Richmond Support Services Limited QUEDGELEY, GLOUCESTER


Richmond Support Services started in year 1992 as Private Limited Company with registration number 02691646. The Richmond Support Services company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Quedgeley, Gloucester at 15 Wheatstone Court, Davy Way. Postal code: GL2 2AQ. Since 2023-10-17 Richmond Support Services Limited is no longer carrying the name Workworld.

At the moment there are 2 directors in the the company, namely Paul L. and John P.. In addition one secretary - John P. - is with the firm. At the moment 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 Support Services Limited Address / Contact

Office Address 15 Wheatstone Court, Davy Way
Office Address2 Waterwells Business Park,
Town Quedgeley, Gloucester
Post code GL2 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02691646
Date of Incorporation Thu, 27th Feb 1992
Industry Non-trading company
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Paul L.

Position: Director

Appointed: 01 December 2021

John P.

Position: Director

Appointed: 01 July 1998

John P.

Position: Secretary

Appointed: 11 January 1996

Philip K.

Position: Director

Appointed: 13 December 2005

Resigned: 01 November 2006

Nicola C.

Position: Director

Appointed: 13 December 2005

Resigned: 21 November 2006

Alastair G.

Position: Director

Appointed: 13 December 2005

Resigned: 01 December 2021

Lawrence H.

Position: Director

Appointed: 15 April 2002

Resigned: 29 November 2002

Steven M.

Position: Director

Appointed: 01 April 1999

Resigned: 18 June 2001

Mark C.

Position: Director

Appointed: 01 July 1998

Resigned: 31 March 1999

Alastair G.

Position: Director

Appointed: 01 July 1998

Resigned: 31 October 2001

Christopher P.

Position: Director

Appointed: 01 July 1998

Resigned: 31 March 1999

Wayne B.

Position: Director

Appointed: 01 July 1998

Resigned: 07 August 2000

Lawrence H.

Position: Director

Appointed: 01 July 1998

Resigned: 31 October 2001

Paul L.

Position: Secretary

Appointed: 21 July 1997

Resigned: 08 February 1998

Jonathan B.

Position: Director

Appointed: 11 January 1996

Resigned: 06 July 2013

Stephen T.

Position: Director

Appointed: 11 January 1996

Resigned: 30 June 1997

Beverley B.

Position: Secretary

Appointed: 06 January 1993

Resigned: 11 January 1996

Peter B.

Position: Director

Appointed: 06 January 1993

Resigned: 11 December 1996

Michael H.

Position: Director

Appointed: 24 February 1992

Resigned: 06 January 1993

Maureen M.

Position: Secretary

Appointed: 24 February 1992

Resigned: 27 February 1993

Maureen M.

Position: Director

Appointed: 24 February 1992

Resigned: 06 January 1993

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1992

Resigned: 27 February 1992

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Opera Holdings Limited from Quedgeley Gloucester, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Opera Holdings Limited

15 Wheatstone Court, Waterwells Business Park, Quedgeley Gloucester, Gloucestershire, GL2 2AQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 02672672
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Workworld October 17, 2023
J T Appointments March 3, 2004
Just Temps July 6, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 3rd, July 2023
Free Download (17 pages)

Company search

Advertisements