Background WavePink WaveYellow Wave

RICHMOND HILL ELDERLY ACTION LIMITED (05738091)

RICHMOND HILL ELDERLY ACTION LIMITED (05738091) is an active UK company. incorporated on 10 March 2006. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. RICHMOND HILL ELDERLY ACTION LIMITED has been registered for 20 years. Current directors include BRETT, Frances, CLEMENTS, Nicholas David, GAHAN, Bernadette Mary and 5 others.

Company Number
05738091
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 March 2006
Age
20 years
Address
Richmond Hill Community Centre, Leeds, LS9 8NP
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BRETT, Frances, CLEMENTS, Nicholas David, GAHAN, Bernadette Mary, KHAN, Asghar, MILBURN, Andrew, PERCIVAL, Darren James, Father, SHOOTER, Roger, WALKER, Pamela
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND HILL ELDERLY ACTION LIMITED

RICHMOND HILL ELDERLY ACTION LIMITED is an active company incorporated on 10 March 2006 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. RICHMOND HILL ELDERLY ACTION LIMITED was registered 20 years ago.(SIC: 88100)

Status

active

Active since 20 years ago

Company No

05738091

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 10 March 2006

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 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Richmond Hill Community Centre Long Close Lane Leeds, LS9 8NP,

Timeline

19 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Nov 17
Director Left
May 19
Director Joined
May 19
Director Joined
Mar 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jul 23
Director Joined
May 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

BRETT, Frances

Active
Richmond Hill Community Centre, LeedsLS9 8NP
Born June 1952
Director
Appointed 22 Sept 2019

CLEMENTS, Nicholas David

Active
Richmond Hill Community Centre, LeedsLS9 8NP
Born May 1958
Director
Appointed 19 Sept 2023

GAHAN, Bernadette Mary

Active
Richmond Hill Community Centre, LeedsLS9 8NP
Born July 1965
Director
Appointed 09 Nov 2021

KHAN, Asghar

Active
Richmond Hill Community Centre, LeedsLS9 8NP
Born August 1969
Director
Appointed 22 Sept 2019

MILBURN, Andrew

Active
Richmond Hill Community Centre, LeedsLS9 8NP
Born March 1977
Director
Appointed 09 Nov 2021

PERCIVAL, Darren James, Father

Active
Richmond Hill Community Centre, LeedsLS9 8NP
Born December 1970
Director
Appointed 01 May 2019

SHOOTER, Roger

Active
Richmond Hill Community Centre, LeedsLS9 8NP
Born June 1947
Director
Appointed 22 Sept 2019

WALKER, Pamela

Active
Richmond Hill Community Centre, LeedsLS9 8NP
Born October 1947
Director
Appointed 22 Sept 2019

CARROLL, Margaret

Resigned
65 Rigton Drive, LeedsLS9 9PY
Secretary
Appointed 10 Mar 2006
Resigned 07 Sept 2016

HOWLETT, Sue

Resigned
Richmond Hill Community Centre, LeedsLS9 8NP
Secretary
Appointed 07 Sept 2016
Resigned 02 Jan 2019

KELLY, Patricia

Resigned
8 Charles Avenue, LeedsLS9 0AE
Born October 1931
Director
Appointed 10 Mar 2006
Resigned 28 Oct 2017

MILLS, Winifred

Resigned
1 Frederick Avenue, LeedsLS9 8QL
Born April 1926
Director
Appointed 17 Oct 2006
Resigned 20 Jul 2011

PERCIVAL, Darren James, Father

Resigned
Richmond Hill Community Centre, LeedsLS9 8NP
Born January 1966
Director
Appointed 01 May 2019
Resigned 31 Dec 2020

RAGAN, Denise

Resigned
Richmond Hill Community Centre, LeedsLS9 8NP
Born March 1957
Director
Appointed 22 Sept 2019
Resigned 12 Oct 2021

TOWNSEND, Jean

Resigned
Richmond Hill Community Centre, LeedsLS9 8NP
Born July 1948
Director
Appointed 20 Jul 2011
Resigned 01 May 2019

WHARTON, David

Resigned
Richmond Hill Community Centre, LeedsLS9 8NP
Born March 1934
Director
Appointed 22 Sept 2019
Resigned 09 Nov 2021
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
27 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
18 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Legacy
30 October 2006
288aAppointment of Director or Secretary
Incorporation Company
10 March 2006
NEWINCIncorporation