Company NameRandolph Hill Nursing Homes Group Limited
Company StatusActive
Company NumberSC111827
CategoryPrivate Limited Company
Incorporation Date22 June 1988(35 years, 9 months ago)
Previous NameRandolph Hill Group Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Secretary NameMr Peter John McCormick
NationalityBritish
StatusCurrent
Appointed21 April 1999(10 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Peter John McCormick
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(11 years, 10 months after company formation)
Appointment Duration23 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Clare Marie Allen
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(32 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMiss Karen Mary Wood
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(32 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleNurse
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameElliot Scott Nichol
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration19 years (resigned 29 December 2009)
RoleCompany Director
Correspondence AddressBroughton House
31 Dunedin Street
Edinburgh
EH7 4JG
Scotland
Secretary NameJanet Helen Wilson
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 February 1995)
RoleCompany Director
Correspondence Address2 Merchiston Crescent
Edinburgh
Midlothian
EH10 5AN
Scotland
Director NameJanet Helen Wilson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 1995)
RoleSenior Matron
Correspondence Address2 Merchiston Crescent
Edinburgh
Midlothian
EH10 5AN
Scotland
Director NameJeremy John Uphill Hayward
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(5 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 April 2001)
RoleFinancial Adviser
Correspondence Address11 Spylaw Park
Colinton
Edinburgh
Midlothian
EH13 0LP
Scotland
Secretary NameAlasdair Bell Loch
NationalityBritish
StatusResigned
Appointed10 February 1995(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address23 Lathro Park
Kinross
KY13 7RU
Scotland
Director NameAlasdair Bell Loch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 1996)
RoleChartered Accountant
Correspondence Address23 Lathro Park
Kinross
KY13 7RU
Scotland
Secretary NameMr Peter John McCormick
NationalityBritish
StatusResigned
Appointed02 December 1996(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 1997)
RoleCompany Director
Correspondence Address60 Bath Street
Kelty
Fife
KY4 0AG
Scotland
Secretary NameElliot Scott Nichol
NationalityBritish
StatusResigned
Appointed01 January 1998(9 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address26 St Johns Road
Edinburgh
Midlothian
EH12 6NZ
Scotland
Director NameIngrid Helen Neville
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(19 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 June 2021)
RoleNurse Manager
Country of ResidenceScotland
Correspondence Address6 2nd Floor
6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland

Contact

Websiterandolphhill.com
Email address[email protected]
Telephone0131 5230440
Telephone regionEdinburgh

Location

Registered Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches5 other UK companies use this postal address

Shareholders

11.5m at £1Elliot Scott Nichol
100.00%
Ordinary

Financials

Year2014
Turnover£13,237,479
Gross Profit£4,670,619
Net Worth£16,112,703
Cash£761,559
Current Liabilities£4,596,522

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Charges

22 April 2020Delivered on: 27 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
2 March 2015Delivered on: 14 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
27 July 1993Delivered on: 11 August 1993
Satisfied on: 18 November 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 November 1989Delivered on: 27 November 1989
Satisfied on: 3 August 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 November 1989Delivered on: 27 November 1989
Satisfied on: 29 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 st john's road edinburgh.
Fully Satisfied
24 May 1989Delivered on: 5 June 1989
Satisfied on: 3 August 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

5 January 2021Group of companies' accounts made up to 31 March 2020 (32 pages)
1 December 2020Appointment of Mrs Clare Marie Allen as a director on 1 December 2020 (2 pages)
1 December 2020Appointment of Miss Karen Mary Wood as a director on 1 December 2020 (2 pages)
6 October 2020Registered office address changed from Broughton House 31 Dunedin Street Edinburgh EH7 4JG to 6 2nd Floor 6 Redheughs Rigg Edinburgh EH12 9DQ on 6 October 2020 (1 page)
3 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
27 April 2020Registration of charge SC1118270006, created on 22 April 2020 (17 pages)
4 November 2019Group of companies' accounts made up to 31 March 2019 (30 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
15 October 2018Group of companies' accounts made up to 31 March 2018 (29 pages)
3 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
11 October 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
11 October 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
5 July 2017Notification of Peter John Mccormick as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Peter John Mccormick as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Peter John Mccormick as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
21 October 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
21 October 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 11,483,286
(5 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 11,483,286
(5 pages)
8 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
8 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 11,483,286
(5 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 11,483,286
(5 pages)
14 March 2015Registration of charge SC1118270005, created on 2 March 2015 (21 pages)
14 March 2015Registration of charge SC1118270005, created on 2 March 2015 (21 pages)
14 March 2015Registration of charge SC1118270005, created on 2 March 2015 (21 pages)
11 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 11,483,286.00
(4 pages)
11 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 11,483,286.00
(4 pages)
11 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 11,483,286.00
(4 pages)
23 December 2014Auditor's resignation (1 page)
23 December 2014Auditor's resignation (1 page)
16 December 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000,000
(4 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000,000
(4 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (30 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (30 pages)
7 August 2013Director's details changed for Ingrid Helen Neville on 3 August 2013 (2 pages)
7 August 2013Director's details changed for Ingrid Helen Neville on 3 August 2013 (2 pages)
8 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
1 May 2013Company name changed randolph hill group LIMITED\certificate issued on 01/05/13
  • CONNOT ‐
(3 pages)
1 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-01
(1 page)
1 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-01
(1 page)
1 May 2013Company name changed randolph hill group LIMITED\certificate issued on 01/05/13
  • CONNOT ‐
(3 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (28 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (28 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
10 January 2012Group of companies' accounts made up to 31 March 2011 (23 pages)
10 January 2012Group of companies' accounts made up to 31 March 2011 (23 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
24 November 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
24 November 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
15 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr Peter John Mccormick on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Peter John Mccormick on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Ingrid Helen Neville on 25 May 2010 (2 pages)
25 May 2010Termination of appointment of Elliot Nichol as a director (1 page)
25 May 2010Director's details changed for Ingrid Helen Neville on 25 May 2010 (2 pages)
25 May 2010Termination of appointment of Elliot Nichol as a director (1 page)
25 May 2010Secretary's details changed for Mr Peter John Mccormick on 25 May 2010 (1 page)
25 May 2010Secretary's details changed for Mr Peter John Mccormick on 25 May 2010 (1 page)
5 May 2010Group of companies' accounts made up to 31 March 2009 (19 pages)
5 May 2010Group of companies' accounts made up to 31 March 2009 (19 pages)
1 July 2009Return made up to 22/06/09; full list of members (4 pages)
1 July 2009Return made up to 22/06/09; full list of members (4 pages)
19 March 2009Group of companies' accounts made up to 31 March 2008 (16 pages)
19 March 2009Group of companies' accounts made up to 31 March 2008 (16 pages)
4 August 2008Return made up to 22/06/08; no change of members (7 pages)
4 August 2008Return made up to 22/06/08; no change of members (7 pages)
6 June 2008Director appointed ingrid helen neville (2 pages)
6 June 2008Director appointed ingrid helen neville (2 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (20 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (20 pages)
1 August 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
1 August 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
13 July 2007Return made up to 22/06/07; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
13 July 2007Return made up to 22/06/07; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
1 December 2006Registered office changed on 01/12/06 from: 26A st johns road edinburgh EH12 6NZ (1 page)
1 December 2006Registered office changed on 01/12/06 from: 26A st johns road edinburgh EH12 6NZ (1 page)
10 July 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2006Group of companies' accounts made up to 31 March 2005 (21 pages)
2 May 2006Group of companies' accounts made up to 31 March 2005 (21 pages)
8 July 2005Return made up to 22/06/05; full list of members (7 pages)
8 July 2005Return made up to 22/06/05; full list of members (7 pages)
30 June 2005Group of companies' accounts made up to 31 March 2004 (21 pages)
30 June 2005Group of companies' accounts made up to 31 March 2004 (21 pages)
12 July 2004Return made up to 22/06/04; full list of members (7 pages)
12 July 2004Return made up to 22/06/04; full list of members (7 pages)
24 June 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
24 June 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
30 June 2003Return made up to 22/06/03; full list of members (7 pages)
30 June 2003Return made up to 22/06/03; full list of members (7 pages)
7 May 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
7 May 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
20 June 2002Return made up to 22/06/02; full list of members (7 pages)
20 June 2002Return made up to 22/06/02; full list of members (7 pages)
13 June 2002Group of companies' accounts made up to 31 March 2001 (21 pages)
13 June 2002Group of companies' accounts made up to 31 March 2001 (21 pages)
4 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2001Full group accounts made up to 31 March 2000 (21 pages)
30 May 2001Full group accounts made up to 31 March 2000 (21 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
19 February 2001Secretary's particulars changed;director's particulars changed (1 page)
19 February 2001Secretary's particulars changed;director's particulars changed (1 page)
28 November 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
28 November 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
28 June 2000Return made up to 22/06/00; full list of members (7 pages)
28 June 2000Return made up to 22/06/00; full list of members (7 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
1 June 2000Full group accounts made up to 31 January 1999 (21 pages)
1 June 2000Full group accounts made up to 31 January 1999 (21 pages)
12 July 1999Return made up to 22/06/99; no change of members (4 pages)
12 July 1999Return made up to 22/06/99; no change of members (4 pages)
6 May 1999New secretary appointed (2 pages)
6 May 1999New secretary appointed (2 pages)
20 April 1999Accounting reference date extended from 31/07/98 to 31/01/99 (1 page)
20 April 1999Accounting reference date extended from 31/07/98 to 31/01/99 (1 page)
17 February 1999Full group accounts made up to 27 July 1997 (20 pages)
17 February 1999Full group accounts made up to 27 July 1997 (20 pages)
18 November 1998Dec mort/charge * (4 pages)
18 November 1998Dec mort/charge * (4 pages)
8 September 1998Return made up to 22/06/98; no change of members (4 pages)
8 September 1998Return made up to 22/06/98; no change of members (4 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
6 January 1998Secretary resigned (1 page)
6 January 1998Secretary resigned (1 page)
11 December 1997Full group accounts made up to 30 July 1996 (23 pages)
11 December 1997Full group accounts made up to 30 July 1996 (23 pages)
11 July 1997Return made up to 22/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 1997Return made up to 22/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 June 1997Registered office changed on 25/06/97 from: 25 ainslie place edinburgh EH3 6AJ (1 page)
25 June 1997Registered office changed on 25/06/97 from: 25 ainslie place edinburgh EH3 6AJ (1 page)
5 December 1996Secretary resigned (1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996New secretary appointed (2 pages)
14 November 1996Full group accounts made up to 30 July 1995 (23 pages)
14 November 1996Full group accounts made up to 30 July 1995 (23 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
17 July 1996Return made up to 22/06/96; no change of members (5 pages)
17 July 1996Return made up to 22/06/96; no change of members (5 pages)
29 April 1996Dec mort/charge * (4 pages)
29 April 1996Dec mort/charge * (4 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
30 May 1995Full group accounts made up to 31 July 1994 (22 pages)
30 May 1995Full group accounts made up to 31 July 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
6 September 1993Memorandum and Articles of Association (8 pages)
6 September 1993Memorandum and Articles of Association (8 pages)
10 August 1993Ad 23/07/93--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
10 August 1993Ad 23/07/93--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
10 August 1993Particulars of contract relating to shares (2 pages)
10 August 1993Particulars of contract relating to shares (2 pages)
4 August 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 August 1993Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
14 July 1993Company name changed nichol investments LIMITED\certificate issued on 15/07/93 (2 pages)
14 July 1993Company name changed nichol investments LIMITED\certificate issued on 15/07/93 (2 pages)
12 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1991Return made up to 31/12/90; no change of members (7 pages)
22 April 1991Return made up to 31/12/90; no change of members (7 pages)
19 January 1989Memorandum and Articles of Association (2 pages)
19 January 1989Memorandum and Articles of Association (2 pages)
26 September 1988Memorandum and Articles of Association (11 pages)
26 September 1988Memorandum and Articles of Association (11 pages)
5 September 1988Company name changed\certificate issued on 05/09/88 (2 pages)
5 September 1988Company name changed\certificate issued on 05/09/88 (2 pages)
22 June 1988Incorporation (10 pages)
22 June 1988Incorporation (10 pages)