Company NameRichard Nicholas Limited
DirectorRichard St John Nicholas
Company StatusActive
Company Number07320221
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Richard St John Nicholas
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2010(same day as company formation)
RoleMedical Consultant
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surry
KT10 9QY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.richardnicholas.co.uk

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Richard Nicholas
60.00%
Ordinary
40 at £1Emma Nicholas
40.00%
Ordinary

Financials

Year2014
Net Worth£71,442
Cash£77,749
Current Liabilities£36,128

Accounts

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

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
29 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 October 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
17 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 August 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
17 August 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 August 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
7 August 2019Second filing of Confirmation Statement dated 20/07/2016 (10 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 August 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
19 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 19 March 2018 (1 page)
31 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 20 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change)was registered on 07/08/2019.
(7 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
6 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 6 November 2013 (1 page)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 August 2011Director's details changed for Dr Richard Stanley Nicholas on 1 January 2011 (2 pages)
18 August 2011Director's details changed for Dr Richard Stanley Nicholas on 1 January 2011 (2 pages)
18 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
18 August 2011Director's details changed for Dr Richard Stanley Nicholas on 1 January 2011 (2 pages)
18 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
27 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (2 pages)
27 August 2010Appointment of Dr Richard Stanley Nicholas as a director (3 pages)
27 August 2010Appointment of Dr Richard Stanley Nicholas as a director (3 pages)
27 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (2 pages)
26 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
26 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)