RICHARD HOUSE TRUST - LONDON


Company Profile Company Filings

Overview

RICHARD HOUSE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
RICHARD HOUSE TRUST was incorporated 27 years ago on 01/08/1996 and has the registered number: 03232837. The accounts status is GROUP and accounts are next due on 31/03/2024.

RICHARD HOUSE TRUST - LONDON

This company is listed in the following categories:
87100 - Residential nursing care facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

RICHARD HOUSE CHILDRENS HOSPICE
LONDON
E16 3RG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/07/2023 01/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID JOHN BICKERTON Nov 1964 British Director 2016-01-27 CURRENT
MRS GOWHAR SHAIKH Jan 1967 British Director 2016-01-27 CURRENT
DR MENG TAN Mar 1957 Malaysian Director 2013-06-24 CURRENT
NICOLA UKIAH Jul 1967 British Director 2005-12-12 CURRENT
MR JOHN WINTER Aug 1963 American Director 2019-03-21 CURRENT
MRS WENDY JOAN PRITCHARD Jan 1951 British Director 2007-11-28 CURRENT
MR DEREK JOHN LOVELOCK Jan 1950 British Director 2015-09-02 CURRENT
JAMES ARTHUR JOLY Nov 1948 British Director 2001-11-14 CURRENT
MRS SARA HAZZARD May 1975 American Director 2016-01-27 CURRENT
MR CHRISTOPHER JOHN BAKER Secretary 2017-07-31 CURRENT
MRS TASKIN SALEEM Feb 1962 English Director 1999-10-27 UNTIL 2001-11-15 RESIGNED
KATRINA MCNAMARA-GOODGER Mar 1961 British Director 2007-11-28 UNTIL 2020-03-02 RESIGNED
DR JIM LAWRIE Apr 1958 British Director 2007-11-28 UNTIL 2015-07-28 RESIGNED
MISS CLARE GARDNER Jul 1954 British Director 1996-11-12 UNTIL 1999-01-27 RESIGNED
VIJAY MISTRY Apr 1963 British Director 1996-11-12 UNTIL 1998-03-18 RESIGNED
LINDA CATHERINE RAYMOND Feb 1954 British Director 1996-11-12 UNTIL 1999-01-27 RESIGNED
JAMES ROLLINSON Sep 1946 British Director 1996-11-12 UNTIL 2003-12-17 RESIGNED
SIMON GIFFORD Oct 1946 British Director 2005-05-07 UNTIL 2017-07-31 RESIGNED
SIR ROBIN ST JOHN KNOWLES Apr 1960 British Director 2002-12-04 UNTIL 2022-02-23 RESIGNED
LYDIA KINTU Mar 1947 British Director 1996-11-12 UNTIL 1998-03-18 RESIGNED
CHARLES MAJOR KINGSMILL Sep 1920 British Director 1996-11-12 UNTIL 1999-12-08 RESIGNED
ISAAC KAYE Oct 1927 Irish Director 2000-07-05 UNTIL 2010-07-20 RESIGNED
MR QUENTIN CHARLES TRISCOTT HUMBERSTONE Oct 1952 British Director 1999-08-04 UNTIL 2022-02-23 RESIGNED
MR CHRISTOPHER HILL Jun 1955 British Director 1999-01-27 UNTIL 2002-06-24 RESIGNED
MISS NICOLA LOUISE GRAY Oct 1965 British Director 1996-11-12 UNTIL 1998-09-22 RESIGNED
MR ALEXANDER KEITH GORDON Jun 1973 British Director 2011-11-15 UNTIL 2016-02-08 RESIGNED
MR DAVID JEREMY GOLD Dec 1956 British Director 2011-11-15 UNTIL 2013-07-17 RESIGNED
JOHN DAVID LACE Sep 1947 British Director 1996-08-21 UNTIL 1996-11-12 RESIGNED
MR PETER DANIEL ELLIS Mar 1960 British Secretary 2003-05-21 UNTIL 2017-07-31 RESIGNED
MR QUENTIN GEORGE PAUL COOKE Apr 1948 British Secretary 1996-08-21 UNTIL 2003-05-21 RESIGNED
MR CHRISTOPHER JOHN BAKER Sep 1957 British Director 2017-07-31 UNTIL 2017-07-31 RESIGNED
MR COLIN DAVID WATTS Jun 1938 British Director 1996-11-12 UNTIL 2003-06-30 RESIGNED
KAREN DENNIS Oct 1967 British Director 1996-11-12 UNTIL 2005-03-22 RESIGNED
ALAN RICHARD DENNIS May 1944 British Director 1996-11-12 UNTIL 1999-01-27 RESIGNED
MR AMAN DALVI May 1957 British Director 2009-02-25 UNTIL 2011-11-17 RESIGNED
SHARON ANNE CRIPPS Jun 1955 British Director 1996-11-12 UNTIL 1999-01-27 RESIGNED
MR QUENTIN GEORGE PAUL COOKE Apr 1948 British Director 1996-08-21 UNTIL 1996-11-12 RESIGNED
PENELOPE JUDITH CAVE Mar 1947 British Director 1996-11-12 UNTIL 1997-02-12 RESIGNED
MS KAREN JAYNE CASTLE Sep 1957 British Director 2000-11-10 UNTIL 2004-07-31 RESIGNED
SUSAN JULIA BLACK Jan 1941 British Director 1996-11-12 UNTIL 1999-01-27 RESIGNED
FREDA LILIAN SHIRT Sep 1949 British Director 1996-11-12 UNTIL 1999-01-27 RESIGNED
MARGARET ANGELE Jun 1948 British Director 1996-11-12 UNTIL 1999-01-27 RESIGNED
JEREMY ALLGROVE Oct 1948 British Director 1996-11-12 UNTIL 2013-02-27 RESIGNED
MR MIZAN HUSSEIN IBN ABDULROUF Jul 1970 British Director 2011-11-15 UNTIL 2020-03-02 RESIGNED
BERNADETTE ANNE FOSTER Sep 1957 United Kingdom Director 2003-07-15 UNTIL 2003-07-15 RESIGNED
ANN ROSEMARIE EASTER Sep 1947 Director 1997-01-14 UNTIL 1998-09-22 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-08-01 UNTIL 1996-08-21 RESIGNED
PRABHUDAS TANNA Jan 1945 British Director 1996-11-12 UNTIL 1999-01-27 RESIGNED
CATHERINE MARY HOLBERTON SQUARE Sep 1962 British Director 1999-01-27 UNTIL 2000-09-27 RESIGNED
MR COLIN GRAHAM SKIDMORE Oct 1948 British Director 1999-08-04 UNTIL 2012-11-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MADISON BELL LIMITED LONDON ENGLAND Active SMALL 73110 - Advertising agencies
MEDIA CAMPAIGN LIMITED LONDON ENGLAND Active FULL 73110 - Advertising agencies
COVENT GARDEN FESTIVAL LIMITED LONDON ENGLAND Active MICRO ENTITY 90020 - Support activities to performing arts
MB PUBLISHING LIMITED SHOREHAM-BY-SEA Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
FAMILY FRIENDS LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MEDIA CAMPAIGN HOLDINGS LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA TENANT MANAGEMENT ORGANISATION LIMITED LONDON ENGLAND Active SMALL 98000 - Residents property management
ANCHOR TRUST LONDON Dissolved... GROUP 68201 - Renting and operating of Housing Association real estate
RICHARD HOUSE DEVELOPMENTS LIMITED LONDON Active DORMANT 87100 - Residential nursing care facilities
ANCHOR TRUST TRADING LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
MADISON BELL MEDIA LTD ILFORD ENGLAND Active MICRO ENTITY 73120 - Media representation services
NEWLON FUSION LONDON Active FULL 63990 - Other information service activities n.e.c.
LONDON REMADE TONBRIDGE Dissolved... TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
GATEWAY SUSTAINABLE INVESTMENTS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
MADISON INT. DEVELOPMENTS LTD WOODFORD GREEN ... MICRO ENTITY 68100 - Buying and selling of own real estate
ASIAN FOUNDATION FOR PHILANTHROPY LONDON Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE ENGINE HOUSE BEXLEY LIMITED ERITH ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
HOMES FOR HARINGEY LIMITED LONDON ENGLAND Active GROUP 98000 - Residents property management
KIRIL DEVELOPMENTS LTD FRINTON-ON-SEA Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RICHARD HOUSE DEVELOPMENTS LIMITED LONDON Active DORMANT 87100 - Residential nursing care facilities
RICHARD HOUSE TRADING CO. LTD. LONDON Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)