Risk Management Services (chiltern) Limited HIGH WYCOMBE


Founded in 1981, Risk Management Services (chiltern), classified under reg no. 01544192 is an active company. Currently registered at The Old Courthouse HP13 5DT, High Wycombe the company has been in the business for fourty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 5 directors, namely Louise W., Tiras T. and Graham T. and others. Of them, Josephine L., John H. have been with the company the longest, being appointed on 11 April 1992 and Louise W. has been with the company for the least time - from 19 September 2023. As of 20 April 2024, there were 5 ex directors - Peter S., David M. and others listed below. There were no ex secretaries.

Risk Management Services (chiltern) Limited Address / Contact

Office Address The Old Courthouse
Office Address2 Hughenden Road
Town High Wycombe
Post code HP13 5DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01544192
Date of Incorporation Mon, 9th Feb 1981
Industry Private security activities
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Josephine L.

Position: Secretary

Resigned:

Louise W.

Position: Director

Appointed: 19 September 2023

Tiras T.

Position: Director

Appointed: 11 May 2021

Graham T.

Position: Director

Appointed: 01 February 2008

Josephine L.

Position: Director

Appointed: 11 April 1992

John H.

Position: Director

Appointed: 11 April 1992

Peter S.

Position: Director

Appointed: 01 July 2007

Resigned: 16 December 2016

David M.

Position: Director

Appointed: 27 June 2001

Resigned: 31 December 2007

Anthony M.

Position: Director

Appointed: 01 August 1995

Resigned: 13 March 2006

Lynda M.

Position: Director

Appointed: 31 March 1993

Resigned: 27 January 2010

David A.

Position: Director

Appointed: 31 March 1993

Resigned: 21 December 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Risk Management Services (Holdings) Ltd from High Wycombe, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Risk Management Services (Holdings) Ltd

The Old Courthouse Hughenden Road, High Wycombe, HP13 5DT, 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 02866668
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth943 975986 082935 161       
Balance Sheet
Cash Bank On Hand  133 862431 714567 328889 564835 6231 106 5701 125 151887 389
Current Assets1 712 0741 706 7251 665 7631 729 7952 139 0921 326 5571 417 2211 698 2181 592 1341 436 157
Debtors1 673 2031 567 5101 531 9011 298 0811 571 764436 993581 598591 648466 983548 768
Net Assets Liabilities  935 161962 0361 110 333346 594369 366490 817571 134614 892
Other Debtors  60 66038 31840 68531 99237 69844 63560 16991 932
Property Plant Equipment  44 27132 08027 54954 74834 66750 77970 16238 035
Cash Bank In Hand38 871139 215133 862       
Tangible Fixed Assets37 09841 45944 271       
Reserves/Capital
Called Up Share Capital110 000110 000110 000       
Profit Loss Account Reserve794 775836 882785 961       
Shareholder Funds943 975986 082935 161       
Other
Accumulated Depreciation Impairment Property Plant Equipment  183 749215 032212 728233 697275 870202 535213 941250 935
Amounts Owed By Related Parties  667 785715 746772 961     
Average Number Employees During Period     155156158199197
Corporation Tax Payable  11 54316 96143 13258 55237 44457 451 35 086
Creditors  766 019793 4231 051 0741 024 3091 075 9351 248 5321 077 832849 791
Future Minimum Lease Payments Under Non-cancellable Operating Leases    217 519151 068108 91589 73663 177246 083
Increase From Depreciation Charge For Year Property Plant Equipment   31 28421 72956 44245 94945 94943 77469 950
Net Current Assets Liabilities913 267952 089899 744936 3721 088 018302 248341 286449 686514 302586 366
Number Shares Issued Fully Paid   110 000110 000     
Other Creditors  341 654371 025565 148513 144577 629645 075681 533353 950
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    24 03335 4733 776119 28432 36832 956
Other Disposals Property Plant Equipment    24 03335 4738 495121 03343 54753 356
Other Taxation Social Security Payable  348 620339 657373 125387 267382 036395 647325 978407 583
Par Value Share 1111     
Property Plant Equipment Gross Cost  228 020247 113240 277288 445310 537253 314284 103288 970
Provisions For Liabilities Balance Sheet Subtotal  8 8546 4165 23410 4026 5879 64813 3309 509
Total Additions Including From Business Combinations Property Plant Equipment   19 09317 19783 64130 58763 81074 33658 223
Total Assets Less Current Liabilities950 365993 548944 015968 4521 115 567356 996375 953500 465584 464624 401
Trade Creditors Trade Payables  64 20265 78069 66965 34678 826150 35970 32153 172
Trade Debtors Trade Receivables  803 456544 017758 118405 001543 900547 013406 814456 836
Creditors Due Within One Year798 807754 636766 019       
Number Shares Allotted 110 000110 000       
Other Reserves910910910       
Provisions For Liabilities Charges6 3907 4668 854       
Share Capital Allotted Called Up Paid110 000110 000110 000       
Share Premium Account38 29038 29038 290       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 24th, August 2023
Free Download (10 pages)

Company search

Advertisements