Company NameRiverside Homes Limited
DirectorMahendra Khimji Raja
Company StatusActive
Company Number01912265
CategoryPrivate Limited Company
Incorporation Date9 May 1985(38 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Mahendra Khimji Raja
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1985(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address647 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4AG
Secretary NameIndumati Mahendra Raja
NationalityBritish
StatusCurrent
Appointed02 June 1999(14 years after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address647 Chorley New Road
Bolton
BL6 4AG
Director NameMr Mohammed Munshi
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1985(2 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Preston Road
Whittle Le Woods
Chorley
Lancashire
PR6 7PE
Secretary NameMr Mohammed Munshi
NationalityBritish
StatusResigned
Appointed20 June 1991(6 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Preston Road
Whittle Le Woods
Chorley
Lancashire
PR6 7PE
Secretary NameWilliam Phillips Eadie
NationalityBritish
StatusResigned
Appointed01 June 1999(14 years after company formation)
Appointment DurationResigned same day (resigned 01 June 1999)
RoleCompany Director
Correspondence Address45 Haworth Street
Radcliffe
Manchester
Lancashire
M26 2ST

Contact

Telephone01204 394525
Telephone regionBolton

Location

Registered AddressAknam
56 Chorley New Road
Bolton
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

311.6k at £1Scan Computers International LTD
96.89%
Preference
5k at £1Indu Mahendra Raja
1.55%
Ordinary
5k at £1Mr Mahendra Khimji Raja
1.55%
Ordinary

Financials

Year2014
Net Worth-£230,376
Current Liabilities£262,906

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 4 weeks from now)

Charges

1 November 2005Delivered on: 8 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 March 1991Delivered on: 26 March 1991
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises situate & k/a westfield, 54 chorley road, bolton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 October 2013Delivered on: 8 November 2013
Persons entitled: Scan Computers International Limited

Classification: A registered charge
Particulars: Property k/a oakwood hall nursing home radcliffe park crescent salford.
Outstanding
7 November 2005Delivered on: 12 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oakwood hall radcliffe park road salford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 October 1994Delivered on: 18 October 1994
Satisfied on: 30 March 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 June 1990Delivered on: 28 June 1990
Satisfied on: 7 December 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oakwood hall nursing home radcliffe park road salford greater manchester.
Fully Satisfied
25 June 1990Delivered on: 28 June 1990
Satisfied on: 16 September 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 226/228 wigan road bolton greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 June 1989Delivered on: 6 July 1989
Satisfied on: 9 April 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 July 1987Delivered on: 17 July 1987
Satisfied on: 2 November 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises being:- oakwood hall radcliffe park road salford.
Fully Satisfied
21 November 1986Delivered on: 27 November 1986
Satisfied on: 19 October 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating chrge over undertaking and all property and assets present and future including book debts and uncalled capital.
Fully Satisfied
31 July 1985Delivered on: 3 August 1985
Satisfied on: 2 November 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 226/228 wigan road, bolton.
Fully Satisfied

Filing History

11 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
11 December 2020Director's details changed for Mr Mahendra Khimjibhai Raja on 11 December 2020 (2 pages)
6 August 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 June 2019 (15 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
6 February 2019Unaudited abridged accounts made up to 30 June 2018 (15 pages)
2 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
7 December 2017Unaudited abridged accounts made up to 30 June 2017 (15 pages)
7 December 2017Unaudited abridged accounts made up to 30 June 2017 (15 pages)
18 July 2017Notification of Mahendra Khimjibhai Raja as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Mahendra Khimjibhai Raja as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
18 July 2017Notification of Mahendra Khimjibhai Raja as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 321,585
(6 pages)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 321,585
(6 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 321,585
(5 pages)
24 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 321,585
(5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 321,585
(5 pages)
8 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 321,585
(5 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 November 2013Registration of charge 019122650011 (17 pages)
8 November 2013Registration of charge 019122650011 (17 pages)
7 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 321,585
(5 pages)
7 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 321,585
(5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
6 July 2009Return made up to 20/06/09; full list of members (3 pages)
6 July 2009Return made up to 20/06/09; full list of members (3 pages)
2 July 2009Gbp nc 10000/510000\26/06/09 (1 page)
2 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
2 July 2009Gbp nc 10000/510000\26/06/09 (1 page)
2 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
9 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
9 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
7 July 2006Return made up to 20/06/06; full list of members (2 pages)
7 July 2006Return made up to 20/06/06; full list of members (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
28 October 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
28 October 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
12 July 2005Return made up to 20/06/05; full list of members (2 pages)
12 July 2005Return made up to 20/06/05; full list of members (2 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
15 July 2004Return made up to 20/06/04; full list of members (6 pages)
15 July 2004Return made up to 20/06/04; full list of members (6 pages)
20 April 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
20 April 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
10 July 2003Return made up to 20/06/03; full list of members (6 pages)
10 July 2003Return made up to 20/06/03; full list of members (6 pages)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 July 2002Return made up to 20/06/02; full list of members (6 pages)
6 July 2002Return made up to 20/06/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 June 2000Return made up to 20/06/00; full list of members (6 pages)
27 June 2000Return made up to 20/06/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 June 1999Return made up to 20/06/99; full list of members (6 pages)
28 June 1999Return made up to 20/06/99; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 30 June 1997 (7 pages)
10 June 1999Accounts for a small company made up to 30 June 1997 (7 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999New secretary appointed (2 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999Secretary resigned;director resigned (1 page)
7 June 1999New secretary appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Secretary resigned;director resigned (1 page)
27 June 1997Return made up to 20/06/97; full list of members (6 pages)
27 June 1997Return made up to 20/06/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
12 June 1996Return made up to 20/06/96; full list of members (6 pages)
12 June 1996Return made up to 20/06/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
17 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
12 June 1995Return made up to 20/06/95; full list of members (6 pages)
12 June 1995Return made up to 20/06/95; full list of members (6 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)