Richmond Nantwich Developments Limited LONDON


Richmond Nantwich Developments started in year 1993 as Private Limited Company with registration number 02778957. The Richmond Nantwich Developments company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at 1 Angel Court. Postal code: EC2R 7HJ. Since September 16, 2010 Richmond Nantwich Developments Limited is no longer carrying the name Richmond Health Care (developments).

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. At present 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 Nantwich Developments Limited Address / Contact

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

Company Information / Profile

Registration Number 02778957
Date of Incorporation Tue, 12th Jan 1993
Industry Non-trading company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (156 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

Andrew C.

Position: Director

Appointed: 19 August 2013

Resigned: 23 July 2015

Andrew P.

Position: Director

Appointed: 19 August 2013

Resigned: 01 July 2014

Richard B.

Position: Director

Appointed: 19 August 2013

Resigned: 01 July 2014

Keith M.

Position: Director

Appointed: 19 August 2013

Resigned: 29 February 2016

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

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: Secretary

Appointed: 06 October 2005

Resigned: 22 November 2011

David D.

Position: Director

Appointed: 01 December 2004

Resigned: 29 November 2006

Michael P.

Position: Director

Appointed: 01 December 2004

Resigned: 19 August 2013

David D.

Position: Secretary

Appointed: 01 December 2004

Resigned: 06 October 2005

Keith C.

Position: Director

Appointed: 06 October 1995

Resigned: 31 October 2008

Katherine J.

Position: Secretary

Appointed: 27 December 1994

Resigned: 01 December 2004

Stephen L.

Position: Director

Appointed: 15 April 1993

Resigned: 27 December 1994

James J.

Position: Director

Appointed: 15 April 1993

Resigned: 01 December 2004

Barbara L.

Position: Secretary

Appointed: 15 April 1993

Resigned: 27 December 1994

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 January 1993

Resigned: 15 April 1993

Severnside Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 1993

Resigned: 15 April 1993

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, 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 (developments) September 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 made up to December 31, 2022
filed on: 23rd, September 2023
Free Download (5 pages)

Company search

Advertisements