Get an alert when RICHMOND VILLAGES OPERATIONS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-04 (in 2mo)

Last made up 2025-06-20

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. RICHMOND VILLAGES OPERATIONS LIMITED 2015-03-03 → present
  2. RICHMOND PAINSWICK LIMITED 2003-05-28 → 2015-03-03

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons. ... Consequently, the directors are confident that the Company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Group structure

  1. RICHMOND VILLAGES OPERATIONS LIMITED · parent
    1. Richmond Painswick Management Company Limited 100% · England and Wales

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 26 resigned

Name Role Appointed Born Nationality
BUPA SECRETARIES LIMITED Corporate Secretary 2013-08-19
BARKER, Neil Stephen Director 2018-04-27 Feb 1974 British
HOOSEN-WEBBER, Thomas Nichol Director 2025-02-03 May 1980 British
KELLAR, Philippa Jane Director 2018-04-27 Mar 1970 British
WATON, Aileen Director 2021-03-18 Dec 1984 British
Show 26 resigned officers
Name Role Appointed Resigned
DUNCAN, David Gregor Secretary 2004-01-22 2005-02-23
HATHER, Jon Secretary 2005-02-23 2011-11-22
JOHNSON, Katherine Elizabeth Secretary 2003-05-28 2004-01-22
PORTAL, Ian Secretary 2011-11-22 2013-03-19
RICHARDSON, Joanne Secretary 2013-03-19 2013-08-19
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 2003-05-28 2003-05-28
BARTON, Catherine Elizabeth Director 2016-11-17 2018-04-27
BOWDEN, Richard Thomas Director 2013-08-19 2014-07-01
BRICE, Paddy Director 2006-11-29 2014-07-01
CANNON, Andrew John Director 2013-08-19 2015-07-23
COCKELL, Keith Henry Director 2003-05-28 2008-10-31
DUNCAN, David Gregor Director 2005-02-23 2006-11-29
ELLIOTT, Joan Martina Director 2016-08-11 2021-07-02
HARRISON, Michael Director 2018-04-27 2023-07-31
HYNAM, David Emmanuel Director 2015-07-23 2016-11-17
JACKSON, Paul Director 2008-12-18 2014-07-01
JOHNSON, James Ronald Director 2003-05-28 2008-10-31
MCGARTOLL, Owen Raphael Director 2006-10-23 2007-10-04
MOORE, Keith Director 2013-08-19 2016-02-29
PARSONS, Michael Dennis Director 2004-01-22 2013-08-19
PEARSON, Rebecca Director 2021-07-02 2025-02-03
PEELER, Andrew Michael Director 2013-08-19 2014-07-01
PICKEN, Jonathan Stephen Director 2014-07-01 2018-04-27
RICHARDSON, Charles Austen Director 2018-04-27 2020-08-14
SWEETBAUM, Barry Jay Director 2004-01-22 2005-02-23
COMPANY DIRECTORS LIMITED Corporate Nominee Director 2003-05-28 2003-05-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Richmond Care Villages Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 179 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2021-12-14 RESOLUTIONS Resolution
Date Type Category Description
2025-12-11 CH01 officers Change person director company with change date PDF
2025-07-21 AA accounts Accounts with accounts type full
2025-06-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-12 TM01 officers Termination director company with name termination date PDF
2025-02-11 AP01 officers Appoint person director company with name date PDF
2024-07-17 AA accounts Accounts with accounts type full
2024-07-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-27 AA accounts Accounts with accounts type full
2023-08-03 TM01 officers Termination director company with name termination date PDF
2023-06-28 CS01 confirmation-statement Confirmation statement with updates PDF
2023-04-05 SH01 capital Capital allotment shares PDF
2023-01-24 CH01 officers Change person director company with change date PDF
2022-11-30 CH01 officers Change person director company with change date PDF
2022-09-29 AA accounts Accounts with accounts type full
2022-09-28 CH01 officers Change person director company with change date PDF
2022-06-27 CS01 confirmation-statement Confirmation statement with updates PDF
2021-12-14 RESOLUTIONS resolution Resolution
2021-12-06 SH01 capital Capital allotment shares PDF
2021-12-03 SH01 capital Capital allotment shares PDF
2021-07-14 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page