RIDGE VIEW SUPPORTED LIVING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewRegister inspection address has been changed from 708 Harvey Road Alvaston Derby Derbyshire DE24 0EG United Kingdom to Suites 2.1 & 2.2 Southgate Innovation Centre Normanton Road Derby DE23 6UQ

View Document

28/10/2528 October 2025 NewDirector's details changed for Mrs Tsitsi Alice Chikwama on 2025-03-31

View Document

28/10/2528 October 2025 NewChange of details for Mr Rickson Chikwama as a person with significant control on 2025-03-31

View Document

28/10/2528 October 2025 NewConfirmation statement made on 2025-10-18 with updates

View Document

28/10/2528 October 2025 NewDirector's details changed for Mr Rickson Chikwama on 2025-03-31

View Document

28/10/2528 October 2025 NewChange of details for Mrs Tsitsi Alice Chikwama as a person with significant control on 2025-03-31

View Document

02/05/252 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/03/2531 March 2025 Registered office address changed from Suit 2 1 Southgate Business Centre Normanton Road Derby Derbyshire DE23 6UQ United Kingdom to Suites 2.1 & 2.2 Southgate Innovation Centre Normanton Road Derby DE23 6UQ on 2025-03-31

View Document

13/03/2513 March 2025 Registered office address changed from 708 Harvey Road Alvaston Derby Derbyshire DE24 0EG United Kingdom to Suit 2 1 Southgate Business Centre Normanton Road Derby Derbyshire DE23 6UQ on 2025-03-13

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-08-31

View Document

21/03/2421 March 2024 Register inspection address has been changed to 708 Harvey Road Alvaston Derby Derbyshire DE24 0EG

View Document

20/03/2420 March 2024 Director's details changed for Mr Rickson Chikwama on 2024-03-20

View Document

20/03/2420 March 2024 Registered office address changed from 39 Carnation Road Trinity Gardens Loughborough Leicestershire LE11 2UU United Kingdom to 708 Harvey Road Alvaston Derby Derbyshire DE24 0EG on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Mrs Tsitsi Alice Chikwama on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Mr Rickson Chikwama on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Mrs Tsitsi Alice Chikwama on 2024-03-20

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

18/10/2318 October 2023 Director's details changed for Mr Rickson Chikwama on 2023-10-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-08-31

View Document

15/02/2315 February 2023 Change of details for Mr Rickson Chikwama as a person with significant control on 2020-06-10

View Document

15/02/2315 February 2023 Notification of Tsitsi Alice Chikwama as a person with significant control on 2020-06-10

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-10-22 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company