Richard Deadman Limited

  • Active
  • Incorporated on 23 Nov 1960

Reg Address: Allcures House, Arisdale Avenue, South Ockendon RM15 5TT, England

Company Classifications:
47730 - Dispensing chemist in specialised stores


  • 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