-16 53412 16160 849
Number Shares Allotted 50 00050 00050 00050 00050 000      
Other Creditors      8 024     
Other Taxation Social Security Payable     6 1426 2416 0514 3804 0773 9404 937
Par Value Share 11111    11
Prepayments     4 2535 6015 0344 2343 9264 2185 481
Property Plant Equipment Gross Cost     143 764146 033175 801197 305260 613273 910274 937
Provisions     1 01643029930   
Provisions For Liabilities Balance Sheet Subtotal     1 01643029930 760226
Provisions For Liabilities Charges5431 6162 4502 0451 3361 016      
Share Capital Allotted Called Up Paid50 00050 00050 00050 00050 00050 000      
Tangible Fixed Assets Additions 7 08010 37013 42127 3814 376      
Tangible Fixed Assets Cost Or Valuation94 236101 316111 686125 107139 388143 764      
Tangible Fixed Assets Depreciation35 31938 80543 80548 68346 86856 303      
Tangible Fixed Assets Depreciation Charged In Period 3 4865 0004 87810 7319 435      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    12 546       
Tangible Fixed Assets Disposals    13 100       
Taxation Including Deferred Taxation Balance Sheet Subtotal     1 01643029930   
Total Additions Including From Business Combinations Property Plant Equipment      2 26929 76821 50463 30813 2971 027
Total Assets Less Current Liabilities89 106110 636145 545109 843138 731136 759115 77881 196141 137156 471188 728229 634
Trade Creditors Trade Payables     198162162410162160160
Advances Credits Directors75 623103 322120 09970 247101 895118 416      
Advances Credits Made In Period Directors96 693121 367105 87597 318141 252       
Advances Credits Repaid In Period Directors106 20493 66889 098147 170109 604       
Number Shares Issued Fully Paid          50 00050 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 5th, June 2023
Free Download (10 pages)

Company search

Advertisements