Background WavePink WaveYellow Wave

RICHMOND SUPPORT SERVICES LIMITED (02691646)

RICHMOND SUPPORT SERVICES LIMITED (02691646) is an active UK company. incorporated on 27 February 1992. with registered office in Quedgeley, Gloucester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RICHMOND SUPPORT SERVICES LIMITED has been registered for 34 years. Current directors include LAWRENCE, Paul Andrew, PLINSTON, John Anthony, VAUGHAN, Alison.

Company Number
02691646
Status
active
Type
ltd
Incorporated
27 February 1992
Age
34 years
Address
15 Wheatstone Court, Davy Way, Quedgeley, Gloucester, GL2 2AQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
LAWRENCE, Paul Andrew, PLINSTON, John Anthony, VAUGHAN, Alison
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND SUPPORT SERVICES LIMITED

RICHMOND SUPPORT SERVICES LIMITED is an active company incorporated on 27 February 1992 with the registered office located in Quedgeley, Gloucester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RICHMOND SUPPORT SERVICES LIMITED was registered 34 years ago.(SIC: 86900)

Status

active

Active since 34 years ago

Company No

02691646

LTD Company

Age

34 Years

Incorporated 27 February 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

WORKWORLD LIMITED
From: 3 March 2004To: 17 October 2023
J T APPOINTMENTS LIMITED
From: 6 July 1999To: 3 March 2004
JUST TEMPS LTD.
From: 27 February 1992To: 6 July 1999
Contact
Address

15 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley, Gloucester, GL2 2AQ,

Timeline

11 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Feb 92
Funding Round
Apr 11
Director Left
Jul 13
Loan Cleared
Oct 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Nov 21
Director Left
Nov 21
Loan Cleared
Oct 22
Loan Cleared
Jan 23
Director Joined
May 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

GIBBS, Zoe

Active
15 Wheatstone Court, Davy Way, Quedgeley, GloucesterGL2 2AQ
Secretary
Appointed 01 Oct 2024

LAWRENCE, Paul Andrew

Active
15 Wheatstone Court, Davy Way, Quedgeley, GloucesterGL2 2AQ
Born March 1968
Director
Appointed 01 Dec 2021

PLINSTON, John Anthony

Active
15 Wheatstone Court, Davy Way, Quedgeley, GloucesterGL2 2AQ
Born January 1947
Director
Appointed 01 Jul 1998

VAUGHAN, Alison

Active
15 Wheatstone Court, Davy Way, Quedgeley, GloucesterGL2 2AQ
Born August 1965
Director
Appointed 01 Apr 2024

BARTON, Beverley Ann Howden

Resigned
17 Canon Woods Way, AshfordTN24 9QY
Secretary
Appointed 06 Jan 1993
Resigned 11 Jan 1996

LAWRENCE, Paul Andrew

Resigned
3 The Retreat, StroudGL6 6BS
Secretary
Appointed 21 Jul 1997
Resigned 08 Feb 1998

MESSENGER, Maureen Elizabeth

Resigned
129 Beaver Lane, AshfordTN23 5NX
Secretary
Appointed 24 Feb 1992
Resigned 27 Feb 1993

PLINSTON, John Anthony

Resigned
15 Wheatstone Court, Davy Way, Quedgeley, GloucesterGL2 2AQ
Secretary
Appointed 11 Jan 1996
Resigned 01 Oct 2024

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 24 Feb 1992
Resigned 27 Feb 1992

BARTON, Peter Henry

Resigned
Old Orchard House, AshfordTN25 4PF
Born April 1962
Director
Appointed 06 Jan 1993
Resigned 11 Dec 1996

BENN, Jonathan David

Resigned
Grange Road, BristolBS8 4EA
Born April 1952
Director
Appointed 11 Jan 1996
Resigned 06 Jul 2013

BIRD, Wayne Anthony

Resigned
209 Mendip Road, BristolBS49 4ED
Born August 1963
Director
Appointed 01 Jul 1998
Resigned 07 Aug 2000

CARROUCHE, Nicola Jane

Resigned
14 Cawston Lane, DunchurchCV22 6QE
Born October 1964
Director
Appointed 13 Dec 2005
Resigned 21 Nov 2006

CLOUGH, Mark Simon

Resigned
2 Whitegate Park, ManchesterM41 6LW
Born February 1962
Director
Appointed 01 Jul 1998
Resigned 31 Mar 1999

GUNN-FORBES, Alastair

Resigned
Beverley Close, LondonSW13 0EH
Born September 1944
Director
Appointed 13 Dec 2005
Resigned 01 Dec 2021

GUNN-FORBES, Alastair

Resigned
96 Christchurch Road, LondonSW14 7AX
Born September 1944
Director
Appointed 01 Jul 1998
Resigned 31 Oct 2001

HAZZARD, Lawrence Gordon

Resigned
5 Balfour Place, LondonW1K 2AU
Born April 1925
Director
Appointed 15 Apr 2002
Resigned 29 Nov 2002

HAZZARD, Lawrence Gordon

Resigned
5 Balfour Place, LondonW1K 2AU
Born April 1925
Director
Appointed 01 Jul 1998
Resigned 31 Oct 2001

HEADECH, Michael

Resigned
129 Beaver Lane, AshfordTN23 5NX
Born February 1938
Director
Appointed 24 Feb 1992
Resigned 06 Jan 1993

KAY, Philip Bruce, Dr

Resigned
187 Camberwell Grove, LondonSE5 8JU
Born November 1955
Director
Appointed 13 Dec 2005
Resigned 01 Nov 2006

MCDONNELL, Steven

Resigned
33 Broadfield Gardens, WorcesterWR4 0DP
Born December 1958
Director
Appointed 01 Apr 1999
Resigned 18 Jun 2001

MESSENGER, Maureen Elizabeth

Resigned
129 Beaver Lane, AshfordTN23 5NX
Born June 1947
Director
Appointed 24 Feb 1992
Resigned 06 Jan 1993

PENNIE, Christopher

Resigned
2 Jubilee Cottages Manston Road, RamsgateCT12 5AY
Born March 1960
Director
Appointed 01 Jul 1998
Resigned 31 Mar 1999

TUGGEY, Stephen John

Resigned
42 Serpentine Road, BirminghamB17 9RE
Born September 1953
Director
Appointed 11 Jan 1996
Resigned 30 Jun 1997

Persons with significant control

1

Wheatstone Court, Quedgeley GloucesterGL2 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Legacy
17 July 2025
GUARANTEE2GUARANTEE2
Legacy
17 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2024
AP03Appointment of Secretary
Legacy
10 July 2024
GUARANTEE2GUARANTEE2
Legacy
10 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Certificate Change Of Name Company
17 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Legacy
3 July 2023
PARENT_ACCPARENT_ACC
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Legacy
3 July 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2022
AAAnnual Accounts
Legacy
28 June 2022
PARENT_ACCPARENT_ACC
Legacy
28 June 2022
GUARANTEE2GUARANTEE2
Legacy
28 June 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2021
AAAnnual Accounts
Legacy
20 June 2021
AGREEMENT2AGREEMENT2
Legacy
20 June 2021
PARENT_ACCPARENT_ACC
Legacy
20 June 2021
GUARANTEE2GUARANTEE2
Legacy
20 June 2021
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
9 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
15 February 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Sail Address Company With Old Address New Address
18 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Legacy
29 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Resolution
12 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Move Registers To Sail Company
13 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
363aAnnual Return
Legacy
26 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Certificate Change Of Name Company
3 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 2003
225Change of Accounting Reference Date
Legacy
20 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
403b403b
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
24 March 2001
403aParticulars of Charge Subject to s859A
Legacy
24 March 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
287Change of Registered Office
Legacy
2 December 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 1999
403aParticulars of Charge Subject to s859A
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
395Particulars of Mortgage or Charge
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
25 November 1997
88(2)R88(2)R
Resolution
25 November 1997
RESOLUTIONSResolutions
Legacy
25 November 1997
123Notice of Increase in Nominal Capital
Resolution
25 November 1997
RESOLUTIONSResolutions
Legacy
30 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
27 January 1996
395Particulars of Mortgage or Charge
Legacy
18 January 1996
225(1)225(1)
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
287Change of Registered Office
Legacy
18 January 1996
288288
Legacy
16 February 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
25 January 1995
AUDAUD
Legacy
19 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
24 January 1994
225(1)225(1)
Legacy
21 June 1993
363b363b
Legacy
18 April 1993
287Change of Registered Office
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
25 November 1992
224224
Legacy
5 March 1992
288288
Incorporation Company
27 February 1992
NEWINCIncorporation