Background WavePink WaveYellow Wave

RISBY HALL NURSING HOME LIMITED (02204837)

RISBY HALL NURSING HOME LIMITED (02204837) is an active UK company. incorporated on 11 December 1987. with registered office in Bury St Edmunds. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. RISBY HALL NURSING HOME LIMITED has been registered for 38 years. Current directors include TURNER, Elaine, TURNER, Ian Denton.

Company Number
02204837
Status
active
Type
ltd
Incorporated
11 December 1987
Age
38 years
Address
Risby Hall Hall Lane, Bury St Edmunds, IP28 6RS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
TURNER, Elaine, TURNER, Ian Denton
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISBY HALL NURSING HOME LIMITED

RISBY HALL NURSING HOME LIMITED is an active company incorporated on 11 December 1987 with the registered office located in Bury St Edmunds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. RISBY HALL NURSING HOME LIMITED was registered 38 years ago.(SIC: 87100)

Status

active

Active since 38 years ago

Company No

02204837

LTD Company

Age

38 Years

Incorporated 11 December 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

THE PARTNERSHIP IN CARE LIMITED
From: 18 November 1993To: 2 June 2008
DENTONCARE LIMITED
From: 29 January 1988To: 18 November 1993
RAPID 4513 LIMITED
From: 11 December 1987To: 29 January 1988
Contact
Address

Risby Hall Hall Lane Risby Bury St Edmunds, IP28 6RS,

Previous Addresses

2Nd Floor, 59 Abbeygate Street Bury St. Edmunds Suffolk IP33 1LB
From: 11 December 1987To: 22 March 2010
Timeline

1 key events • 1987 - 1987

Funding Officers Ownership
Company Founded
Dec 87
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TURNER, Elaine

Active
Hall Lane, Bury St EdmundsIP28 6RS
Secretary
Appointed 28 Oct 2005

TURNER, Elaine

Active
Hall Lane, Bury St EdmundsIP28 6RS
Born September 1949
Director
Appointed 28 Oct 2005

TURNER, Ian Denton

Active
Hall Lane, Bury St EdmundsIP28 6RS
Born August 1950
Director
Appointed N/A

ANDERSON, Ian Harvey

Resigned
24 Malton Way, Tunbridge WellsTN2 4QE
Secretary
Appointed 12 Mar 2002
Resigned 28 Oct 2005

TURNER, Elaine

Resigned
Risby Manor South, Bury St EdmundsIP28 6QR
Secretary
Appointed N/A
Resigned 12 Mar 2002

ANDERSON, Ian Harvey

Resigned
24 Malton Way, Tunbridge WellsTN2 4QE
Born April 1952
Director
Appointed 12 Mar 2002
Resigned 28 Oct 2005

Persons with significant control

1

Mr Ian Denton Turner

Active
Hall Lane, Bury St EdmundsIP28 6RS
Born August 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
22 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
288cChange of Particulars
Accounts With Accounts Type Small
1 February 2009
AAAnnual Accounts
Certificate Change Of Name Company
30 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
288cChange of Particulars
Legacy
26 June 2007
363aAnnual Return
Legacy
18 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2005
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 April 2003
AAAnnual Accounts
Legacy
16 January 2003
88(2)R88(2)R
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
13 April 2002
395Particulars of Mortgage or Charge
Legacy
13 April 2002
395Particulars of Mortgage or Charge
Legacy
13 April 2002
395Particulars of Mortgage or Charge
Legacy
13 April 2002
395Particulars of Mortgage or Charge
Legacy
3 April 2002
395Particulars of Mortgage or Charge
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
88(2)R88(2)R
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2002
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2000
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 1996
AAAnnual Accounts
Resolution
17 December 1996
RESOLUTIONSResolutions
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 January 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 November 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 September 1993
AAAnnual Accounts
Legacy
13 September 1993
287Change of Registered Office
Auditors Resignation Company
16 June 1993
AUDAUD
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
24 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1991
AAAnnual Accounts
Legacy
3 April 1991
363aAnnual Return
Legacy
30 March 1990
363363
Legacy
3 May 1989
288288
Accounts With Accounts Type Full
3 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Resolution
21 March 1988
RESOLUTIONSResolutions
Legacy
16 March 1988
287Change of Registered Office
Legacy
16 March 1988
288288
Certificate Change Of Name Company
28 January 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 January 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 1987
NEWINCIncorporation