Background WavePink WaveYellow Wave

RIVERSIDE HOUSE (MORPETH) LIMITED (08206619)

RIVERSIDE HOUSE (MORPETH) LIMITED (08206619) is an active UK company. incorporated on 7 September 2012. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RIVERSIDE HOUSE (MORPETH) LIMITED has been registered for 13 years. Current directors include CHIU, Hedda Wing Kit, LUMB, Julie Elizabeth, LUMB, Tony and 1 others.

Company Number
08206619
Status
active
Type
ltd
Incorporated
7 September 2012
Age
13 years
Address
Suite 2.2 My Buro, Altrincham, WA14 1PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHIU, Hedda Wing Kit, LUMB, Julie Elizabeth, LUMB, Tony, SMITH, Philip Antony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE HOUSE (MORPETH) LIMITED

RIVERSIDE HOUSE (MORPETH) LIMITED is an active company incorporated on 7 September 2012 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RIVERSIDE HOUSE (MORPETH) LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08206619

LTD Company

Age

13 Years

Incorporated 7 September 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

AKARI CARE HOMES LIMITED
From: 10 October 2012To: 31 August 2016
AKARI CARE LIMITED
From: 7 September 2012To: 10 October 2012
Contact
Address

Suite 2.2 My Buro 20 Market Street Altrincham, WA14 1PF,

Previous Addresses

Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES England
From: 4 December 2017To: 5 December 2024
Oak House Barrington Road Altrincham Cheshire WA14 1HZ England
From: 11 September 2017To: 4 December 2017
125 Wood Street London EC2V 7AW England
From: 11 July 2016To: 11 September 2017
90 High Holborn London WC1V 6XX
From: 7 September 2012To: 11 July 2016
Timeline

10 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Loan Secured
May 24
Director Joined
May 24
Director Joined
May 24
Share Issue
May 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SMITH, Philip Antony

Active
20 Market Street, AltrinchamWA14 1PF
Secretary
Appointed 30 Oct 2012

CHIU, Hedda Wing Kit

Active
20 Market Street, AltrinchamWA14 1PF
Born February 1969
Director
Appointed 29 Apr 2024

LUMB, Julie Elizabeth

Active
20 Market Street, AltrinchamWA14 1PF
Born March 1963
Director
Appointed 29 Apr 2024

LUMB, Tony

Active
Aimson Road West, AltrinchamWA15 7XP
Born July 1964
Director
Appointed 30 Oct 2012

SMITH, Philip Antony

Active
20 Market Street, AltrinchamWA14 1PF
Born September 1972
Director
Appointed 30 Oct 2012

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 07 Sept 2012
Resigned 30 Oct 2012

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 07 Sept 2012
Resigned 30 Oct 2012

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 07 Sept 2012
Resigned 30 Oct 2012

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 07 Sept 2012
Resigned 30 Oct 2012

Persons with significant control

1

Mr Philip Antony Smith

Active
20 Market Street, AltrinchamWA14 1PF
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
15 May 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
15 May 2024
RESOLUTIONSResolutions
Memorandum Articles
15 May 2024
MAMA
Capital Variation Of Rights Attached To Shares
15 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 May 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
8 May 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Resolution
31 August 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 November 2012
TM02Termination of Secretary
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Certificate Change Of Name Company
10 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 October 2012
CONNOTConfirmation Statement Notification
Incorporation Company
7 September 2012
NEWINCIncorporation