Background WavePink WaveYellow Wave

RICHMOND COURT NURSING HOME LIMITED (05256851)

RICHMOND COURT NURSING HOME LIMITED (05256851) is an active UK company. incorporated on 12 October 2004. with registered office in Smethwick. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. RICHMOND COURT NURSING HOME LIMITED has been registered for 21 years. Current directors include HOWELL, Rosemary Alison, ROBINSON, Amanda Jayne.

Company Number
05256851
Status
active
Type
ltd
Incorporated
12 October 2004
Age
21 years
Address
C/O Rdcp Care, Smethwick, B66 4HN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HOWELL, Rosemary Alison, ROBINSON, Amanda Jayne
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND COURT NURSING HOME LIMITED

RICHMOND COURT NURSING HOME LIMITED is an active company incorporated on 12 October 2004 with the registered office located in Smethwick. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. RICHMOND COURT NURSING HOME LIMITED was registered 21 years ago.(SIC: 87300)

Status

active

Active since 21 years ago

Company No

05256851

LTD Company

Age

21 Years

Incorporated 12 October 2004

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 8 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 4 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

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

C/O Rdcp Care 86 Bearwood Road Smethwick, B66 4HN,

Previous Addresses

101 Finsbury Pavement London EC2A 1RS England
From: 1 March 2019To: 2 April 2019
19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH
From: 12 October 2004To: 1 March 2019
Timeline

36 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Loan Cleared
May 16
Loan Cleared
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Oct 17
Loan Cleared
Aug 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
May 20
Director Joined
May 23
Loan Secured
Apr 24
Owner Exit
Jun 24
Loan Secured
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HOWELL, Rosemary Alison

Active
86 Bearwood Road, SmethwickB66 4HN
Born May 1970
Director
Appointed 01 Feb 2023

ROBINSON, Amanda Jayne

Active
86 Bearwood Road, SmethwickB66 4HN
Born January 1980
Director
Appointed 18 Sept 2025

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 12 Oct 2004
Resigned 12 Oct 2004

SANDHU, Paramjeet Kaur

Resigned
34 Woodlands Avenue, WalsallWS5 3LN
Secretary
Appointed 12 Oct 2004
Resigned 11 Nov 2004

SANDHU, Symmr Singh

Resigned
34 Woodlands Avenue, WalsallWS5 3LN
Secretary
Appointed 11 Nov 2004
Resigned 26 Feb 2019

AHLUWALIA, Baldev Kour

Resigned
1 St Caroline Close, West BromwichB70 6TT
Born February 1946
Director
Appointed 11 Nov 2004
Resigned 01 Nov 2016

AHLUWALIA, Mohinder Singh

Resigned
1 St Caroline Close, West BromwichB70 6TT
Born March 1939
Director
Appointed 11 Nov 2004
Resigned 01 Nov 2016

DUBYLOVSKA, Iryna

Resigned
86 Bearwood Road, SmethwickB66 4HN
Born May 1990
Director
Appointed 26 Feb 2019
Resigned 18 Sept 2025

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 12 Oct 2004
Resigned 12 Oct 2004

HESTER, Robert Edward

Resigned
86 Bearwood Road, SmethwickB66 4HN
Born April 1968
Director
Appointed 18 Sept 2025
Resigned 28 Nov 2025

RIZVI, Sameer

Resigned
86 Bearwood Road, SmethwickB66 4HN
Born September 1992
Director
Appointed 26 Feb 2019
Resigned 18 Sept 2025

SANDHU, Ammer Singh

Resigned
34 Woodlands Avenue, WalsallWS5 3LN
Born December 1976
Director
Appointed 25 Feb 2008
Resigned 03 Oct 2017

SANDHU, Bynvant Kaur

Resigned
34 Woodlands Avenue, WalsallWS5 3LN
Born July 1982
Director
Appointed 25 Feb 2008
Resigned 01 Nov 2016

SANDHU, Kulwant Singh

Resigned
Birch Grove, WalsallWS5 3LN
Born May 1950
Director
Appointed 12 Oct 2004
Resigned 01 Nov 2016

SANDHU, Paramjeet Kaur

Resigned
34 Woodlands Avenue, WalsallWS5 3LN
Born December 1950
Director
Appointed 12 Oct 2004
Resigned 01 Nov 2016

SANDHU, Symmr Singh

Resigned
34 Woodlands Avenue, WalsallWS5 3LN
Born July 1975
Director
Appointed 25 Feb 2008
Resigned 26 Feb 2019

Persons with significant control

3

1 Active
2 Ceased
Bearwood Road, SmethwickB66 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2024
86 Bearwood Road, SmethwickB66 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2019
Ceased 02 Apr 2024

Dignus Group Limited

Ceased
Highfield Road, BirminghamB15 3BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Ceased 26 Feb 2019
Fundings
Financials
Latest Activities

Filing History

115

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
8 April 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Small
14 October 2024
AAMDAAMD
Accounts With Accounts Type Small
22 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Auditors Resignation Company
5 November 2019
AUDAUD
Change Account Reference Date Company Current Shortened
16 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
1 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Resolution
17 November 2016
RESOLUTIONSResolutions
Resolution
11 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Change Person Director Company
29 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
395Particulars of Mortgage or Charge
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
287Change of Registered Office
Legacy
26 November 2004
88(2)R88(2)R
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
287Change of Registered Office
Incorporation Company
12 October 2004
NEWINCIncorporation