Check the

RICHMOND RESIDENTIAL CARE LIMITED

Company
RICHMOND RESIDENTIAL CARE LIMITED (03128549)

RICHMOND RESIDENTIAL CARE

Phone: 01623 748 474
A rating

ABOUT RICHMOND RESIDENTIAL CARE LIMITED

Kate will always go out of her way to be approachable and to build close relationships with the residents and their families too. It is seldom an easy task to place a loved one into care however our staff appreciate this and are on hand to reassure and help guide all concerned through the transition into life at Richmond.

Care Quality Commission Inspected

Richmond offers a friendly, homely atmosphere, where our residents are cared for as individuals, and treated with dignity and respect. The staff led by Kate Birch provide quality nursing and social care to enable our guests to lead fulfilled lives.

There are 40 bedrooms each with en-suite facilities that are furnished and equipped to a high standard. Making our residents feel at home is very important with families welcome to visit anytime. We have various lounges, a peaceful enclosed garden, local shops nearby and many regular activities and entertainments available.

Richmond Residential Care Ltd

KEY FINANCES

Year
2017
Assets
£1k ▼ £-83.42k (-98.82 %)
Cash
£0k ▼ £-14.62k (-100.00 %)
Liabilities
£0k ▼ £-64.43k (-100.00 %)
Net Worth
£1k ▼ £-18.99k (-95.00 %)

REGISTRATION INFO

Company name
RICHMOND RESIDENTIAL CARE LIMITED
Company number
03128549
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Nov 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.richmondcarehome.co.uk
Phones
01623 748 474
Registered Address
187 VICTORIA ROAD,
RUISLIP,
MIDDLESEX,
HA4 9BW

ECONOMIC ACTIVITIES

87100
Residential nursing care facilities

LAST EVENTS

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
04 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 1,000

CHARGES

18 September 2015
Status
Outstanding
Delivered
29 September 2015
Persons entitled
The Royal Bank of Scotland PLC
Description
Contains fixed charge…

22 September 2008
Status
Satisfied on 23 September 2015
Delivered
7 October 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

22 February 1996
Status
Satisfied on 22 January 2004
Delivered
2 March 1996
Persons entitled
The Royal Bank of Scotland PLC
Description
L/H property k/a amapola lodge and deincourt recreation…

25 January 1996
Status
Satisfied on 22 January 2004
Delivered
2 February 1996
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

RICHMOND RESIDENTIAL CARE LIMITED DIRECTORS

Hanif Mohamed Ladhani

  Acting
Appointed
18 September 2015
Role
Secretary
Address
187 Victoria Road, Ruislip, Middlesex, United Kingdom, HA4 9BW
Name
LADHANI, Hanif Mohamed

Didarali Sultanali Ladhani

  Acting
Appointed
18 September 2015
Occupation
Accountant
Role
Director
Age
70
Nationality
British
Address
187 Victoria Road, Ruislip, Middlesex, United Kingdom, HA4 9BW
Country Of Residence
England
Name
LADHANI, Didarali Sultanali

Hanif Mohamed Ladhani

  Acting
Appointed
18 September 2015
Occupation
Pharmacist
Role
Director
Age
64
Nationality
British
Address
187 Victoria Road, Ruislip, Middlesex, United Kingdom, HA4 9BW
Country Of Residence
England
Name
LADHANI, Hanif Mohamed

Dale Anthony Hudson

  Resigned
Appointed
01 April 2005
Resigned
18 September 2015
Role
Secretary
Nationality
British
Address
Elda House, Ramsey Road, Farcet, Peterborough, United Kingdom, PE7 3DZ
Name
HUDSON, Dale Anthony

Alan Charles Newbrookes

  Resigned
Appointed
09 January 1998
Resigned
30 October 2003
Role
Secretary
Address
30 Kingsclere Grove, Sneyd Green, Stoke On Trent, ST1 6HQ
Name
NEWBROOKES, Alan Charles

Luciana Smith

  Resigned
Appointed
08 December 1995
Resigned
09 January 1998
Role
Secretary
Address
6 The Wickets, Cricket View, Clowne, Derbyshire, S43 4UE
Name
SMITH, Luciana

Elaine Styles Hudson

  Resigned
Appointed
30 October 2003
Resigned
28 July 2004
Role
Secretary
Address
15 Irving Burgess Close, Whittlesey, Peterborough, Cambridgeshire, PE7 1QB
Name
STYLES-HUDSON, Elaine

SWIFT INCORPORATIONS LIMITED

  Resigned PSC
Appointed
20 November 1995
Resigned
08 December 1995
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England And Wales

WESTLODGE SERVICES LTD

  Resigned
Appointed
28 July 2004
Resigned
01 April 2005
Role
Secretary
Address
11 Thorpe Road, Peterborough, Cambridgeshire, PE3 6AB
Name
WESTLODGE SERVICES LTD

Marek Anthony Bilecki

  Resigned
Appointed
30 October 2003
Resigned
28 July 2004
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
29 Linden Way, Boston, Lincolnshire, PE21 9DS
Country Of Residence
England
Name
BILECKI, Marek Anthony

Martin Scott Reynolds Lewis

  Resigned
Appointed
30 October 2003
Resigned
03 November 2003
Occupation
Solicitor
Role
Director
Age
64
Nationality
British
Address
5 Barn Hill, Stamford, Lincolnshire, PE9 2AE
Country Of Residence
England
Name
LEWIS, Martin Scott Reynolds

Alan Charles Newbrookes

  Resigned
Appointed
08 December 1995
Resigned
30 October 2003
Occupation
Consultant
Role
Director
Age
77
Nationality
British
Address
30 Kingsclere Grove, Sneyd Green, Stoke On Trent, ST1 6HQ
Country Of Residence
United Kingdom
Name
NEWBROOKES, Alan Charles

Anthony Peter Smith

  Resigned
Appointed
08 December 1995
Resigned
09 January 1998
Occupation
Care Home Proprietor
Role
Director
Age
86
Nationality
British
Address
6 Cricket View, The Wickets Clowne, Chesterfield, Derbyshire, S43 4UE
Name
SMITH, Anthony Peter

Luciana Smith

  Resigned
Appointed
08 December 1995
Resigned
09 January 1998
Occupation
Care Home Proprietress
Role
Director
Age
70
Nationality
British
Address
6 The Wickets, Cricket View, Clowne, Derbyshire, S43 4UE
Name
SMITH, Luciana

Dale Anthony Styles Hudson

  Resigned
Appointed
01 April 2011
Resigned
18 September 2015
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
Elda House, Ramsey Road, Farcet, Peterborough, United Kingdom, PE7 3DZ
Country Of Residence
England
Name
STYLES-HUDSON, Dale Anthony

Elaine Styles Hudson

  Resigned
Appointed
30 October 2003
Resigned
18 September 2015
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
Elda House, Ramsey Road, Farcet, Peterborough, United Kingdom, PE7 3DZ
Country Of Residence
England
Name
STYLES-HUDSON, Elaine

Constance Whittaker

  Resigned
Appointed
09 January 1998
Resigned
30 October 2003
Occupation
Director
Role
Director
Age
86
Nationality
British
Address
Richmond Lodge, Recreation Road, Shire Brook, Derbyshire, NG20 8QE
Name
WHITTAKER, Constance

INSTANT COMPANIES LIMITED

  Resigned
Appointed
20 November 1995
Resigned
08 December 1995
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.