Background WavePink WaveYellow Wave

RICHMOND PSYCHOSOCIAL FOUNDATION INTERNATIONAL (05794508)

RICHMOND PSYCHOSOCIAL FOUNDATION INTERNATIONAL (05794508) is an active UK company. incorporated on 25 April 2006. with registered office in Twickenham. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. RICHMOND PSYCHOSOCIAL FOUNDATION INTERNATIONAL has been registered for 19 years. Current directors include GASPER, Sominjiba Amonia Ofori, MARTINS, Susan Patricia, OYINSAN, Opeyemi.

Company Number
05794508
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 April 2006
Age
19 years
Address
91 Heathfield North, Twickenham, TW2 7QN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
GASPER, Sominjiba Amonia Ofori, MARTINS, Susan Patricia, OYINSAN, Opeyemi
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND PSYCHOSOCIAL FOUNDATION INTERNATIONAL

RICHMOND PSYCHOSOCIAL FOUNDATION INTERNATIONAL is an active company incorporated on 25 April 2006 with the registered office located in Twickenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. RICHMOND PSYCHOSOCIAL FOUNDATION INTERNATIONAL was registered 19 years ago.(SIC: 87200)

Status

active

Active since 19 years ago

Company No

05794508

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 25 April 2006

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

RICHMOND FELLOWSHIP FOUNDATION INTERNATIONAL
From: 25 April 2006To: 15 September 2009
Contact
Address

91 Heathfield North Twickenham, TW2 7QN,

Previous Addresses

Clyde House 109 Strawberry Vale Twickenham Middx TW1 4SJ
From: 25 April 2006To: 2 May 2017
Timeline

31 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jun 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Sept 12
Director Joined
Mar 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Apr 14
Director Left
Jul 14
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
May 19
Director Joined
May 19
Director Left
Jun 19
Director Joined
Sept 20
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

GASPER, Sominjiba Amonia Ofori

Active
TwickenhamTW2 7QN
Born March 1968
Director
Appointed 01 Sept 2020

MARTINS, Susan Patricia

Active
Heathfield North, TwickenhamTW2 7QN
Born October 1964
Director
Appointed 18 Aug 2016

OYINSAN, Opeyemi

Active
TwickenhamTW2 7QN
Born December 1989
Director
Appointed 01 May 2019

GOUHARI, Nand Kumar

Resigned
135 Jersey Road, IsleworthTW7 4QP
Secretary
Appointed 25 Apr 2006
Resigned 28 May 2008

LAHER, Mohamed Salim

Resigned
84 Redway Drive, TwickenhamTW2 7NW
Secretary
Appointed 28 May 2008
Resigned 27 Feb 2010

LANE, Adam Robert

Resigned
109 Strawberry Vale, TwickenhamTW1 4SJ
Secretary
Appointed 19 May 2015
Resigned 05 Jul 2015

SEHMI, Kawaldip

Resigned
109 Strawberry Vale, TwickenhamTW1 4SJ
Secretary
Appointed 29 Jan 2014
Resigned 24 Mar 2015

UNCLES, Christopher Stanley James

Resigned
109 Strawberry Vale, TwickenhamTW1 4SJ
Secretary
Appointed 27 Feb 2010
Resigned 29 Jan 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Apr 2006
Resigned 27 Feb 2010

BENTON, Geoffrey John

Resigned
Avenue Road, Dobbs Weir, HoddesdonEN11 0BA
Born June 1956
Director
Appointed 22 Oct 2014
Resigned 23 Feb 2019

CAMERON, Angus Campbell

Resigned
109 Strawberry Vale, TwickenhamTW1 4SJ
Born September 1948
Director
Appointed 03 Nov 2010
Resigned 06 Jul 2015

COLE, Joanne

Resigned
109 Strawberry Vale, TwickenhamTW1 4SJ
Born December 1961
Director
Appointed 11 Nov 2008
Resigned 19 Feb 2015

DADE, Linda

Resigned
109 Strawberry Vale, TwickenhamTW1 4SJ
Born December 1948
Director
Appointed 25 Mar 2014
Resigned 06 Jul 2015

GOUHARI, Nand Kumar

Resigned
109 Strawberry Vale, TwickenhamTW1 4SJ
Born November 1946
Director
Appointed 25 Apr 2006
Resigned 08 Nov 2011

HERGARTEN, Nicole Martha

Resigned
109 Strawberry Vale, TwickenhamTW1 4SJ
Born August 1966
Director
Appointed 12 Sept 2012
Resigned 09 Jul 2013

JAVED, Muhammad Afzal, Dr

Resigned
109 Strawberry Vale, TwickenhamTW1 4SJ
Born November 1952
Director
Appointed 25 Apr 2006
Resigned 08 Nov 2011

KEEVIL, Catherine

Resigned
Strawberry Vale, TwickenhamTW1 4SJ
Born March 1956
Director
Appointed 06 Jul 2015
Resigned 31 Mar 2016

KRISHNAN, Unni, Dr

Resigned
109 Strawberry Vale, TwickenhamTW1 4SJ
Born May 1966
Director
Appointed 06 Mar 2013
Resigned 06 Jul 2015

MANSON, Jonathan

Resigned
109 Strawberry Vale, TwickenhamTW1 4SJ
Born January 1954
Director
Appointed 06 Jul 2015
Resigned 24 Jun 2019

STEVENS, John, Dr

Resigned
109 Strawberry Vale, TwickenhamTW1 4SJ
Born March 1952
Director
Appointed 03 Nov 2010
Resigned 19 Feb 2015

UNCLES, Christopher Stanley James

Resigned
109 Strawberry Vale, TwickenhamTW1 4SJ
Born January 1942
Director
Appointed 14 Jan 2007
Resigned 04 Jun 2014

WHEATLEY, Richard John

Resigned
109 Strawberry Vale, TwickenhamTW1 4SJ
Born December 1961
Director
Appointed 22 Jul 2015
Resigned 15 Oct 2015

WRENCH, Martin John Philip

Resigned
109 Strawberry Vale, TwickenhamTW1 4SJ
Born January 1952
Director
Appointed 11 May 2011
Resigned 09 Jul 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Apr 2006
Resigned 27 Feb 2010
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
21 March 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 July 2016
AR01AR01
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
12 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name
12 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
17 August 2013
TM01Termination of Director
Termination Director Company With Name
17 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Memorandum Articles
19 September 2012
MEM/ARTSMEM/ARTS
Resolution
19 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
19 September 2012
CC04CC04
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Termination Director Company With Name
30 December 2011
TM01Termination of Director
Termination Director Company With Name
30 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 April 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Termination Director Company With Name
10 July 2010
TM01Termination of Director
Termination Secretary Company With Name
10 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Memorandum Articles
22 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 2009
363aAnnual Return
Legacy
26 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 November 2007
AAAnnual Accounts
Legacy
16 November 2007
287Change of Registered Office
Legacy
16 November 2007
225Change of Accounting Reference Date
Legacy
5 September 2007
363sAnnual Return (shuttle)
Resolution
20 October 2006
RESOLUTIONSResolutions
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Incorporation Company
25 April 2006
NEWINCIncorporation