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 Name | |
---|---|
RIDGE HOUSE RESIDENTIAL HOME LIMITED | |
Legal Registered Office | |
Ridge House, Church St Morchard Bishop Crediton DEVON EX17 6PJ Other companies in EX17 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SHIRIN BANU SHAIKH |
||
ZAKIR SHAIKH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH JANE BRADFORD |
Company Secretary | ||
DEBORAH JANE BRADFORD |
Director | ||
JONATHAN ROBERT BRADFORD |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEM TESTING SOLUTIONS LIMITED | Director | 2011-06-30 | CURRENT | 2011-06-30 | Active | |
HONEY RAIL LIMITED | Director | 2008-01-15 | CURRENT | 2008-01-15 | Dissolved 2015-05-05 |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES | ||
Change of details for Mrs Shirinbanu Zakir Shaikh as a person with significant control on 2023-06-14 | ||
Director's details changed for Mrs Shirinbanu Zakir Shaikh on 2023-06-14 | ||
Director's details changed for Mr Zakir Shaikh on 2023-06-14 | ||
Change of details for Mr Zakir Shaikh as a person with significant control on 2023-06-14 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SHIRINBANU ZAKIR SHAIKH | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRINBANU ZAKIR SHAIKH | |
PSC07 | CESSATION OF SHIRINBANU ZAKIR SHAIKH AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Shirin Banu Shaikh as a person with significant control on 2018-10-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SHIRIN BANU SHAIKH on 2018-10-10 | |
LATEST SOC | 08/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS SHIRIN BANU SHAIKH / 06/04/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ZAKIR SHAIKH / 06/04/2018 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRIN BANU SHAIKH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAKIR SHAIKH | |
PSC07 | CESSATION OF JONATHAN ROBERT BRADFORD AS A PSC | |
PSC07 | CESSATION OF DEBORAH JANE BRADFORD AS A PSC | |
AP03 | Appointment of Mrs Shirin Banu Shaikh as company secretary on 2018-04-05 | |
AP01 | DIRECTOR APPOINTED MR ZAKIR SHAIKH | |
TM02 | Termination of appointment of Deborah Jane Bradford on 2018-04-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH BRADFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRADFORD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051214960001 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/15 FULL LIST | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/14 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/12 FULL LIST | |
AR01 | 05/05/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT BRADFORD / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE BRADFORD / 01/05/2010 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/09 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 08/06/04 FROM: RIDGE HOUSE, CHURCH STREET MONCHARD BISHOP CREDITON DEVON EX17 6PJ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/05/04--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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
|
|
|
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Gloucestershire County Council | |
|
|
Devon County Council | |
|
Care Spot - Private (3rd) |
Gloucestershire County Council | |
|
|
Devon County Council | |
|
Care Spot - Private (3rd) |
Gloucestershire County Council | |
|
|
Devon County Council | |
|
Care Spot - Private (3rd) |
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Devon County Council | |
|
|
Gloucestershire County Council | |
|
|
Devon County Council | |
|
|
Gloucestershire County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Gloucestershire County Council | |
|
|
Devon County Council | |
|
|
Gloucestershire County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Gloucestershire County Council | |
|
|
Devon County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Kent County Council | |
|
Private Contractors |
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
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.
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. |