Background WavePink WaveYellow Wave

RICHMOND VILLAGES OPERATIONS LIMITED (04779288)

RICHMOND VILLAGES OPERATIONS LIMITED (04779288) is an active UK company. incorporated on 28 May 2003. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RICHMOND VILLAGES OPERATIONS LIMITED has been registered for 22 years. Current directors include BARKER, Neil Stephen, HOOSEN-WEBBER, Thomas Nichol, KELLAR, Philippa Jane and 1 others.

Company Number
04779288
Status
active
Type
ltd
Incorporated
28 May 2003
Age
22 years
Address
1 Angel Court, London, EC2R 7HJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARKER, Neil Stephen, HOOSEN-WEBBER, Thomas Nichol, KELLAR, Philippa Jane, WATON, Aileen
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND VILLAGES OPERATIONS LIMITED

RICHMOND VILLAGES OPERATIONS LIMITED is an active company incorporated on 28 May 2003 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RICHMOND VILLAGES OPERATIONS LIMITED was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

04779288

LTD Company

Age

22 Years

Incorporated 28 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

RICHMOND PAINSWICK LIMITED
From: 28 May 2003To: 3 March 2015
Contact
Address

1 Angel Court London, EC2R 7HJ,

Previous Addresses

Bridge House Outwood Lane Leeds LS18 4UP
From: 23 September 2013To: 8 December 2017
Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF England
From: 13 December 2011To: 23 September 2013
Suite 201 the Chambers Chelsea Harbour London SW10 0XF
From: 28 May 2003To: 13 December 2011
Timeline

41 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Mar 16
Director Joined
Aug 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Aug 20
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Apr 23
Director Left
Aug 23
Director Joined
Feb 25
Director Left
Feb 25
3
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 19 Aug 2013

BARKER, Neil Stephen

Active
Angel Court, LondonEC2R 7HJ
Born February 1974
Director
Appointed 27 Apr 2018

HOOSEN-WEBBER, Thomas Nichol

Active
Angel Court, LondonEC2R 7HJ
Born May 1980
Director
Appointed 03 Feb 2025

KELLAR, Philippa Jane

Active
Angel Court, LondonEC2R 7HJ
Born March 1970
Director
Appointed 27 Apr 2018

WATON, Aileen

Active
Angel Court, LondonEC2R 7HJ
Born December 1984
Director
Appointed 18 Mar 2021

DUNCAN, David Gregor

Resigned
Flat 43 The Piper Building, LondonSW6 3EF
Secretary
Appointed 22 Jan 2004
Resigned 23 Feb 2005

HATHER, Jon

Resigned
The Chambers, LondonSW10 0XF
Secretary
Appointed 23 Feb 2005
Resigned 22 Nov 2011

JOHNSON, Katherine Elizabeth

Resigned
Manor Farm House, Bradford On AvonBA15 2AF
Secretary
Appointed 28 May 2003
Resigned 22 Jan 2004

PORTAL, Ian

Resigned
The Chambers, LondonSW10 0XF
Secretary
Appointed 22 Nov 2011
Resigned 19 Mar 2013

RICHARDSON, Joanne

Resigned
Outwood Lane, LeedsLS18 4UP
Secretary
Appointed 19 Mar 2013
Resigned 19 Aug 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 May 2003
Resigned 28 May 2003

BARTON, Catherine Elizabeth

Resigned
Angel Court, LondonEC2R 7HJ
Born January 1974
Director
Appointed 17 Nov 2016
Resigned 27 Apr 2018

BOWDEN, Richard Thomas

Resigned
Bloomsbury Way, LondonWC1A 2BA
Born August 1955
Director
Appointed 19 Aug 2013
Resigned 01 Jul 2014

BRICE, Paddy

Resigned
The Chambers, LondonSW10 0XF
Born February 1969
Director
Appointed 29 Nov 2006
Resigned 01 Jul 2014

CANNON, Andrew John

Resigned
Bloomsbury Way, LondonWC1A 2BA
Born August 1969
Director
Appointed 19 Aug 2013
Resigned 23 Jul 2015

COCKELL, Keith Henry

Resigned
Old Mill Farm, Moreton On MarshGL56 0XL
Born September 1945
Director
Appointed 28 May 2003
Resigned 31 Oct 2008

DUNCAN, David Gregor

Resigned
Flat 43 The Piper Building, LondonSW6 3EF
Born January 1967
Director
Appointed 23 Feb 2005
Resigned 29 Nov 2006

ELLIOTT, Joan Martina

Resigned
Angel Court, LondonEC2R 7HJ
Born January 1965
Director
Appointed 11 Aug 2016
Resigned 02 Jul 2021

HARRISON, Michael

Resigned
Angel Court, LondonEC2R 7HJ
Born July 1974
Director
Appointed 27 Apr 2018
Resigned 31 Jul 2023

HYNAM, David Emmanuel

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born August 1971
Director
Appointed 23 Jul 2015
Resigned 17 Nov 2016

JACKSON, Paul

Resigned
The Chambers, LondonSW10 0XF
Born February 1963
Director
Appointed 18 Dec 2008
Resigned 01 Jul 2014

JOHNSON, James Ronald

Resigned
Manor Farm House, Bradford On AvonBA15 2AF
Born January 1934
Director
Appointed 28 May 2003
Resigned 31 Oct 2008

MCGARTOLL, Owen Raphael

Resigned
58 The Anchorage,, Dun LaoghaireIRISH
Born October 1948
Director
Appointed 23 Oct 2006
Resigned 04 Oct 2007

MOORE, Keith

Resigned
Outwood Lane, LeedsLS18 4UP
Born April 1961
Director
Appointed 19 Aug 2013
Resigned 29 Feb 2016

PARSONS, Michael Dennis

Resigned
The Chambers, LondonSW10 0XF
Born August 1950
Director
Appointed 22 Jan 2004
Resigned 19 Aug 2013

PEARSON, Rebecca

Resigned
Angel Court, LondonEC2R 7HJ
Born February 1976
Director
Appointed 02 Jul 2021
Resigned 03 Feb 2025

PEELER, Andrew Michael

Resigned
Outwood Lane, HorsforthLS18 4UP
Born January 1963
Director
Appointed 19 Aug 2013
Resigned 01 Jul 2014

PICKEN, Jonathan Stephen

Resigned
Angel Court, LondonEC2R 7HJ
Born November 1965
Director
Appointed 01 Jul 2014
Resigned 27 Apr 2018

RICHARDSON, Charles Austen

Resigned
Angel Court, LondonEC2R 7HJ
Born September 1972
Director
Appointed 27 Apr 2018
Resigned 14 Aug 2020

SWEETBAUM, Barry Jay

Resigned
8 Milton Park, LondonN6 5QA
Born March 1964
Director
Appointed 22 Jan 2004
Resigned 23 Feb 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 May 2003
Resigned 28 May 2003

Persons with significant control

1

Angel Court, LondonEC2R 7HJ

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

179

Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Resolution
14 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2017
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
8 December 2017
AD04Change of Accounting Records Location
Change Corporate Secretary Company With Change Date
8 December 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 July 2017
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Certificate Change Of Name Company
3 March 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 December 2014
MISCMISC
Auditors Resignation Company
4 December 2014
AUDAUD
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Resolution
28 April 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
28 April 2014
CC04CC04
Notice Removal Restriction On Company Articles
28 April 2014
CC02CC02
Move Registers To Sail Company
5 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
5 December 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
25 October 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Termination Secretary Company With Name
30 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Appoint Person Secretary Company With Name
19 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 December 2011
AP03Appointment of Secretary
Legacy
25 October 2011
MG01MG01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Legacy
3 September 2009
363aAnnual Return
Legacy
3 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
4 September 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
363aAnnual Return
Legacy
18 June 2007
288cChange of Particulars
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
6 June 2007
288cChange of Particulars
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
363aAnnual Return
Legacy
16 June 2006
288cChange of Particulars
Legacy
16 June 2006
288cChange of Particulars
Legacy
14 June 2006
288cChange of Particulars
Legacy
14 June 2006
288cChange of Particulars
Legacy
3 February 2006
288cChange of Particulars
Legacy
27 September 2005
225Change of Accounting Reference Date
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
2 June 2005
288cChange of Particulars
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 2005
AAAnnual Accounts
Legacy
3 August 2004
395Particulars of Mortgage or Charge
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Legacy
10 February 2004
395Particulars of Mortgage or Charge
Legacy
10 February 2004
395Particulars of Mortgage or Charge
Legacy
10 February 2004
395Particulars of Mortgage or Charge
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
88(2)R88(2)R
Legacy
29 January 2004
123Notice of Increase in Nominal Capital
Resolution
29 January 2004
RESOLUTIONSResolutions
Resolution
29 January 2004
RESOLUTIONSResolutions
Resolution
29 January 2004
RESOLUTIONSResolutions
Legacy
29 January 2004
88(2)R88(2)R
Legacy
29 January 2004
123Notice of Increase in Nominal Capital
Resolution
29 January 2004
RESOLUTIONSResolutions
Resolution
29 January 2004
RESOLUTIONSResolutions
Resolution
29 January 2004
RESOLUTIONSResolutions
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
287Change of Registered Office
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
287Change of Registered Office
Legacy
7 July 2003
88(2)R88(2)R
Legacy
7 July 2003
287Change of Registered Office
Legacy
7 July 2003
225Change of Accounting Reference Date
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Incorporation Company
28 May 2003
NEWINCIncorporation