ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ripeben Services Limited

Ripeben Services Limited is an active company incorporated on 22 March 2012 with the registered office located in Brentwood, Essex. Ripeben Services Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08000954
Private limited company
Age
13 years
Incorporated 22 March 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 November 2024 (10 months ago)
Next confirmation dated 16 November 2025
Due by 30 November 2025 (1 month remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Address
Jubilee House 3 The Drive
Great Warley
Brentwood
Essex
CM13 3FR
England
Address changed on 21 Aug 2024 (1 year 1 month ago)
Previous address was Jubilee House 3 the Drive, Brentwood. the Drive Great Warley Brentwood CM13 3FR England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Jan 1969 • Registered Nurse
Director • Nurse Practitioner • British • Lives in UK • Born in Apr 1971
Director • Nurse Manager • British • Lives in England • Born in Jun 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Zardan Healthcare Services Ltd
Abiola Waliat Dada is a mutual person.
Active
The Crew International Ltd
Abiola Waliat Dada is a mutual person.
Active
Josadav Services Ltd
Elizabeth Olubunmi Olaiya is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£5.63K
Increased by £5.38K (+2136%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£17.53K
Increased by £16.19K (+1216%)
Total Liabilities
-£8.81K
Decreased by £7.55K (-46%)
Net Assets
£8.72K
Increased by £23.74K (-158%)
Debt Ratio (%)
50%
Decreased by 1177.46% (-96%)
Latest Activity
Elizabeth Olubunmi Olaiya Resigned
7 Months Ago on 2 Mar 2025
Abridged Accounts Submitted
9 Months Ago on 17 Dec 2024
Confirmation Submitted
10 Months Ago on 18 Nov 2024
Ms Elizabeth Olubunmi Olaiya Appointed
1 Year 1 Month Ago on 23 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 21 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 21 Aug 2024
Abiola Dada Resigned
1 Year 3 Months Ago on 15 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 1 Jun 2024
Ms Abiola Dada Appointed
1 Year 6 Months Ago on 25 Mar 2024
Nnamdi Okoye Resigned
1 Year 10 Months Ago on 1 Dec 2023
Name changed from Ben And Peace Healthcare Ltd
7 Months Ago on 4 Mar 2025
Get Credit Report
Discover Ripeben Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 18 Mar 2025
Certificate of change of name
Submitted on 4 Mar 2025
Termination of appointment of Elizabeth Olubunmi Olaiya as a director on 2 March 2025
Submitted on 2 Mar 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Confirmation statement made on 16 November 2024 with no updates
Submitted on 18 Nov 2024
Appointment of Ms Elizabeth Olubunmi Olaiya as a director on 23 August 2024
Submitted on 5 Sep 2024
Registered office address changed from Jubilee House 3 the Drive, Brentwood. the Drive Great Warley Brentwood CM13 3FR England to Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 21 August 2024
Submitted on 21 Aug 2024
Registered office address changed from 3 Herringham Way Herringham Road London SE7 8NJ England to Jubilee House 3 the Drive, Brentwood. the Drive Great Warley Brentwood CM13 3FR on 21 August 2024
Submitted on 21 Aug 2024
Termination of appointment of Abiola Dada as a director on 15 June 2024
Submitted on 27 Jun 2024
Registered office address changed from 99a Benets Road Hornchurch Essex RM11 3PT England to 3 Herringham Way Herringham Road London SE7 8NJ on 1 June 2024
Submitted on 1 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year