Company NameRiverdale Midco Limited
Company StatusActive
Company Number11506351
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 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 NameMr Mark Seekings
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(4 years, 9 months after company formation)
Appointment Duration11 months
RoleCheif Financial Officer
Country of ResidenceEngland
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Ajay Kumar Shah
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(4 years, 9 months after company formation)
Appointment Duration11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Samuel James Caiger Gray
Date of BirthMay 1977 (Born 46 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
Appointed13 December 2018(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 11 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Christopher David Aylward
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2019(8 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMrs Emma Jane Barnes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2021(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 February 2023)
RoleCEO
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 CategoryFull
Accounts Year End31 March

Returns

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

Charges

1 April 2021Delivered on: 8 April 2021
Persons entitled: Wilmington Trust (London) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 December 2018Delivered on: 20 December 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 March 2024Full accounts made up to 31 March 2023 (22 pages)
22 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
6 July 2023Termination of appointment of Emma Jane Barnes as a director on 24 February 2023 (1 page)
6 July 2023Termination of appointment of Christopher David Aylward as a director on 22 May 2023 (1 page)
6 July 2023Appointment of Mr Ajay Kumar Shah as a director on 22 May 2023 (2 pages)
6 July 2023Appointment of Mr Mark Seekings as a director on 22 May 2023 (2 pages)
11 January 2023Termination of appointment of Ewald Gustav Fichardt as a director on 11 October 2022 (1 page)
5 January 2023Full accounts made up to 31 March 2022 (20 pages)
12 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
14 December 2021Full accounts made up to 31 March 2021 (20 pages)
1 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
9 June 2021Appointment of Mrs Emma Jane Barnes as a director on 3 June 2021 (2 pages)
21 April 2021Satisfaction of charge 115063510001 in full (4 pages)
8 April 2021Registration of charge 115063510002, created on 1 April 2021 (27 pages)
8 January 2021Full accounts made up to 31 March 2020 (20 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 2020Confirmation statement made on 7 August 2020 with no updates (3 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)
15 January 2020Director's details changed for Mr Ewald Gustav Fichardt on 31 December 2019 (2 pages)
4 January 2020Accounts for a small company made up to 31 March 2019 (7 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 no updates (3 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)
18 April 2019Appointment of Christopher David Aylward as a director on 17 April 2019 (2 pages)
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)
20 December 2018Registration of charge 115063510001, created on 14 December 2018 (53 pages)
13 December 2018Appointment of Ewald Gustav Fichardt as a director on 13 December 2018 (2 pages)
8 August 2018Incorporation
Statement of capital on 2018-08-08
  • GBP 1
(36 pages)