RICHMOND CARERS CENTRE

Register to unlock more data on OkredoRegister

RICHMOND CARERS CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04412793

Incorporation date

09/04/2002

Size

Full

Contacts

Registered address

Registered address

5 Briar Road, Twickenham, Middlesex TW2 6RBCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2002)
dot icon09/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon16/02/2026
Appointment of Mr Sandeep Singh Sanghera as a director on 2026-02-05
dot icon24/07/2025
Full accounts made up to 2025-03-31
dot icon17/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon06/01/2025
Termination of appointment of Christine Hawes as a director on 2024-12-12
dot icon06/01/2025
Appointment of Mr Paul Reuben Hainsworth as a director on 2024-12-12
dot icon21/08/2024
Full accounts made up to 2024-03-31
dot icon14/05/2024
Termination of appointment of Anahita Daruwalla as a director on 2024-05-13
dot icon08/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon25/03/2024
Termination of appointment of Carolyn Margaret Cullen as a secretary on 2024-03-21
dot icon25/03/2024
Termination of appointment of Carolyn Margaret Cullen as a director on 2024-03-21
dot icon01/02/2024
Termination of appointment of John Michael Brownlee as a director on 2024-01-31
dot icon18/12/2023
Appointment of Mr Noel Patrick Gilmartin as a director on 2023-12-14
dot icon24/11/2023
Accounts for a small company made up to 2023-03-31
dot icon12/09/2023
Appointment of Mrs Margaret Ivy Edwards as a director on 2023-09-06
dot icon12/09/2023
Appointment of Mr Nicholas Rettie as a director on 2023-09-06
dot icon12/09/2023
Appointment of Mr Harry Yates as a director on 2023-09-06
dot icon28/07/2023
Memorandum and Articles of Association
dot icon28/07/2023
Resolutions
dot icon18/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon17/02/2023
Memorandum and Articles of Association
dot icon17/02/2023
Resolutions
dot icon24/01/2023
Director's details changed for Mr John Michael Brownlee on 2022-05-25
dot icon09/01/2023
Termination of appointment of Anne Gowan as a director on 2023-01-05
dot icon09/01/2023
Termination of appointment of John Newton as a director on 2023-01-05
dot icon09/01/2023
Appointment of Mrs Sondra Michelle Tarshis as a director on 2023-01-05
dot icon23/12/2022
Accounts for a small company made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon19/12/2021
Accounts for a small company made up to 2021-03-31
dot icon16/12/2021
Termination of appointment of Nicholas John Gray as a director on 2021-12-09
dot icon20/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon30/03/2021
Termination of appointment of Penelope Gillian Seager as a director on 2021-03-25
dot icon27/01/2021
Accounts for a small company made up to 2020-03-31
dot icon16/12/2020
Appointment of Ms Anne Gowan as a director on 2020-12-10
dot icon15/12/2020
Director's details changed for Mr Nicholas John Gray on 2020-12-15
dot icon15/12/2020
Director's details changed for Miss Batcho Notay on 2020-12-15
dot icon15/12/2020
Director's details changed for Mrs Christine Hawes on 2020-12-15
dot icon15/12/2020
Director's details changed for Mrs Anahita Daruwalla on 2020-12-15
dot icon15/12/2020
Appointment of Mr John Newton as a director on 2020-12-10
dot icon06/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon06/04/2020
Appointment of Ms Anahita Daruwalla as a director on 2019-12-12
dot icon05/04/2020
Termination of appointment of Brian Ernest Amor as a director on 2020-03-29
dot icon16/12/2019
Accounts for a small company made up to 2019-03-31
dot icon23/09/2019
Appointment of Mr John Michael Brownlee as a director on 2019-03-21
dot icon23/09/2019
Termination of appointment of Marina Dubko as a director on 2019-09-16
dot icon23/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon23/04/2019
Termination of appointment of John Anthony Thompson as a director on 2019-04-10
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon05/03/2018
Notification of a person with significant control statement
dot icon05/03/2018
Withdrawal of a person with significant control statement on 2018-03-05
dot icon29/12/2017
Accounts for a small company made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-29 no member list
dot icon06/04/2016
Director's details changed for Ms Marina Dubko on 2016-01-01
dot icon04/04/2016
Appointment of Ms Carolyn Margaret Cullen as a secretary on 2015-12-17
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon20/12/2015
Termination of appointment of Alan Eadie Powell as a secretary on 2015-12-09
dot icon14/04/2015
Annual return made up to 2015-03-29 no member list
dot icon13/01/2015
Full accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-29 no member list
dot icon22/03/2014
Termination of appointment of Nicola Urquhart as a director
dot icon24/12/2013
Appointment of Ms Marina Dubko as a director
dot icon19/12/2013
Termination of appointment of Alan Powell as a director
dot icon11/12/2013
Full accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-29 no member list
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon10/12/2012
Appointment of Mrs Carolyn Margaret Cullen as a director
dot icon10/12/2012
Appointment of Mrs Penelope Gillian Seager as a director
dot icon18/04/2012
Annual return made up to 2012-03-29 no member list
dot icon20/12/2011
Resolutions
dot icon20/12/2011
Statement of company's objects
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-29 no member list
dot icon31/03/2011
Termination of appointment of Diana Childs as a director
dot icon10/01/2011
Appointment of Mr John Anthony Thompson as a director
dot icon09/01/2011
Termination of appointment of Anna Davies as a director
dot icon10/12/2010
Full accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-29 no member list
dot icon12/04/2010
Director's details changed for Nicola Meredith Urquhart on 2010-03-31
dot icon12/04/2010
Director's details changed for Mr Alan Eadie Powell on 2010-03-31
dot icon12/04/2010
Director's details changed for Miss Batcho Notay on 2010-03-31
dot icon12/04/2010
Director's details changed for Nicholas Gray on 2010-03-31
dot icon12/04/2010
Director's details changed for Brian Ernest Amor on 2010-03-31
dot icon12/04/2010
Director's details changed for Ms Diana Ward Childs on 2010-03-03
dot icon12/04/2010
Director's details changed for Anna Jane Davies on 2010-03-31
dot icon30/12/2009
Appointment of Ms Diana Ward Childs as a director
dot icon30/12/2009
Termination of appointment of Joan Sawyer as a director
dot icon09/12/2009
Full accounts made up to 2009-03-31
dot icon16/09/2009
Director appointed miss batcho notay
dot icon10/04/2009
Annual return made up to 29/03/09
dot icon04/02/2009
Appointment terminated director eleanor willett
dot icon16/01/2009
Full accounts made up to 2008-03-31
dot icon29/10/2008
Secretary appointed mr alan eadie powell
dot icon29/10/2008
Appointment terminated director jean middleton
dot icon29/10/2008
Appointment terminated director klaus boheimer
dot icon29/10/2008
Appointment terminated secretary jean lewis
dot icon24/04/2008
Appointment terminated director richard kendall
dot icon23/04/2008
Annual return made up to 29/03/08
dot icon06/03/2008
Director appointed alan eadie powell
dot icon06/03/2008
Director appointed joan sawyer
dot icon01/12/2007
Full accounts made up to 2007-03-31
dot icon02/05/2007
Annual return made up to 29/03/07
dot icon18/01/2007
Full accounts made up to 2006-03-31
dot icon07/01/2007
Registered office changed on 07/01/07 from: 5 briar road twickenham TW2 6RB
dot icon05/01/2007
Registered office changed on 05/01/07 from: 5 briar road twickenham TW2 6RB
dot icon04/01/2007
Registered office changed on 04/01/07 from: 88 queens road twickenham middlesex TW1 4ET
dot icon04/07/2006
New director appointed
dot icon06/04/2006
Annual return made up to 29/03/06
dot icon20/01/2006
Director resigned
dot icon20/01/2006
Director resigned
dot icon06/01/2006
Full accounts made up to 2005-03-31
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon21/12/2005
Director resigned
dot icon09/04/2005
Annual return made up to 29/03/05
dot icon07/03/2005
Director resigned
dot icon28/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon03/04/2004
Annual return made up to 29/03/04
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/01/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon26/04/2003
Annual return made up to 09/04/03
dot icon26/04/2003
Secretary resigned
dot icon26/04/2003
Secretary resigned
dot icon10/07/2002
Registered office changed on 10/07/02 from: 88 queens road twickenham middlesex TW1 4FR
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon24/04/2002
Resolutions
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New secretary appointed;new director appointed
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon24/04/2002
Director resigned
dot icon24/04/2002
Director resigned
dot icon24/04/2002
Registered office changed on 24/04/02 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
dot icon09/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RICHMOND CARERS CENTRE

RICHMOND CARERS CENTRE is an(a) Active company incorporated on 09/04/2002 with the registered office located at 5 Briar Road, Twickenham, Middlesex TW2 6RB. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RICHMOND CARERS CENTRE?

toggle

RICHMOND CARERS CENTRE is currently Active. It was registered on 09/04/2002 .

Where is RICHMOND CARERS CENTRE located?

toggle

RICHMOND CARERS CENTRE is registered at 5 Briar Road, Twickenham, Middlesex TW2 6RB.

What does RICHMOND CARERS CENTRE do?

toggle

RICHMOND CARERS CENTRE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for RICHMOND CARERS CENTRE?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-05 with no updates.