Richard Deadman Limited
- Active
- Incorporated on 23 Nov 1960
Reg Address: Allcures House, Arisdale Avenue, South Ockendon RM15 5TT, England
- Summary The company with name "Richard Deadman Limited" is a ltd and located in Allcures House, Arisdale Avenue, South Ockendon RM15 5TT. Richard Deadman Limited is currently in active status and it was incorporated on 23 Nov 1960 (63 years 9 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Richard Deadman Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jaipal Singh Cheema | Director | 6 Jun 2022 | British | Active |
2 | Satinderjit Kaur Cheema | Director | 6 Jun 2022 | British | Active |
3 | David Atkinson | Director | 1 Jul 2016 | British | Active |
4 | Andrew Craig Butterworth | Director | 1 Jul 2016 | British | Active |
5 | Christopher Ball | Director | 1 Jul 2016 | British | Resigned 15 Oct 2018 |
6 | Stephen Thomas Jeffers | Director | 1 Jul 2016 | British | Resigned 15 Oct 2018 |
7 | David Atkinson | Director | 1 Jul 2016 | British | Resigned 6 Jun 2022 |
8 | Andrew Craig Butterworth | Director | 1 Jul 2016 | British | Resigned 6 Jun 2022 |
9 | Stephen Feldman | Secretary | 3 Apr 2006 | British | Resigned 1 Jul 2016 |
10 | David Andrew Lestner | Director | 29 Nov 2000 | British | Resigned 1 Jul 2016 |
11 | Alison Michelle Lestner | Secretary | 29 Nov 2000 | - | Resigned 3 Apr 2006 |
12 | Carole Edith Deadman | Director | 30 Oct 1998 | British | Resigned 29 Jan 1999 |
13 | Lisa Jane Baker | Director | 10 Mar 1993 | British | Resigned 29 Dec 2000 |
14 | Catherine Helen Fleming | Director | 1 Jun 1992 | British | Resigned 21 Oct 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | The Hub Pharmacy Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 28 Jul 2016 | - | Active |
2 | Living Care Health Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Ceased 28 Jul 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Richard Deadman Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Small | 25 Jun 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 13 Sep 2023 | Download PDF |
3 | Resolution | 15 Sep 2022 | Download PDF |
4 | Incorporation - Memorandum Articles | 15 Sep 2022 | Download PDF |
5 | Confirmation Statement - No Updates | 12 Aug 2022 | Download PDF 3 Pages |
6 | Mortgage - Satisfy Charge Full | 20 Jun 2022 | Download PDF 1 Pages |
7 | Mortgage - Satisfy Charge Full | 20 Jun 2022 | Download PDF 1 Pages |
8 | Mortgage - Satisfy Charge Full | 20 Jun 2022 | Download PDF 1 Pages |
9 | Accounts - Change Account Reference Date Company Previous Extended | 15 Jun 2022 | Download PDF 1 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 9 Jun 2022 | Download PDF 2 Pages |
11 | Address - Change Registered Office Company With Date Old New | 9 Jun 2022 | Download PDF 1 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 9 Jun 2022 | Download PDF 2 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 9 Jun 2022 | Download PDF 1 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 9 Jun 2022 | Download PDF 1 Pages |
15 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Jun 2022 | Download PDF 33 Pages |
16 | Confirmation Statement - No Updates | 15 Jul 2021 | Download PDF |
17 | Accounts - Dormant | 26 Mar 2021 | Download PDF |
18 | Confirmation Statement - Updates | 16 Jul 2020 | Download PDF 4 Pages |
19 | Accounts - Dormant | 2 Jan 2020 | Download PDF 5 Pages |
20 | Confirmation Statement - Updates | 17 Jul 2019 | Download PDF 4 Pages |
21 | Accounts - Total Exemption Full | 18 Dec 2018 | Download PDF 6 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 8 Nov 2018 | Download PDF 1 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2018 | Download PDF 1 Pages |
24 | Persons With Significant Control - Cessation Of A Person With Significant Control | 17 Aug 2018 | Download PDF 1 Pages |
25 | Persons With Significant Control - Notification Of A Person With Significant Control | 17 Aug 2018 | Download PDF 2 Pages |
26 | Confirmation Statement - Updates | 20 Jul 2018 | Download PDF 4 Pages |
27 | Accounts - Small | 7 Dec 2017 | Download PDF 6 Pages |
28 | Incorporation - Memorandum Articles | 21 Nov 2017 | Download PDF 21 Pages |
29 | Resolution | 21 Nov 2017 | Download PDF 1 Pages |
30 | Accounts - Change Account Reference Date Company Previous Shortened | 21 Sep 2017 | Download PDF 1 Pages |
31 | Confirmation Statement - Updates | 7 Sep 2017 | Download PDF 5 Pages |
32 | Other - Legacy | 27 Apr 2017 | Download PDF 1 Pages |
33 | Accounts - Audit Exemption Subsiduary | 27 Apr 2017 | Download PDF 6 Pages |
34 | Accounts - Legacy | 27 Apr 2017 | Download PDF 28 Pages |
35 | Other - Legacy | 25 Apr 2017 | Download PDF 3 Pages |
36 | Mortgage - Satisfy Charge Full | 8 Sep 2016 | Download PDF 4 Pages |
37 | Mortgage - Satisfy Charge Full | 8 Sep 2016 | Download PDF 4 Pages |
38 | Mortgage - Satisfy Charge Full | 8 Sep 2016 | Download PDF 4 Pages |
39 | Mortgage - Satisfy Charge Full | 8 Sep 2016 | Download PDF 4 Pages |
40 | Confirmation Statement - Updates | 31 Aug 2016 | Download PDF 5 Pages |
41 | Other - Legacy | 15 Jul 2016 | Download PDF 3 Pages |
42 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Jul 2016 | Download PDF 15 Pages |
43 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Jul 2016 | Download PDF 27 Pages |
44 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Jul 2016 | Download PDF 15 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 8 Jul 2016 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 8 Jul 2016 | Download PDF 1 Pages |
47 | Officers - Termination Secretary Company With Name Termination Date | 8 Jul 2016 | Download PDF 1 Pages |
48 | Officers - Appoint Person Director Company With Name Date | 8 Jul 2016 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 8 Jul 2016 | Download PDF 2 Pages |
50 | Officers - Appoint Person Director Company With Name Date | 8 Jul 2016 | Download PDF 2 Pages |
51 | Address - Change Registered Office Company With Date Old New | 8 Jul 2016 | Download PDF 1 Pages |
52 | Address - Change Registered Office Company With Date Old New | 8 Jul 2016 | Download PDF 1 Pages |
53 | Accounts - Change Account Reference Date Company Previous Shortened | 8 Jul 2016 | Download PDF 3 Pages |
54 | Accounts - Small | 28 Jun 2016 | Download PDF 7 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Aug 2015 | Download PDF 4 Pages |
56 | Accounts - Small | 2 Jul 2015 | Download PDF 7 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jul 2014 | Download PDF 4 Pages |
58 | Accounts - Small | 4 Jul 2014 | Download PDF 7 Pages |
59 | Mortgage - Satisfy Charge Full | 23 Jul 2013 | Download PDF 4 Pages |
60 | Mortgage - Satisfy Charge Full | 23 Jul 2013 | Download PDF 4 Pages |
61 | Mortgage - Satisfy Charge Full | 23 Jul 2013 | Download PDF 4 Pages |
62 | Mortgage - Satisfy Charge Full | 23 Jul 2013 | Download PDF 4 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jul 2013 | Download PDF 4 Pages |
64 | Mortgage - Create With Deed With Charge Number | 19 Jun 2013 | Download PDF 35 Pages |
65 | Mortgage - Create With Deed With Charge Number | 19 Jun 2013 | Download PDF 36 Pages |
66 | Mortgage - Create With Deed With Charge Number | 18 Jun 2013 | Download PDF 33 Pages |
67 | Mortgage - Create With Deed With Charge Number | 18 Jun 2013 | Download PDF 33 Pages |
68 | Accounts - Small | 11 Jun 2013 | Download PDF 7 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Jul 2012 | Download PDF 4 Pages |
70 | Accounts - Small | 29 May 2012 | Download PDF 7 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Aug 2011 | Download PDF 4 Pages |
72 | Accounts - Small | 6 Jun 2011 | Download PDF 7 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jul 2010 | Download PDF 4 Pages |
74 | Accounts - Small | 25 May 2010 | Download PDF 7 Pages |
75 | Annual Return - Legacy | 30 Jul 2009 | Download PDF 3 Pages |
76 | Officers - Legacy | 30 Jul 2009 | Download PDF 1 Pages |
77 | Accounts - Small | 7 Jul 2009 | Download PDF 7 Pages |
78 | Annual Return - Legacy | 1 Sep 2008 | Download PDF 3 Pages |
79 | Accounts - Small | 9 Jun 2008 | Download PDF 7 Pages |
80 | Annual Return - Legacy | 16 Jul 2007 | Download PDF 2 Pages |
81 | Accounts - Small | 26 Jun 2007 | Download PDF 6 Pages |
82 | Annual Return - Legacy | 14 Jul 2006 | Download PDF 2 Pages |
83 | Accounts - Small | 13 Jun 2006 | Download PDF 6 Pages |
84 | Officers - Legacy | 27 Apr 2006 | Download PDF 1 Pages |
85 | Officers - Legacy | 27 Apr 2006 | Download PDF 1 Pages |
86 | Annual Return - Legacy | 15 Jul 2005 | Download PDF 2 Pages |
87 | Accounts - Small | 12 May 2005 | Download PDF 6 Pages |
88 | Mortgage - Legacy | 6 Apr 2005 | Download PDF 3 Pages |
89 | Mortgage - Legacy | 6 Apr 2005 | Download PDF 3 Pages |
90 | Mortgage - Legacy | 11 Mar 2005 | Download PDF 3 Pages |
91 | Annual Return - Legacy | 22 Jul 2004 | Download PDF 6 Pages |
92 | Accounts - Small | 24 Jun 2004 | Download PDF 6 Pages |
93 | Annual Return - Legacy | 30 Jul 2003 | Download PDF 6 Pages |
94 | Accounts - Small | 17 May 2003 | Download PDF 6 Pages |
95 | Annual Return - Legacy | 1 Aug 2002 | Download PDF 6 Pages |
96 | Accounts - Legacy | 6 Jun 2002 | Download PDF 1 Pages |
97 | Accounts - Small | 6 Jun 2002 | Download PDF 6 Pages |
98 | Accounts - Total Exemption Small | 19 Nov 2001 | Download PDF 4 Pages |
99 | Annual Return - Legacy | 1 Aug 2001 | Download PDF 6 Pages |
100 | Address - Legacy | 29 May 2001 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.