ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rivendell Care Services Limited

Rivendell Care Services Limited is an active company incorporated on 10 August 2007 with the registered office located in Kirkcaldy, Fife. Rivendell Care Services Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
SC329079
Private limited company
Scottish Company
Age
18 years
Incorporated 10 August 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 10 August 2025 (28 days ago)
Next confirmation dated 10 August 2026
Due by 24 August 2026 (11 months remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
C/O Haines Watts, Cluny Court John Smith Business Park
Chapelton Drive
Kirkcaldy
Fife
KY2 6QJ
United Kingdom
Address changed on 29 Apr 2025 (4 months ago)
Previous address was Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF United Kingdom
Telephone
01350727512
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • Secretary • Business Development Manager • British • Lives in Scotland • Born in Aug 1964
Director • Retired • British • Lives in UK • Born in May 1940
Director • Operations Manager • British • Lives in UK • Born in Jun 1971
Mr Alastair Norman Stewart
PSC • British • Lives in Scotland • Born in Aug 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lothlorien Ltd
Alastair Norman Stewart, Alison Mary Stewart, and 1 more are mutual people.
Active
Howe Of Fife Rugby Football Club
Alastair Norman Stewart is a mutual person.
Active
Howe Of Fife Trading Limited
Alastair Norman Stewart is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£58.34K
Decreased by £18.33K (-24%)
Turnover
Unreported
Same as previous period
Employees
42
Increased by 5 (+14%)
Total Assets
£444.2K
Increased by £63.57K (+17%)
Total Liabilities
-£172.57K
Increased by £12.35K (+8%)
Net Assets
£271.62K
Increased by £51.21K (+23%)
Debt Ratio (%)
39%
Decreased by 3.24% (-8%)
Latest Activity
Confirmation Submitted
17 Days Ago on 21 Aug 2025
Full Accounts Submitted
1 Month Ago on 11 Jul 2025
Mr Alastair Norman Stewart Details Changed
4 Months Ago on 29 Apr 2025
Mr Alastair Norman Stewart (PSC) Details Changed
4 Months Ago on 29 Apr 2025
Registered Address Changed
4 Months Ago on 29 Apr 2025
Confirmation Submitted
11 Months Ago on 24 Sep 2024
Mr Alastair Norman Stewart Details Changed
1 Year Ago on 6 Sep 2024
Mr Alastair Norman Stewart (PSC) Details Changed
1 Year Ago on 6 Sep 2024
Mr Calum Gordon Stewart Details Changed
1 Year Ago on 6 Sep 2024
Mrs Alison Mary Stewart Details Changed
1 Year Ago on 6 Sep 2024
Get Credit Report
Discover Rivendell Care Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 August 2025 with no updates
Submitted on 21 Aug 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 11 Jul 2025
Director's details changed for Mr Alastair Norman Stewart on 29 April 2025
Submitted on 29 Apr 2025
Registered office address changed from Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF United Kingdom to C/O Haines Watts, Cluny Court John Smith Business Park Chapelton Drive Kirkcaldy Fife KY2 6QJ on 29 April 2025
Submitted on 29 Apr 2025
Change of details for Mr Alastair Norman Stewart as a person with significant control on 29 April 2025
Submitted on 29 Apr 2025
Confirmation statement made on 10 August 2024 with updates
Submitted on 24 Sep 2024
Director's details changed for Mrs Alison Mary Stewart on 6 September 2024
Submitted on 13 Sep 2024
Director's details changed for Mr Calum Gordon Stewart on 6 September 2024
Submitted on 13 Sep 2024
Change of details for Mr Alastair Norman Stewart as a person with significant control on 6 September 2024
Submitted on 13 Sep 2024
Secretary's details changed for Mr Alastair Norman Stewart on 6 September 2024
Submitted on 13 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year