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
-
Check the company
-
UK
-
Hillingdon
- Company name
- RICHMOND RESIDENTIAL CARE LIMITED
- Company number
- 03128549
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Nov 1995
Age - 30 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
- 71
- 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
- 65
- 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
- 80
- 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
- 65
- 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
- 78
- 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
- 87
- 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
- 71
- 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
- 72
- 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
- 70
- 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
- 87
- 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.