Background WavePink WaveYellow Wave

RICHMOND NURSING AGENCY LIMITED (04210985)

RICHMOND NURSING AGENCY LIMITED (04210985) is an active UK company. incorporated on 4 May 2001. with registered office in Quedgeley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RICHMOND NURSING AGENCY LIMITED has been registered for 24 years. Current directors include HEARNE, Adrian Mark, LAWRENCE, Paul Andrew, PLINSTON, John Anthony and 1 others.

Company Number
04210985
Status
active
Type
ltd
Incorporated
4 May 2001
Age
24 years
Address
15 Wheatstone Court, Quedgeley, GL2 2AQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HEARNE, Adrian Mark, 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 NURSING AGENCY LIMITED

RICHMOND NURSING AGENCY LIMITED is an active company incorporated on 4 May 2001 with the registered office located in Quedgeley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RICHMOND NURSING AGENCY LIMITED was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04210985

LTD Company

Age

24 Years

Incorporated 4 May 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

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

Previous Addresses

104 Walter Road Swansea SA1 5QF
From: 13 July 2012To: 8 February 2017
3 Murray Street Llanelli Carmarthenshire SA15 1AQ
From: 4 May 2001To: 13 July 2012
Timeline

15 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
May 01
Director Left
Sept 12
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Capital Reduction
Feb 17
Share Buyback
Feb 17
Director Left
Dec 19
Loan Secured
Dec 21
Director Joined
Oct 22
Director Left
Aug 23
Director Left
May 24
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

GIBBS, Zoe

Active
Wheatstone Court, QuedgeleyGL2 2AQ
Secretary
Appointed 01 Oct 2024

HEARNE, Adrian Mark

Active
10 Coed Celyn Road, SwanseaSA2 8DS
Born November 1969
Director
Appointed 04 May 2001

LAWRENCE, Paul Andrew

Active
Wheatstone Court, QuedgeleyGL2 2AQ
Born March 1968
Director
Appointed 17 Feb 2017

PLINSTON, John Anthony

Active
Wheatstone Court, QuedgeleyGL2 2AQ
Born January 1947
Director
Appointed 21 Dec 2016

VAUGHAN, Alison

Active
Wheatstone Court, QuedgeleyGL2 2AQ
Born August 1965
Director
Appointed 01 Oct 2022

DAVIES, Anthony

Resigned
43 Heol Hen, LlanelliSA15 5HJ
Secretary
Appointed 04 May 2001
Resigned 27 Apr 2017

PLINSTON, John Anthony

Resigned
Wheatstone Court, QuedgeleyGL2 2AQ
Secretary
Appointed 27 Apr 2017
Resigned 01 Oct 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 May 2001
Resigned 04 May 2001

DAVIES, Anthony

Resigned
43 Heol Hen, LlanelliSA15 5HJ
Born December 1959
Director
Appointed 04 May 2001
Resigned 16 May 2024

DAVIES, Lorna Wynn

Resigned
43 Heol Hen, LlanelliSA15 5HJ
Born June 1966
Director
Appointed 04 May 2001
Resigned 03 May 2012

GUNN-FORBES, Alastair

Resigned
Wheatstone Court, QuedgeleyGL2 2AQ
Born September 1944
Director
Appointed 21 Dec 2016
Resigned 31 Aug 2023

JAMES, Nigel Stuart

Resigned
Wheatstone Court, QuedgeleyGL2 2AQ
Born December 1973
Director
Appointed 17 Feb 2017
Resigned 30 Nov 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 May 2001
Resigned 04 May 2001

Persons with significant control

1

Wheatstone Court, Davy Way, GloucesterGL2 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 May 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 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
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 May 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
24 March 2017
AA01Change of Accounting Reference Date
Capital Cancellation Shares
1 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 March 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Resolution
22 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
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
Change Account Reference Date Company Previous Extended
8 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
2 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
287Change of Registered Office
Accounts With Accounts Type Small
2 April 2004
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2003
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
287Change of Registered Office
Legacy
27 January 2002
287Change of Registered Office
Legacy
29 May 2001
288cChange of Particulars
Legacy
29 May 2001
288cChange of Particulars
Legacy
29 May 2001
287Change of Registered Office
Legacy
29 May 2001
88(2)R88(2)R
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Incorporation Company
4 May 2001
NEWINCIncorporation