ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

R.S.M. Limited

R.S.M. Limited is an active company incorporated on 4 April 1973 with the registered office located in St. Albans, Hertfordshire. R.S.M. Limited was registered 52 years ago.
Status
Active
Active since incorporation
Company No
01106460
Private limited company
Age
52 years
Incorporated 4 April 1973
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 May 2025 (4 months ago)
Next confirmation dated 1 May 2026
Due by 15 May 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
7 St Michaels Court
Fishpool Street
St. Albans
Hertfordshire
AL3 4SD
United Kingdom
Address changed on 12 May 2025 (4 months ago)
Previous address was 7 7 st Michaels Court, Fishpool Street St Albans St. Albans Hertfordshire AL3 4SD United Kingdom
Telephone
02082018484
Email
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Director • Director • Educational Psychologist • British • Lives in England • Born in Aug 1951
Director • Secretary • Manager • British • Lives in England • Born in Apr 1954
Director • Housing Manager • British • Lives in UK • Born in Nov 1951
Mr John William Silverman
PSC • British • Lives in England • Born in Apr 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gloucestershire Group Homes Limited
John William Silverman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£273.07K
Decreased by £36.35K (-12%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 3 (-43%)
Total Assets
£313.3K
Decreased by £45.46K (-13%)
Total Liabilities
-£190.29K
Decreased by £72.28K (-28%)
Net Assets
£123.01K
Increased by £26.82K (+28%)
Debt Ratio (%)
61%
Decreased by 12.45% (-17%)
Latest Activity
Confirmation Submitted
3 Months Ago on 14 May 2025
Registered Address Changed
4 Months Ago on 12 May 2025
Registered Address Changed
5 Months Ago on 6 Apr 2025
Full Accounts Submitted
10 Months Ago on 16 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 3 May 2024
Mr John William Silverman (PSC) Details Changed
1 Year 4 Months Ago on 19 Apr 2024
Mrs Teresa Silverman (PSC) Details Changed
1 Year 4 Months Ago on 19 Apr 2024
Mr John William Silverman (PSC) Details Changed
1 Year 7 Months Ago on 4 Feb 2024
Teresa Silverman (PSC) Resigned
1 Year 7 Months Ago on 4 Feb 2024
Teresa Silverman Resigned
1 Year 7 Months Ago on 4 Feb 2024
Get Credit Report
Discover R.S.M. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 May 2025 with no updates
Submitted on 14 May 2025
Registered office address changed from 7 7 st Michaels Court, Fishpool Street St Albans St. Albans Hertfordshire AL3 4SD United Kingdom to 7 st Michaels Court Fishpool Street St. Albans Hertfordshire AL3 4SD on 12 May 2025
Submitted on 12 May 2025
Registered office address changed from Birnbeck Court 850 Finchley Road London NW11 6BB to 7 7 st Michaels Court, Fishpool Street St Albans St. Albans Hertfordshire AL3 4SD on 6 April 2025
Submitted on 6 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 16 Oct 2024
Confirmation statement made on 1 May 2024 with updates
Submitted on 3 May 2024
Change of details for Mr John William Silverman as a person with significant control on 4 February 2024
Submitted on 1 May 2024
Cessation of Teresa Silverman as a person with significant control on 4 February 2024
Submitted on 30 Apr 2024
Termination of appointment of Teresa Silverman as a director on 4 February 2024
Submitted on 26 Apr 2024
Change of details for Mrs Teresa Silverman as a person with significant control on 19 April 2024
Submitted on 19 Apr 2024
Change of details for Mr John William Silverman as a person with significant control on 19 April 2024
Submitted on 19 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year