Company NameRiverdale Topco Limited
Company StatusActive
Company Number11506103
CategoryPrivate Limited Company
Incorporation Date8 August 2018(5 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Rory Christian Robert Pope
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Michael Andrew McGrath
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPengarth Cottage
Bwlchtocyn
Gwynedd
LL53 7BP
Wales
Director NameMr Mark Seekings
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtherton Hall College Langdale Road
Leyland
Lancashire
PR25 3DE
Director NameMr Christopher David Aylward
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(8 months, 1 week after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Alexander David Martti Cunynghame
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(8 months, 1 week after company formation)
Appointment Duration5 years
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMrs Emma Jane Barnes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Samuel James Caiger Gray
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGenesis House 17 Godliman Street
London
EC4V 5BD
Director NameMr Ewald Gustav Fichardt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT

Location

Registered Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Filing History

14 March 2024Group of companies' accounts made up to 31 March 2023 (42 pages)
20 December 2023Memorandum and Articles of Association (75 pages)
20 December 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 December 2023Statement of capital following an allotment of shares on 28 November 2023
  • GBP 115,010
(6 pages)
30 October 2023Purchase of own shares. (4 pages)
30 October 2023Cancellation of shares. Statement of capital on 29 September 2023
  • GBP 86,410
(7 pages)
22 August 2023Confirmation statement made on 7 August 2023 with updates (9 pages)
6 July 2023Termination of appointment of Emma Jane Barnes as a director on 24 February 2023 (1 page)
6 July 2023Appointment of Mr Ajay Kumar Shah as a director on 22 May 2023 (2 pages)
6 July 2023Termination of appointment of Christopher David Aylward as a director on 22 May 2023 (1 page)
5 July 2023Purchase of own shares. (4 pages)
4 July 2023Cancellation of shares. Statement of capital on 5 May 2023
  • GBP 95,610
(7 pages)
4 July 2023Cancellation of shares. Statement of capital on 22 March 2023
  • GBP 94,010
(7 pages)
4 July 2023Cancellation of shares. Statement of capital on 20 June 2023
  • GBP 90,010
(7 pages)
16 May 2023Cancellation of shares. Statement of capital on 28 November 2022
  • GBP 96,100
(6 pages)
11 January 2023Termination of appointment of Ewald Gustav Fichardt as a director on 11 October 2022 (1 page)
5 January 2023Group of companies' accounts made up to 31 March 2022 (34 pages)
3 January 2023Purchase of own shares. (4 pages)
23 August 2022Statement of capital following an allotment of shares on 9 November 2021
  • GBP 97,000
(6 pages)
23 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 August 2022Confirmation statement made on 7 August 2022 with updates (9 pages)
14 December 2021Group of companies' accounts made up to 31 March 2021 (32 pages)
1 September 2021Confirmation statement made on 7 August 2021 with updates (6 pages)
1 September 2021Director's details changed for Mr Ewald Gustav Fichardt on 1 September 2021 (2 pages)
9 June 2021Appointment of Mrs Emma Jane Barnes as a director on 3 June 2021 (2 pages)
20 May 2021Statement of capital following an allotment of shares on 17 May 2021
  • GBP 95,750
(5 pages)
21 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 April 2021Memorandum and Articles of Association (67 pages)
24 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 February 2021Memorandum and Articles of Association (67 pages)
21 January 2021Second filing of Confirmation Statement dated 7 August 2020 (5 pages)
8 January 2021Group of companies' accounts made up to 31 March 2020 (29 pages)
24 November 2020Registered office address changed from 5 Roseberry Court Ellerbeck Way Stokesley Middlesbrough TS9 5QT England to 13 Roseberry Court Stokesley Middlesbrough TS9 5QT on 24 November 2020 (1 page)
30 September 202007/08/20 Statement of Capital gbp 91250
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/01/2021
(8 pages)
14 May 2020Registered office address changed from Office 1 the Warehouse Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ England to 5 Roseberry Court Ellerbeck Way Stokesley Middlesbrough TS9 5QT on 14 May 2020 (1 page)
21 January 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 91,250
(7 pages)
4 January 2020Group of companies' accounts made up to 31 March 2019 (28 pages)
2 January 2020Director's details changed for Mr Rory Christian Robert Pope on 2 January 2020 (2 pages)
2 September 2019Confirmation statement made on 7 August 2019 with updates (5 pages)
18 April 2019Appointment of Christopher David Aylward as a director on 17 April 2019 (2 pages)
18 April 2019Appointment of Alexander David Martti Cunynghame as a director on 17 April 2019 (2 pages)
18 April 2019Termination of appointment of Samuel James Caiger Gray as a director on 17 April 2019 (1 page)
27 February 2019Registered office address changed from C/O Apposite Capital Llp Genesis House 17 Godliman Street London EC4V 5BD United Kingdom to Office 1 the Warehouse Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 27 February 2019 (1 page)
18 February 2019Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
8 January 2019Particulars of variation of rights attached to shares (3 pages)
8 January 2019Resolutions
  • RES13 ‐ Consolidation 14/12/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
8 January 2019Consolidation of shares on 14 December 2018 (4 pages)
8 January 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 90,750
(5 pages)
5 January 2019Appointment of Mr Ewald Gustav Fichardt as a director on 14 December 2018 (2 pages)
5 January 2019Appointment of Mr Michael Andrew Mcgrath as a director on 14 December 2018 (2 pages)
5 January 2019Appointment of Mr Mark Seekings as a director on 14 December 2018 (2 pages)
8 August 2018Incorporation
Statement of capital on 2018-08-08
  • GBP 1
(36 pages)