Ruils TEDDINGTON


Ruils started in year 2008 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06682677. The Ruils company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Teddington at Disability Action And Advice Centre. Postal code: TW11 8HT. Since Mon, 18th Nov 2013 Ruils is no longer carrying the name Richmond Users Independent Living Scheme.

At present there are 14 directors in the the firm, namely Rupert M., Jennifer C. and Patty L. and others. In addition one secretary - Gemma T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ruils Address / Contact

Office Address Disability Action And Advice Centre
Office Address2 4 Waldegrave Road
Town Teddington
Post code TW11 8HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06682677
Date of Incorporation Wed, 27th Aug 2008
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Rupert M.

Position: Director

Appointed: 22 March 2025

Jennifer C.

Position: Director

Appointed: 20 March 2025

Gemma T.

Position: Secretary

Appointed: 30 October 2024

Patty L.

Position: Director

Appointed: 12 February 2024

Gemma T.

Position: Director

Appointed: 18 January 2024

Sian B.

Position: Director

Appointed: 01 October 2022

Angela H.

Position: Director

Appointed: 23 May 2022

Bridget M.

Position: Director

Appointed: 13 January 2021

Amber D.

Position: Director

Appointed: 17 February 2020

Amanda W.

Position: Director

Appointed: 17 February 2020

David P.

Position: Director

Appointed: 11 March 2019

Bryony M.

Position: Director

Appointed: 13 June 2018

Jane G.

Position: Director

Appointed: 01 December 2017

Gareth B.

Position: Director

Appointed: 10 July 2017

Deborah B.

Position: Director

Appointed: 08 September 2008

Richard W.

Position: Secretary

Appointed: 14 September 2023

Resigned: 01 October 2024

Richard W.

Position: Director

Appointed: 06 January 2022

Resigned: 01 October 2024

Roger G.

Position: Director

Appointed: 17 February 2020

Resigned: 13 January 2021

Kate S.

Position: Director

Appointed: 01 March 2019

Resigned: 01 December 2020

Alan B.

Position: Director

Appointed: 16 February 2017

Resigned: 31 July 2023

Roy S.

Position: Director

Appointed: 21 September 2015

Resigned: 19 August 2016

Linda C.

Position: Director

Appointed: 16 April 2015

Resigned: 14 December 2016

Andrew G.

Position: Director

Appointed: 28 August 2013

Resigned: 04 December 2020

Valerie T.

Position: Director

Appointed: 02 July 2012

Resigned: 05 November 2014

Amanda W.

Position: Director

Appointed: 07 December 2011

Resigned: 05 December 2017

Jennifer J.

Position: Director

Appointed: 10 April 2011

Resigned: 04 July 2011

Martin D.

Position: Director

Appointed: 14 November 2010

Resigned: 10 April 2013

Rosalind G.

Position: Director

Appointed: 07 October 2010

Resigned: 19 June 2011

Jean H.

Position: Director

Appointed: 22 November 2009

Resigned: 28 November 2016

Black M.

Position: Director

Appointed: 04 September 2009

Resigned: 27 November 2015

Timothy C.

Position: Director

Appointed: 03 June 2009

Resigned: 21 November 2011

Shireen L.

Position: Director

Appointed: 03 June 2009

Resigned: 07 March 2013

Martin W.

Position: Director

Appointed: 08 September 2008

Resigned: 22 November 2009

Robert B.

Position: Director

Appointed: 08 September 2008

Resigned: 17 February 2020

Elizabeth C.

Position: Director

Appointed: 08 September 2008

Resigned: 01 December 2020

Jamal M.

Position: Director

Appointed: 08 September 2008

Resigned: 22 November 2018

Iris G.

Position: Director

Appointed: 08 September 2008

Resigned: 05 October 2010

Richard K.

Position: Director

Appointed: 27 August 2008

Resigned: 27 November 2015

Gareth S.

Position: Secretary

Appointed: 27 August 2008

Resigned: 15 June 2023

Gareth S.

Position: Director

Appointed: 27 August 2008

Resigned: 15 June 2023

Company previous names

Richmond Users Independent Living Scheme November 18, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-03-312024-03-31
Balance Sheet
Cash Bank On Hand458 310345 815
Current Assets564 098536 388
Debtors105 788190 573
Net Assets Liabilities235 645285 385
Other Debtors3 5131 412
Other
Charity Funds235 645285 385
Charity Registration Number England Wales 1 127 896
Cost Charitable Activity55 66455 676
Costs Raising Funds45 09054 793
Expenditure1 546 0171 899 419
Expenditure Material Fund 1 899 419
Income Endowments1 569 4551 949 159
Income From Charitable Activity12156 044
Income From Other Trading Activities110 466118 227
Income From Other Trading Activity110 466118 227
Income Material Fund 1 949 159
Investment Income1 6096 140
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses23 43849 740
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P6000011
Accrued Liabilities43 31037 231
Accrued Liabilities Deferred Income250 356157 563
Accumulated Amortisation Impairment Intangible Assets1 3835 533
Accumulated Depreciation Impairment Property Plant Equipment13 302 
Amortisation Expense Intangible Assets1 3834 150
Average Number Employees During Period4653
Creditors339 520257 920
Increase From Amortisation Charge For Year Intangible Assets 4 150
Intangible Assets11 0676 917
Intangible Assets Gross Cost12 450 
Interest Income On Bank Deposits1 6096 140
Net Current Assets Liabilities224 578278 468
Other Creditors9 32810 889
Other Taxation Social Security Payable18 41123 839
Prepayments6 67818 358
Prepayments Accrued Income18 5458 888
Property Plant Equipment Gross Cost13 302 
Staff Costs Employee Benefits Expense21 32028 220
Total Assets Less Current Liabilities235 645285 385
Trade Creditors Trade Payables13 87220 331
Trade Debtors Trade Receivables77 052161 915

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Wed, 30th Apr 2025 - the day director's appointment was terminated
filed on: 6th, May 2025
Free Download (1 page)

Company search

Advertisements