Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIDGE HOUSE RESIDENTIAL HOME LIMITED
Company Information for

RIDGE HOUSE RESIDENTIAL HOME LIMITED

Ridge House, Church St, Morchard Bishop, Crediton, DEVON, EX17 6PJ,
Company Registration Number
05121496
Private Limited Company
Active

Company Overview

About Ridge House Residential Home Ltd
RIDGE HOUSE RESIDENTIAL HOME LIMITED was founded on 2004-05-06 and has its registered office in Crediton. The organisation's status is listed as "Active". Ridge House Residential Home Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIDGE HOUSE RESIDENTIAL HOME LIMITED
 
Legal Registered Office
Ridge House, Church St
Morchard Bishop
Crediton
DEVON
EX17 6PJ
Other companies in EX17
 
Filing Information
Company Number 05121496
Company ID Number 05121496
Date formed 2004-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2023-07-09
Return next due 2024-07-23
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-30 16:48:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RIDGE HOUSE RESIDENTIAL HOME LIMITED

Current Directors
Officer Role Date Appointed
SHIRIN BANU SHAIKH
Company Secretary 2018-04-05
ZAKIR SHAIKH
Director 2018-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH JANE BRADFORD
Company Secretary 2004-05-06 2018-04-05
DEBORAH JANE BRADFORD
Director 2004-05-06 2018-04-05
JONATHAN ROBERT BRADFORD
Director 2004-05-06 2018-04-05
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-05-06 2004-05-06
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-05-06 2004-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZAKIR SHAIKH GEM TESTING SOLUTIONS LIMITED Director 2011-06-30 CURRENT 2011-06-30 Active
ZAKIR SHAIKH HONEY RAIL LIMITED Director 2008-01-15 CURRENT 2008-01-15 Dissolved 2015-05-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-06-15Change of details for Mrs Shirinbanu Zakir Shaikh as a person with significant control on 2023-06-14
2023-06-14Director's details changed for Mrs Shirinbanu Zakir Shaikh on 2023-06-14
2023-06-14Director's details changed for Mr Zakir Shaikh on 2023-06-14
2023-06-14Change of details for Mr Zakir Shaikh as a person with significant control on 2023-06-14
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-01-0630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-06-08AP01DIRECTOR APPOINTED MRS SHIRINBANU ZAKIR SHAIKH
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-12-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRINBANU ZAKIR SHAIKH
2019-12-06PSC07CESSATION OF SHIRINBANU ZAKIR SHAIKH AS A PERSON OF SIGNIFICANT CONTROL
2019-10-16AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2018-10-26AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10PSC04Change of details for Mrs Shirin Banu Shaikh as a person with significant control on 2018-10-10
2018-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHIRIN BANU SHAIKH on 2018-10-10
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-05-11PSC04PSC'S CHANGE OF PARTICULARS / MRS SHIRIN BANU SHAIKH / 06/04/2018
2018-05-11PSC04PSC'S CHANGE OF PARTICULARS / MR ZAKIR SHAIKH / 06/04/2018
2018-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRIN BANU SHAIKH
2018-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAKIR SHAIKH
2018-05-10PSC07CESSATION OF JONATHAN ROBERT BRADFORD AS A PSC
2018-05-10PSC07CESSATION OF DEBORAH JANE BRADFORD AS A PSC
2018-05-10AP03Appointment of Mrs Shirin Banu Shaikh as company secretary on 2018-04-05
2018-05-10AP01DIRECTOR APPOINTED MR ZAKIR SHAIKH
2018-05-10TM02Termination of appointment of Deborah Jane Bradford on 2018-04-05
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH BRADFORD
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRADFORD
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 051214960001
2017-07-17AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-11-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26AR0105/05/16 ANNUAL RETURN FULL LIST
2015-08-21AAMDAmended account small company full exemption
2015-07-30AA30/04/15 TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-08AR0105/05/15 FULL LIST
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0105/05/14 FULL LIST
2014-06-11AA30/04/14 TOTAL EXEMPTION SMALL
2013-06-26AR0105/05/13 FULL LIST
2013-06-19AA30/04/13 TOTAL EXEMPTION SMALL
2012-06-08AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-06AR0105/05/12 FULL LIST
2011-07-25AR0105/05/11 FULL LIST
2011-06-06AA30/04/11 TOTAL EXEMPTION SMALL
2010-08-11AR0105/05/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT BRADFORD / 01/05/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE BRADFORD / 01/05/2010
2010-07-08AA30/04/10 TOTAL EXEMPTION SMALL
2009-11-09AR0105/05/09 FULL LIST
2009-07-02AA30/04/09 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-07-09AA30/04/08 TOTAL EXEMPTION SMALL
2007-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-20363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-05363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-18363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-06-14225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: RIDGE HOUSE, CHURCH STREET MONCHARD BISHOP CREDITON DEVON EX17 6PJ
2004-06-01288aNEW DIRECTOR APPOINTED
2004-06-01288bDIRECTOR RESIGNED
2004-06-01288bSECRETARY RESIGNED
2004-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-2688(2)RAD 06/05/04--------- £ SI 99@1=99 £ IC 1/100
2004-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to RIDGE HOUSE RESIDENTIAL HOME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIDGE HOUSE RESIDENTIAL HOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RIDGE HOUSE RESIDENTIAL HOME LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2014-04-30 £ 28,361
Creditors Due Within One Year 2013-04-30 £ 29,652
Creditors Due Within One Year 2013-04-30 £ 29,652
Creditors Due Within One Year 2012-04-30 £ 25,747

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIDGE HOUSE RESIDENTIAL HOME LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-04-30 £ 0
Called Up Share Capital 2013-04-30 £ 0
Cash Bank In Hand 2014-04-30 £ 29,898
Cash Bank In Hand 2013-04-30 £ 66,575
Cash Bank In Hand 2013-04-30 £ 66,575
Cash Bank In Hand 2012-04-30 £ 14,466
Current Assets 2014-04-30 £ 33,989
Current Assets 2013-04-30 £ 69,275
Current Assets 2013-04-30 £ 69,275
Current Assets 2012-04-30 £ 108,888
Debtors 2014-04-30 £ 4,091
Debtors 2013-04-30 £ 2,700
Debtors 2013-04-30 £ 2,700
Debtors 2012-04-30 £ 94,422
Shareholder Funds 2014-04-30 £ 23,116
Shareholder Funds 2013-04-30 £ 48,544
Shareholder Funds 2013-04-30 £ 48,544
Shareholder Funds 2012-04-30 £ 93,311
Tangible Fixed Assets 2014-04-30 £ 17,488
Tangible Fixed Assets 2013-04-30 £ 8,921
Tangible Fixed Assets 2013-04-30 £ 8,921
Tangible Fixed Assets 2012-04-30 £ 10,170

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIDGE HOUSE RESIDENTIAL HOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIDGE HOUSE RESIDENTIAL HOME LIMITED
Trademarks
We have not found any records of RIDGE HOUSE RESIDENTIAL HOME LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RIDGE HOUSE RESIDENTIAL HOME LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-4 GBP £13,596 Care Spot - Private (3rd)
Devon County Council 2015-3 GBP £4,755 Care Spot - Private (3rd)
Gloucestershire County Council 2015-2 GBP £1,075
Devon County Council 2015-1 GBP £3,531 Care Spot - Private (3rd)
Gloucestershire County Council 2015-1 GBP £1,191
Devon County Council 2014-12 GBP £7,061 Care Spot - Private (3rd)
Gloucestershire County Council 2014-12 GBP £1,191
Devon County Council 2014-11 GBP £11,080 Care Spot - Private (3rd)
Gloucestershire County Council 2014-11 GBP £1,152
Gloucestershire County Council 2014-10 GBP £1,191
Devon County Council 2014-10 GBP £6,040
Gloucestershire County Council 2014-9 GBP £1,144
Devon County Council 2014-9 GBP £4,366
Gloucestershire County Council 2014-8 GBP £2,385
Devon County Council 2014-8 GBP £4,368
Devon County Council 2014-7 GBP £4,368
Gloucestershire County Council 2014-7 GBP £4,770
Devon County Council 2014-6 GBP £2,184
Gloucestershire County Council 2014-6 GBP £2,308
Devon County Council 2014-5 GBP £4,368
Devon County Council 2014-4 GBP £6,553
Gloucestershire County Council 2014-3 GBP £1,208
Devon County Council 2014-3 GBP £4,368
Gloucestershire County Council 2014-2 GBP £1,091
Gloucestershire County Council 2014-1 GBP £1,208
Gloucestershire County Council 2013-12 GBP £1,208
Gloucestershire County Council 2013-11 GBP £1,169
Gloucestershire County Council 2013-10 GBP £1,208
Gloucestershire County Council 2013-9 GBP £1,169
Kent County Council 2013-8 GBP £4,218 Private Contractors
Gloucestershire County Council 2013-6 GBP £1,174
Gloucestershire County Council 2013-5 GBP £1,213
Gloucestershire County Council 2013-2 GBP £1,081
Gloucestershire County Council 2013-1 GBP £1,197
Gloucestershire County Council 2012-12 GBP £1,197
Gloucestershire County Council 2012-11 GBP £1,158
Gloucestershire County Council 2012-10 GBP £1,197
Gloucestershire County Council 2012-9 GBP £1,158
Gloucestershire County Council 2012-8 GBP £1,197
Gloucestershire County Council 2012-7 GBP £7,247
Gloucestershire County Council 2012-6 GBP £1,169
Gloucestershire County Council 2012-5 GBP £1,208
Gloucestershire County Council 2012-4 GBP £1,169
Gloucestershire County Council 2012-3 GBP £1,207
Gloucestershire County Council 2012-2 GBP £1,129
Gloucestershire County Council 2012-1 GBP £1,207

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RIDGE HOUSE RESIDENTIAL HOME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIDGE HOUSE RESIDENTIAL HOME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIDGE HOUSE RESIDENTIAL HOME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EX17 6PJ