Richmond Coventry Limited LONDON


Richmond Coventry started in year 1992 as Private Limited Company with registration number 02707797. The Richmond Coventry company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at 1 Angel Court. Postal code: EC2R 7HJ. Since Tuesday 16th March 2010 Richmond Coventry Limited is no longer carrying the name Richmond Health Care.

The company has 3 directors, namely Rebecca P., Aileen W. and Neil B.. Of them, Aileen W., Neil B. have been with the company the longest, being appointed on 18 March 2021 and Rebecca P. has been with the company for the least time - from 2 July 2021. Currently 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.

Richmond Coventry Limited Address / Contact

Office Address 1 Angel Court
Town London
Post code EC2R 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02707797
Date of Incorporation Thu, 16th Apr 1992
Industry Dormant Company
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Rebecca P.

Position: Director

Appointed: 02 July 2021

Aileen W.

Position: Director

Appointed: 18 March 2021

Neil B.

Position: Director

Appointed: 18 March 2021

Bupa Secretaries Limited

Position: Corporate Secretary

Appointed: 19 August 2013

Joan E.

Position: Director

Appointed: 18 March 2021

Resigned: 02 July 2021

Michael H.

Position: Director

Appointed: 27 April 2018

Resigned: 31 July 2023

Bupa Secretaries Limited

Position: Corporate Director

Appointed: 17 November 2016

Resigned: 18 March 2021

Joan E.

Position: Director

Appointed: 11 August 2016

Resigned: 17 November 2016

David H.

Position: Director

Appointed: 23 July 2015

Resigned: 17 November 2016

Jonathan P.

Position: Director

Appointed: 01 July 2014

Resigned: 27 April 2018

Keith M.

Position: Director

Appointed: 19 August 2013

Resigned: 29 February 2016

Andrew P.

Position: Director

Appointed: 19 August 2013

Resigned: 01 July 2014

Richard B.

Position: Director

Appointed: 19 August 2013

Resigned: 01 July 2014

Andrew C.

Position: Director

Appointed: 19 August 2013

Resigned: 23 July 2015

Joanne R.

Position: Secretary

Appointed: 19 March 2013

Resigned: 19 August 2013

Ian P.

Position: Secretary

Appointed: 22 November 2011

Resigned: 19 March 2013

Paul J.

Position: Director

Appointed: 18 December 2008

Resigned: 01 July 2014

Keith C.

Position: Director

Appointed: 23 May 2007

Resigned: 31 October 2008

Paddy B.

Position: Director

Appointed: 29 November 2006

Resigned: 01 July 2014

Owen M.

Position: Director

Appointed: 23 October 2006

Resigned: 04 October 2007

Jon H.

Position: Director

Appointed: 23 February 2005

Resigned: 08 February 2012

Jon H.

Position: Secretary

Appointed: 23 February 2005

Resigned: 22 November 2011

David D.

Position: Secretary

Appointed: 19 January 2004

Resigned: 23 February 2005

Michael P.

Position: Director

Appointed: 19 January 2004

Resigned: 19 August 2013

David D.

Position: Director

Appointed: 22 October 2003

Resigned: 29 November 2006

Michael A.

Position: Secretary

Appointed: 22 October 2003

Resigned: 19 January 2004

Deborah L.

Position: Secretary

Appointed: 04 July 2002

Resigned: 22 October 2003

Brenda L.

Position: Secretary

Appointed: 30 December 1994

Resigned: 04 July 2002

Gillian J.

Position: Secretary

Appointed: 01 July 1992

Resigned: 30 December 1994

Michael L.

Position: Director

Appointed: 01 July 1992

Resigned: 22 October 2003

Malcolm G.

Position: Director

Appointed: 16 April 1992

Resigned: 01 July 1992

David L.

Position: Secretary

Appointed: 16 April 1992

Resigned: 01 July 1992

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Richmond Care Villages Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

Richmond Care Villages Holdings Limited

1 Angel Court, London, EC2R 7HJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05105798
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

Richmond Health Care March 16, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 23rd, September 2023
Free Download (5 pages)

Company search

Advertisements