RCH LIMITED - DAWLISH


Company Profile Company Filings

Overview

RCH LIMITED is a Private Limited Company from DAWLISH and has the status: Active.
RCH LIMITED was incorporated 30 years ago on 11/02/1994 and has the registered number: 02897315. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

RCH LIMITED - DAWLISH

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BRIDGE HOUSE
DAWLISH
DEVON
EX7 9AU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/04/2023 14/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BRIAN CONYARD Mar 1942 English Director 2014-04-01 CURRENT
ARTHUR BRIAN CONYARD British Secretary 2009-12-15 CURRENT
ARTHUR GEORGE BROWN Aug 1944 British Director 2001-03-28 CURRENT
MRS ANNETTE LESLEY EVERETT Jul 1966 British Director 2015-07-01 CURRENT
PETER MOAKES May 1943 British Director 1996-07-24 CURRENT
PETER GRAHAM HEWETT British Nominee Director 1994-02-11 UNTIL 1996-08-09 RESIGNED
MR ROGER BARRETT SIMPSON Mar 1943 British Director 1996-10-21 UNTIL 2014-07-01 RESIGNED
KEITH ALLDREAD Jul 1950 British Secretary 2002-10-01 UNTIL 2008-12-05 RESIGNED
DAVID JOHN BURCH Aug 1936 Secretary 1996-07-24 UNTIL 1996-09-30 RESIGNED
MR ROGER BARRETT SIMPSON Mar 1943 British Secretary 1996-10-21 UNTIL 2002-10-01 RESIGNED
BARBARA EWA DOYLE Nominee Secretary 1994-02-11 UNTIL 1996-08-09 RESIGNED
RALPH ANTHONY PORTER Dec 1931 British Nominee Director 1994-02-11 UNTIL 1996-08-09 RESIGNED
JOHN DOUGLAS DAVIDSON Aug 1931 British Director 1996-07-24 UNTIL 2000-08-21 RESIGNED
VALERIE SHERIDAN May 1938 British Director 1996-07-24 UNTIL 2003-05-23 RESIGNED
MR TREVOR RIMMER Dec 1940 British Director 2014-07-01 UNTIL 2020-12-31 RESIGNED
MR LEONARD HORWOOD Jul 1948 British Director 1998-12-09 UNTIL 2020-03-20 RESIGNED
ROBERT CHARLES GARDNER Dec 1950 British Director 2009-06-24 UNTIL 2014-03-22 RESIGNED
KEITH ALLDREAD Jul 1950 British Director 1996-07-24 UNTIL 1998-11-18 RESIGNED
DAVID JOHN BURCH Aug 1936 Director 1996-07-24 UNTIL 1996-09-30 RESIGNED
WILLIAM ROBERT CLARKE Oct 1934 British Director 1996-07-23 UNTIL 2011-12-13 RESIGNED
KEITH ALLDREAD Jul 1950 British Director 2002-10-01 UNTIL 2008-12-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Railway Convalescent Homes 2016-04-06 Dawlish   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IVYVILLE LTD HALIFAX Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
TRINITY ARTS ENTERPRISES LIMITED TUNBRIDGE WELLS Active AUDITED ABRIDGED 56101 - Licensed restaurants
SOUTHDOWNS VILLAGE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TUNBRIDGE WELLS MENTAL HEALTH RESOURCE LIMITED TUNBRIDGE WELLS Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
HARPENDEN MENCAP HERTFORDSHIRE Active SMALL 87300 - Residential care activities for the elderly and disabled
BOULEVARD MEDIA LIMITED GOSFORTH Active MICRO ENTITY 90030 - Artistic creation
HEATHROW EXPRESS OPERATING COMPANY LIMITED HOUNSLOW Active FULL 49100 - Passenger rail transport, interurban
TRINITY THEATRE AND ARTS CENTRE LIMITED TUNBRIDGE WELLS Active GROUP 90010 - Performing arts
GALLIVANTING PICTURES LIMITED NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 59111 - Motion picture production activities
SHREWSBURY RAILWAY HERITAGE TRUST SHREWSBURY ENGLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
THE RAILWAY CONVALESCENT HOMES DAWLISH Active GROUP 55900 - Other accommodation
HALIFAX AMATEUR BOXING, SPORTS & FITNESS CLUB LTD HALIFAX Active MICRO ENTITY 93199 - Other sports activities

Free Reports Available

Report Date Filed Date of Report Assets
R C H Limited - Accounts to registrar (filleted) - small 23.1.2 2023-07-21 31-12-2022 £3,585 Cash £385 equity
R C H Limited - Accounts to registrar (filleted) - small 18.2 2022-07-14 31-12-2021 £3,585 Cash £385 equity
R C H Limited - Accounts to registrar (filleted) - small 18.2 2021-08-12 31-12-2020 £3,585 Cash £385 equity
R C H Limited - Accounts to registrar (filleted) - small 18.2 2020-09-22 31-12-2019 £2,244 Cash £385 equity
R C H Limited - Accounts to registrar (filleted) - small 18.2 2019-10-29 31-12-2018 £3,676 Cash £385 equity
R C H Limited - Accounts to registrar (filleted) - small 18.1 2018-07-19 31-12-2017 £623 Cash £385 equity
R C H Limited - Accounts to registrar - small 17.2 2017-07-20 31-12-2016 £6,429 Cash £385 equity
R C H Limited - Abbreviated accounts 16.3 2016-12-31 31-12-2015 £3,677 Cash £385 equity
R C H Limited - Limited company - abbreviated - 11.6 2015-07-14 31-12-2014 £10,595 Cash £385 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE RAILWAY CONVALESCENT HOMES DAWLISH Active GROUP 55900 - Other accommodation