Background WavePink WaveYellow Wave

RIVERSWAY CARE LIMITED (03027979)

RIVERSWAY CARE LIMITED (03027979) is an active UK company. incorporated on 1 March 1995. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. RIVERSWAY CARE LIMITED has been registered for 31 years. Current directors include VAN HERREWEGE, Simon James, WILSON, Janet Hairsine.

Company Number
03027979
Status
active
Type
ltd
Incorporated
1 March 1995
Age
31 years
Address
Caenarvon House, Leicester, LE2 3JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
VAN HERREWEGE, Simon James, WILSON, Janet Hairsine
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSWAY CARE LIMITED

RIVERSWAY CARE LIMITED is an active company incorporated on 1 March 1995 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. RIVERSWAY CARE LIMITED was registered 31 years ago.(SIC: 87100)

Status

active

Active since 31 years ago

Company No

03027979

LTD Company

Age

31 Years

Incorporated 1 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

Caenarvon House 121 Knighton Church Road Leicester, LE2 3JN,

Previous Addresses

11 Cannon Street Accrington Lancashire BB5 1NJ
From: 1 March 1995To: 17 June 2019
Timeline

15 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Aug 13
Loan Secured
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Director Left
Jul 22
Loan Secured
Sept 22
Loan Secured
Sept 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

VAN HERREWEGE, Simon James

Active
121 Knighton Church Road, LeicesterLE2 3JN
Born December 1980
Director
Appointed 13 Jun 2019

WILSON, Janet Hairsine

Active
121 Knighton Church Road, LeicesterLE2 3JN
Born July 1977
Director
Appointed 13 Jun 2019

NOLAN, Kenneth Anthony

Resigned
Abbeydale 29 Clitheroe Road, BlackburnBB7 9AD
Secretary
Appointed 09 May 1996
Resigned 22 Jul 2010

NOLAN, Kenneth Anthony

Resigned
Springfield House, AccringtonBB5 0LD
Secretary
Appointed 01 Mar 1995
Resigned 14 Dec 1995

NOLAN, Nicola Jean

Resigned
29 Clitheroe Road, AccringtonBB7 9AD
Secretary
Appointed 22 Jul 2010
Resigned 13 Jun 2019

LYDACO NOMINEES LIMITED

Resigned
6th Floor Bridge House, BristolBS1 1QD
Corporate secretary
Appointed 14 Dec 1995
Resigned 09 May 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Mar 1995
Resigned 01 Mar 1995

BRIGGS, Donna Margaret

Resigned
121 Knighton Church Road, LeicesterLE2 3JN
Born December 1968
Director
Appointed 31 Jul 2013
Resigned 13 Jun 2019

GRANT, Glen

Resigned
Culverhouse Colchester Road, Clacton On SeaCO16 0LA
Born January 1948
Director
Appointed 01 Mar 1995
Resigned 01 Sept 2008

GRANT, Gregory Alexander, Reverend

Resigned
St Patricks Presbytery Dillon Court, BristolBS5 9PF
Born March 1951
Director
Appointed 01 Mar 1995
Resigned 01 Sept 2008

NOLAN, Kenneth Anthony

Resigned
Abbeydale 29 Clitheroe Road, BlackburnBB7 9AD
Born April 1960
Director
Appointed 01 Mar 1995
Resigned 13 Jun 2019

NOLAN, Nicola Jean

Resigned
Abbeydale 29 Clitheroe Road, BlackburnBB7 9AD
Born April 1972
Director
Appointed 01 Sept 2008
Resigned 13 Jun 2019

WOOD, James Damon

Resigned
121 Knighton Church Road, LeicesterLE2 3JN
Born November 1969
Director
Appointed 13 Jun 2019
Resigned 24 Jun 2022

Persons with significant control

1

Cannon Street, AccringtonBB5 1NJ

Nature of Control

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

Filing History

122

Replacement Filing Of Director Appointment With Name
2 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Memorandum Articles
6 August 2019
MAMA
Resolution
28 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2018
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Small
13 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
28 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
20 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Medium
7 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Move Registers To Sail Company
31 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
31 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
1 February 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
31 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
19 January 2009
AAAnnual Accounts
Legacy
15 October 2008
403b403b
Legacy
15 October 2008
403b403b
Resolution
11 September 2008
RESOLUTIONSResolutions
Resolution
9 September 2008
RESOLUTIONSResolutions
Memorandum Articles
8 September 2008
MEM/ARTSMEM/ARTS
Resolution
8 September 2008
RESOLUTIONSResolutions
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
155(6)a155(6)a
Memorandum Articles
2 September 2008
MEM/ARTSMEM/ARTS
Resolution
2 September 2008
RESOLUTIONSResolutions
Legacy
8 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 March 2008
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 March 2007
AAAnnual Accounts
Legacy
5 October 2006
287Change of Registered Office
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 February 2006
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 March 2005
AAAnnual Accounts
Legacy
28 April 2004
403aParticulars of Charge Subject to s859A
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 March 2004
AAAnnual Accounts
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 August 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 February 2002
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 February 2001
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 December 1999
AAAnnual Accounts
Legacy
19 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
16 January 1998
395Particulars of Mortgage or Charge
Legacy
27 August 1997
225Change of Accounting Reference Date
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
22 August 1996
395Particulars of Mortgage or Charge
Legacy
20 August 1996
395Particulars of Mortgage or Charge
Legacy
20 August 1996
395Particulars of Mortgage or Charge
Legacy
20 August 1996
403aParticulars of Charge Subject to s859A
Legacy
23 May 1996
288288
Legacy
23 May 1996
88(2)R88(2)R
Legacy
23 May 1996
288288
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
28 March 1996
288288
Legacy
27 December 1995
288288
Legacy
27 December 1995
288288
Legacy
2 November 1995
395Particulars of Mortgage or Charge
Legacy
5 October 1995
224224
Legacy
6 March 1995
288288
Incorporation Company
1 March 1995
NEWINCIncorporation