RIDGE VIEW SUPPORTED LIVING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Register 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 |
| 28/10/2528 October 2025 New | Director's details changed for Mrs Tsitsi Alice Chikwama on 2025-03-31 |
| 28/10/2528 October 2025 New | Change of details for Mr Rickson Chikwama as a person with significant control on 2025-03-31 |
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-10-18 with updates |
| 28/10/2528 October 2025 New | Director's details changed for Mr Rickson Chikwama on 2025-03-31 |
| 28/10/2528 October 2025 New | Change of details for Mrs Tsitsi Alice Chikwama as a person with significant control on 2025-03-31 |
| 02/05/252 May 2025 | Unaudited abridged accounts made up to 2024-08-31 |
| 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 |
| 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 |
| 30/10/2430 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 23/04/2423 April 2024 | Micro company accounts made up to 2023-08-31 |
| 21/03/2421 March 2024 | Register inspection address has been changed to 708 Harvey Road Alvaston Derby Derbyshire DE24 0EG |
| 20/03/2420 March 2024 | Director's details changed for Mr Rickson Chikwama on 2024-03-20 |
| 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 |
| 20/03/2420 March 2024 | Director's details changed for Mrs Tsitsi Alice Chikwama on 2024-03-20 |
| 20/03/2420 March 2024 | Director's details changed for Mr Rickson Chikwama on 2024-03-20 |
| 20/03/2420 March 2024 | Director's details changed for Mrs Tsitsi Alice Chikwama on 2024-03-20 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with updates |
| 18/10/2318 October 2023 | Director's details changed for Mr Rickson Chikwama on 2023-10-18 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 15/05/2315 May 2023 | Micro company accounts made up to 2022-08-31 |
| 15/02/2315 February 2023 | Change of details for Mr Rickson Chikwama as a person with significant control on 2020-06-10 |
| 15/02/2315 February 2023 | Notification of Tsitsi Alice Chikwama as a person with significant control on 2020-06-10 |
| 08/11/228 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 23/12/2123 December 2021 | Confirmation statement made on 2021-10-22 with updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 25/06/2125 June 2021 | Micro company accounts made up to 2020-08-31 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
More Company Information
Recently Viewed
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