Company NameRiverside Healthcare Limited
DirectorsJohn Graham Rhoden and Richard Eaton Pearson
Company StatusActive
Company Number04979179
CategoryPrivate Limited Company
Incorporation Date28 November 2003(20 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr John Graham Rhoden
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Victorian Crescent
Townmoor
Doncaster
South Yorkshire
DN2 5BP
Secretary NameMr John Graham Rhoden
NationalityBritish
StatusCurrent
Appointed28 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Victorian Crescent
Townmoor
Doncaster
South Yorkshire
DN2 5BP
Director NameDr Richard Eaton Pearson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2006(2 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaiden Newton House
Maiden Newton
Dorset
DT2 0AA
Director NameMr Allen Paul Levack
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Kennels Farm
Barnby Moor
Retford
Nottinghamshire
DN22 8QX
Director NameThomas Martin Convery
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(2 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 July 2007)
RoleManaging Director
Correspondence Address22 Brownlea Gardens
Ilford
Essex
IG3 9NL
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Contact

Websitecheswoldparkhospital.co.uk
Telephone01302 762862
Telephone regionDoncaster

Location

Registered AddressC/O Cheswold Park Hospital
Cheswold Lane
Doncaster
South Yorkshire
DN5 8AR
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishSprotbrough and Cusworth
WardBentley
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Denlev LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,104,670
Gross Profit£8,231,301
Net Worth£577,093
Cash£1,313,922
Current Liabilities£2,221,359

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End28 September

Returns

Latest Return28 November 2023 (5 months, 1 week ago)
Next Return Due12 December 2024 (7 months, 1 week from now)

Charges

3 November 2006Delivered on: 10 November 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
9 June 2023Appointment of Ms Harriet Rhoden as a director on 8 June 2023 (2 pages)
7 June 2023Full accounts made up to 30 September 2021 (21 pages)
7 June 2023Full accounts made up to 30 September 2022 (22 pages)
30 March 2023Compulsory strike-off action has been discontinued (1 page)
28 March 2023Appointment of Mr Allen Paul Levack as a director on 28 March 2023 (2 pages)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
20 March 2023Termination of appointment of John Graham Rhoden as a secretary on 12 March 2023 (1 page)
20 March 2023Termination of appointment of John Graham Rhoden as a director on 12 March 2023 (1 page)
9 January 2023Confirmation statement made on 28 November 2022 with no updates (3 pages)
26 September 2022Previous accounting period shortened from 29 September 2021 to 28 September 2021 (1 page)
4 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
24 September 2021Full accounts made up to 30 September 2020 (21 pages)
28 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
7 February 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
23 December 2020Full accounts made up to 30 September 2019 (20 pages)
10 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
4 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
27 June 2019Full accounts made up to 30 September 2018 (21 pages)
29 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
28 June 2018Full accounts made up to 30 September 2017 (21 pages)
10 March 2018Termination of appointment of Allen Paul Levack as a director on 26 February 2018 (1 page)
11 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
21 August 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
21 August 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
8 January 2017Full accounts made up to 31 March 2016 (18 pages)
8 January 2017Full accounts made up to 31 March 2016 (18 pages)
5 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
6 January 2016Full accounts made up to 31 March 2015 (16 pages)
6 January 2016Full accounts made up to 31 March 2015 (16 pages)
5 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 1,000
(6 pages)
5 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 1,000
(6 pages)
22 December 2014Full accounts made up to 31 March 2014 (16 pages)
22 December 2014Full accounts made up to 31 March 2014 (16 pages)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(7 pages)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(7 pages)
25 February 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(7 pages)
25 February 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(7 pages)
2 January 2014Full accounts made up to 31 March 2013 (18 pages)
2 January 2014Full accounts made up to 31 March 2013 (18 pages)
6 January 2013Full accounts made up to 31 March 2012 (19 pages)
6 January 2013Full accounts made up to 31 March 2012 (19 pages)
21 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
31 August 2012Section 519 (1 page)
31 August 2012Section 519 (1 page)
4 January 2012Full accounts made up to 31 March 2011 (20 pages)
4 January 2012Full accounts made up to 31 March 2011 (20 pages)
23 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
4 January 2011Full accounts made up to 31 March 2010 (19 pages)
4 January 2011Full accounts made up to 31 March 2010 (19 pages)
27 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
27 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 March 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Dr Richard Eaton Pearson on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Dr Richard Eaton Pearson on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Dr Richard Eaton Pearson on 1 October 2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 December 2008Return made up to 28/11/08; full list of members (5 pages)
24 December 2008Return made up to 28/11/08; full list of members (5 pages)
4 June 2008Return made up to 28/11/07; full list of members (5 pages)
4 June 2008Appointment terminated director thomas convery (1 page)
4 June 2008Appointment terminated director thomas convery (1 page)
4 June 2008Return made up to 28/11/07; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 January 2007Return made up to 28/11/05; full list of members; amend (8 pages)
19 January 2007Return made up to 28/11/05; full list of members; amend (8 pages)
19 January 2007Return made up to 28/11/06; full list of members (8 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Resolutions
  • RES13 ‐ Appoint directors 06/11/06
(1 page)
4 January 2007Resolutions
  • RES13 ‐ Appoint directors 06/11/06
(1 page)
22 November 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
22 November 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
10 November 2006Particulars of mortgage/charge (4 pages)
10 November 2006Particulars of mortgage/charge (4 pages)
9 November 2006Registered office changed on 09/11/06 from: memorial avenue worksop nottinghamshire S80 2BJ (1 page)
9 November 2006Registered office changed on 09/11/06 from: memorial avenue worksop nottinghamshire S80 2BJ (1 page)
7 November 2006Ad 31/08/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 November 2006Ad 31/08/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 September 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
28 September 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
22 December 2005Return made up to 28/11/05; full list of members (7 pages)
22 December 2005Return made up to 28/11/05; full list of members (7 pages)
21 November 2005Ad 19/10/05--------- £ si 180@1=180 £ ic 820/1000 (2 pages)
21 November 2005Ad 19/10/05--------- £ si 180@1=180 £ ic 820/1000 (2 pages)
19 October 2005Ad 28/09/05--------- £ si 818@1=818 £ ic 2/820 (2 pages)
19 October 2005Ad 28/09/05--------- £ si 818@1=818 £ ic 2/820 (2 pages)
27 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
14 January 2005Return made up to 28/11/04; full list of members (7 pages)
14 January 2005Return made up to 28/11/04; full list of members (7 pages)
23 December 2003Director resigned (1 page)
23 December 2003Registered office changed on 23/12/03 from: 2 cathedral road cardiff south glam CF11 9LJ (1 page)
23 December 2003New secretary appointed;new director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Registered office changed on 23/12/03 from: 2 cathedral road cardiff south glam CF11 9LJ (1 page)
23 December 2003New secretary appointed;new director appointed (2 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003New director appointed (2 pages)
28 November 2003Incorporation (12 pages)
28 November 2003Incorporation (12 pages)