Background WavePink WaveYellow Wave

RICHMOND NURSING HOMES LIMITED (NI022097)

RICHMOND NURSING HOMES LIMITED (NI022097) is an active UK company. incorporated on 2 November 1988. with registered office in Holywood. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. RICHMOND NURSING HOMES LIMITED has been registered for 37 years. Current directors include RADCLIFFE, Sharon Ruth.

Company Number
NI022097
Status
active
Type
ltd
Incorporated
2 November 1988
Age
37 years
Address
19 Seafront Road, Holywood, BT18 0BB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
RADCLIFFE, Sharon Ruth
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND NURSING HOMES LIMITED

RICHMOND NURSING HOMES LIMITED is an active company incorporated on 2 November 1988 with the registered office located in Holywood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. RICHMOND NURSING HOMES LIMITED was registered 37 years ago.(SIC: 87100)

Status

active

Active since 37 years ago

Company No

NI022097

LTD Company

Age

37 Years

Incorporated 2 November 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

19 Seafront Road Cultra Holywood, BT18 0BB,

Timeline

3 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Jan 16
Loan Secured
Jun 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RADCLIFFE, Sharon

Active
Old Station Road, HolywoodBT18 0BX
Secretary
Appointed 02 Nov 1988

RADCLIFFE, Sharon Ruth

Active
Old Station Road, HolywoodBT18 0BX
Born August 1959
Director
Appointed 02 Nov 1988

BRYANS, Richard, Dr

Resigned
2 Ensbury Drive, Co DownBT19 6UF
Born April 1948
Director
Appointed 02 Nov 1988
Resigned 20 Sept 2002

BRYANS, Robin Francis

Resigned
154 Bangor Road, HolywoodBT18 0EY
Born March 1958
Director
Appointed 02 Nov 1988
Resigned 04 Nov 2015

Persons with significant control

1

Ms Sharon Ruth Radcliffe

Active
19 Seafront Road, HolywoodBT18 0BB
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
28 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Resolution
7 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
3 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Person Secretary Company With Change Date
21 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Legacy
23 September 2011
MG02MG02
Legacy
23 September 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Particulars Of A Mortgage Charge
16 June 2009
402(NI)402(NI)
Legacy
15 June 2009
AC(NI)AC(NI)
Legacy
29 January 2009
371S(NI)371S(NI)
Legacy
11 June 2008
AC(NI)AC(NI)
Legacy
7 March 2008
371SR(NI)371SR(NI)
Particulars Of A Mortgage Charge
14 December 2007
402(NI)402(NI)
Legacy
8 June 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
15 February 2007
402(NI)402(NI)
Legacy
8 September 2006
AC(NI)AC(NI)
Legacy
30 June 2006
295(NI)295(NI)
Legacy
18 February 2006
371S(NI)371S(NI)
Legacy
17 May 2005
AC(NI)AC(NI)
Legacy
20 May 2004
179(NI)179(NI)
Legacy
15 April 2004
AC(NI)AC(NI)
Legacy
29 January 2004
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
4 December 2003
402(NI)402(NI)
Legacy
7 September 2003
AC(NI)AC(NI)
Legacy
11 March 2003
296(NI)296(NI)
Legacy
15 January 2003
371S(NI)371S(NI)
Legacy
26 September 2002
296(NI)296(NI)
Legacy
26 September 2002
296(NI)296(NI)
Legacy
26 September 2002
296(NI)296(NI)
Legacy
27 May 2002
AC(NI)AC(NI)
Legacy
14 March 2002
371S(NI)371S(NI)
Legacy
7 July 2001
AC(NI)AC(NI)
Legacy
13 January 2001
371S(NI)371S(NI)
Legacy
15 August 2000
AC(NI)AC(NI)
Legacy
19 January 2000
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
19 January 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 January 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 January 2000
402(NI)402(NI)
Legacy
31 August 1999
AC(NI)AC(NI)
Legacy
28 July 1999
411A(NI)411A(NI)
Legacy
30 January 1999
371S(NI)371S(NI)
Legacy
2 September 1998
AC(NI)AC(NI)
Legacy
9 January 1998
371S(NI)371S(NI)
Legacy
8 September 1997
AC(NI)AC(NI)
Legacy
24 April 1997
296(NI)296(NI)
Legacy
3 February 1997
371S(NI)371S(NI)
Legacy
5 September 1996
AC(NI)AC(NI)
Legacy
1 February 1996
371S(NI)371S(NI)
Legacy
11 October 1995
179(NI)179(NI)
Legacy
24 August 1995
AC(NI)AC(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
371S(NI)371S(NI)
Legacy
2 September 1994
AC(NI)AC(NI)
Legacy
7 January 1994
371S(NI)371S(NI)
Legacy
2 December 1993
AC(NI)AC(NI)
Legacy
5 March 1993
371S(NI)371S(NI)
Legacy
21 December 1992
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
30 October 1992
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 August 1992
402(NI)402(NI)
Legacy
1 February 1992
371A(NI)371A(NI)
Legacy
2 November 1991
AC(NI)AC(NI)
Legacy
24 April 1991
AR(NI)AR(NI)
Legacy
12 October 1990
AC(NI)AC(NI)
Legacy
18 June 1990
295(NI)295(NI)
Legacy
25 May 1990
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
4 October 1989
402(NI)402(NI)
Legacy
1 April 1989
295(NI)295(NI)
Legacy
29 December 1988
PUC2(NI)PUC2(NI)
Legacy
14 December 1988
232(NI)232(NI)
Particulars Of A Mortgage Charge
22 November 1988
402(NI)402(NI)
Legacy
22 November 1988
296(NI)296(NI)
Legacy
3 November 1988
PUC1(NI)PUC1(NI)
Legacy
3 November 1988
MEM(NI)MEM(NI)
Legacy
3 November 1988
ARTS(NI)ARTS(NI)
Legacy
3 November 1988
G23(NI)G23(NI)
Legacy
3 November 1988
G21(NI)G21(NI)
Incorporation Company
2 November 1988
NEWINCIncorporation
Miscellaneous
2 November 1988
MISCMISC