Richmond Care Villages Holdings Limited

Richmond Care Villages Holdings Limited

#05105798 Active
Founded: 19/04/2004
Industries: Activities of head offices
Location: London

Financial Snapshot

Last accounts made up to 31 December 2023
Next accounts due 30 September 2025 (4 months)
Cash in Bank £4.21m
↑ 386%
Turnover £5.4m
Gross Profit £1.49m
Total Liabilities £2.96m
↑ 14%

Directors

Role:
Company Director
Appointed:
03/02/2025
Nationality:
British
Age:
45 years
Role:
Company Director
Appointed:
18/03/2021
Nationality:
British
Age:
40 years
Role:
Company Director
Appointed:
27/04/2018
Nationality:
British
Age:
55 years
Role:
Accountant
Appointed:
27/04/2018
Nationality:
British
Age:
51 years

People with Significant Control

Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors
Notified On:
22/06/2016
Nationality:
United Kingdom
Dec 2023Dec 2022Dec 2021
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
1 shareholder available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

11 charges registered
The Governor & Company of the Bank of Ireland Satisfied
Created 18/10/2011

Fixed and floating charge over the undertaking and all property and assets present and future, inclu...

The Governor and Company of the Bank of Ireland (The "Security Trustee") Satisfied
Created 28/11/2008

F/H property to the south east of curbridge road witney t/no ON246739 and f/h property at coral spri...

Properties

3 properties
Regions
3
Freehold
2
Leasehold
1
SOUTH WEST

Pine Lodge, Hatherley Lane, Cheltenham (GL51 6SH)

Leasehold GL51 6SH
Added 12/07/2017 CHELTENHAM
EAST MIDLANDS

Land and buildings on the south side of Maple Drive, Aston On Trent, Derby

Freehold
£3,624,589
Added 31/12/2014 SOUTH DERBYSHIRE
SOUTH EAST

Oakhurst Grange Nursing Home, Goffs Park Road, Crawley (RH11 8AY)

Freehold RH11 8AY
£1,800,000
Added 04/11/2016 CRAWLEY
2 issuances recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

No grant information available

Group Structure

Government Council Contracts Beta

No council contracts found

Company Filings

12/02/2025 Officers

Termination Director Company With Name Termination Date

11/02/2025 Officers

Appoint Person Director Company With Name Date

17/07/2024 Accounts

Accounts With Accounts Type Full

03/07/2024 Confirmation Statement

Confirmation Statement With No Updates

27/09/2023 Accounts

Accounts With Accounts Type Full

03/08/2023 Officers

Termination Director Company With Name Termination Date

04/07/2023 Confirmation Statement

Confirmation Statement With No Updates