Riseway Care Homes Limited (registration number 03550909) is a private limited company incorporated on 1998-04-22 originating in England. This enterprise has its registered office at 1St Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS. Changed on 1999-07-08, the previous name the business used was Riseway Investments Limited. Riseway Care Homes Limited operates Standard Industrial Classification: 87300 which stands for "residential care activities for the elderly and disabled".

Company details

Name Riseway Care Homes Limited
Number 03550909
Date of Incorporation: 1998/04/22
End of financial year: 27 April
Address: 1st Floor Cloister House Riverside, New Bailey Street, Manchester, M3 5FS
SIC code: 87300 - Residential care activities for the elderly and disabled

When it comes to the 2 directors that can be found in this particular business, we can name: Arieh L. (appointed on 21 April 2021), Alan G. (appointment date: 13 August 2008). 1 secretary is present as well: Sarah G. (appointed on 13 August 2008). The official register lists 8 persons of significant control, namely: Alan G. owns 1/2 or less of shares, 1/2 or less of voting rights, Sarah G. owns 1/2 or less of shares, 1/2 or less of voting rights, James H. owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2011-04-30 2012-04-30 2013-04-30 2015-04-30 2016-04-30
Current Assets 143,911 287,768 1,806,726 100 100
Fixed Assets 909,035 2,911,082 2,848,318 - -
Shareholder Funds 557,256 2,726,071 2,664,459 100 100
Tangible Fixed Assets 909,035 2,911,082 2,848,318 - -
Total Assets Less Current Liabilities 557,256 2,726,071 2,664,459 100 100
Number Shares Allotted - - - - 100

People with significant control

Alan G.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Sarah G.
23 April 2018
Nature of control: 25-50% voting rights
25-50% shares
James H.
6 April 2016 - 23 April 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights
David C.
6 April 2016 - 23 April 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights
Maurice P.
6 April 2016 - 23 April 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights
Adrian O.
6 April 2016 - 23 April 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights
William C.
6 April 2016 - 23 April 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights
Subash M.
6 April 2016 - 23 April 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Dormant company accounts reported for the period up to 2023/04/30
filed on: 9th, January 2024 | accounts
Free Download (7 pages)