Background WavePink WaveYellow Wave

RIVINGTON PARK CARE HOME LIMITED (07987585)

RIVINGTON PARK CARE HOME LIMITED (07987585) is an active UK company. incorporated on 13 March 2012. with registered office in Preston. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RIVINGTON PARK CARE HOME LIMITED has been registered for 14 years. Current directors include ABDEL BAKI, Penelope Anne, BAKI, Adam.

Company Number
07987585
Status
active
Type
ltd
Incorporated
13 March 2012
Age
14 years
Address
Charlotte House, Preston, PR1 3RE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ABDEL BAKI, Penelope Anne, BAKI, Adam
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVINGTON PARK CARE HOME LIMITED

RIVINGTON PARK CARE HOME LIMITED is an active company incorporated on 13 March 2012 with the registered office located in Preston. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RIVINGTON PARK CARE HOME LIMITED was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07987585

LTD Company

Age

14 Years

Incorporated 13 March 2012

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 5 April 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Charlotte House 17 Charlotte Street Preston, PR1 3RE,

Previous Addresses

Ground Floor Unit 10 Sceptre Court Sceptre Way Bamber Bridge Lancashire PR5 6AW
From: 19 August 2013To: 7 March 2023
Ground Floor Unit 10 Sceptre Court Bamber Bridge Preston Lancashire PR5 6AN England
From: 19 August 2013To: 19 August 2013
17 Greenside Gardens Moss Side Way Leyland Lancashire PR26 7SG United Kingdom
From: 30 July 2013To: 19 August 2013
Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom
From: 13 March 2012To: 30 July 2013
Timeline

34 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Mar 12
Loan Secured
Apr 13
Loan Cleared
Apr 13
Loan Secured
Jul 13
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Oct 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Jan 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Joined
Mar 22
Director Left
Apr 22
Loan Secured
Feb 23
Director Left
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
New Owner
Mar 23
Director Joined
Mar 23
Loan Secured
Mar 23
0
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ABDEL BAKI, Penelope Anne

Active
17 Charlotte Street, PrestonPR1 3RE
Born October 1954
Director
Appointed 27 Feb 2023

BAKI, Adam

Active
17 Charlotte Street, PrestonPR1 3RE
Born July 1980
Director
Appointed 27 Feb 2023

HIGGINSON, Mark Philip

Resigned
Sceptre Court, Bamber BridgePR5 6AW
Born November 1964
Director
Appointed 11 Apr 2016
Resigned 17 Aug 2018

LORIA, Gianluca Giuseppe

Resigned
Sceptre Court, Bamber BridgePR5 6AW
Born June 1976
Director
Appointed 29 Mar 2022
Resigned 27 Feb 2023

MATTA, Amir Shafik, Dr

Resigned
45-51 Chorley New Road, BoltonBL1 4QR
Born March 1944
Director
Appointed 13 Mar 2012
Resigned 11 Apr 2016

MCGUINNES, Francis James

Resigned
Sceptre Court, Bamber BridgePR5 6AW
Born January 1959
Director
Appointed 17 Aug 2018
Resigned 04 Apr 2022

MCLEAN, Anthony

Resigned
Sceptre Court, Bamber BridgePR5 6AW
Born September 1962
Director
Appointed 11 Apr 2016
Resigned 17 Aug 2018

RANDLES, Ian

Resigned
Sceptre Court, Bamber BridgePR5 6AW
Born March 1963
Director
Appointed 11 Apr 2016
Resigned 17 Aug 2018

STEWART, Kenneth James

Resigned
Sceptre Court, Bamber BridgePR5 6AW
Born November 1959
Director
Appointed 19 Nov 2015
Resigned 11 Apr 2016

WEBB, Stuart Nicholas

Resigned
Sceptre Court, Bamber BridgePR5 6AW
Born January 1962
Director
Appointed 17 Aug 2018
Resigned 31 Dec 2019

Persons with significant control

5

3 Active
2 Ceased

Mrs Penelope Anne Abdel Baki

Active
17 Charlotte Street, PrestonPR1 3RE
Born October 1954

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 27 Feb 2023

Mr Adam Baki

Active
17 Charlotte Street, PrestonPR1 3RE
Born July 1980

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 27 Feb 2023
17 Charlotte Street, PrestonPR1 3RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2023
Ely Place, LondonEC1N 6TE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Aug 2018
Ceased 27 Feb 2023
C/O Ernst & Young Llp, ManchesterM2 3EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2018
Ceased 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
5 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
5 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2021
AAAnnual Accounts
Legacy
15 September 2021
PARENT_ACCPARENT_ACC
Legacy
15 September 2021
AGREEMENT2AGREEMENT2
Legacy
15 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
16 January 2019
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
16 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
28 March 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
29 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Legacy
4 October 2012
MG01MG01
Legacy
11 April 2012
MG01MG01
Incorporation Company
13 March 2012
NEWINCIncorporation