About

Registered Number: 05121496
Date of Incorporation: 06/05/2004 (20 years ago)
Company Status: Active
Registered Address: Ridge House, Church St, Morchard Bishop, Crediton, Devon, EX17 6PJ

 

Founded in 2004, Ridge House Residential Home Ltd are based in Crediton, Devon, it's status is listed as "Active". We don't know the number of employees at this company. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADFORD, Deborah Jane 06 May 2004 05 April 2018 1
BRADFORD, Jonathan Robert 06 May 2004 05 April 2018 1
Secretary Name Appointed Resigned Total Appointments
SHAIKH, Shirinbanu Zakir 05 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AP01 - Appointment of director 08 June 2020
CS01 - N/A 18 May 2020
PSC01 - N/A 06 December 2019
PSC07 - N/A 06 December 2019
AA - Annual Accounts 16 October 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 26 October 2018
PSC04 - N/A 10 October 2018
CH03 - Change of particulars for secretary 10 October 2018
CS01 - N/A 08 June 2018
PSC04 - N/A 11 May 2018
PSC04 - N/A 11 May 2018
PSC01 - N/A 10 May 2018
PSC01 - N/A 10 May 2018
PSC07 - N/A 10 May 2018
PSC07 - N/A 10 May 2018
AP03 - Appointment of secretary 10 May 2018
AP01 - Appointment of director 10 May 2018
TM02 - Termination of appointment of secretary 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
MR01 - N/A 11 April 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 26 May 2016
AAMD - Amended Accounts 21 August 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 08 May 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 19 June 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 06 June 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 09 July 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 17 July 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 18 May 2005
225 - Change of Accounting Reference Date 14 June 2004
287 - Change in situation or address of Registered Office 08 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.