RECKITT BENCKISER HEALTHCARE (UK) LIMITED
Overview
Company Name | RECKITT BENCKISER HEALTHCARE (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00261312 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RECKITT BENCKISER HEALTHCARE (UK) LIMITED?
- Manufacture of household and sanitary goods and of toilet requisites (17220) / Manufacturing
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is RECKITT BENCKISER HEALTHCARE (UK) LIMITED located?
Registered Office Address | 103-105 Bath Road Slough SL1 3UH Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RECKITT BENCKISER HEALTHCARE (UK) LIMITED?
Company Name | From | Until |
---|---|---|
RECKITT & COLMAN PRODUCTS LIMITED | Apr 25, 1995 | Apr 25, 1995 |
WESTMINSTER LABORATORIES LIMITED | Dec 22, 1931 | Dec 22, 1931 |
What are the latest accounts for RECKITT BENCKISER HEALTHCARE (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RECKITT BENCKISER HEALTHCARE (UK) LIMITED?
Last Confirmation Statement Made Up To | Jun 24, 2026 |
---|---|
Next Confirmation Statement Due | Jul 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 24, 2025 |
Overdue | No |
What are the latest filings for RECKITT BENCKISER HEALTHCARE (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Jun 24, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Tamas Toth on May 01, 2025 | 2 pages | CH01 | ||
Termination of appointment of Esau Da Silva Maria Freire as a director on May 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Jay Jackson as a director on May 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Edward Hodges as a secretary on Feb 08, 2025 | 1 pages | TM02 | ||
Appointment of Mrs Sally Kenward as a secretary on Feb 08, 2025 | 2 pages | AP03 | ||
Termination of appointment of Fabrizia Rodriguez as a director on Feb 18, 2025 | 1 pages | TM01 | ||
Appointment of Mr Tamas Toth as a director on Feb 05, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Jun 24, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Esau Da Silva Maria Freire as a director on Apr 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Charles Dixon as a director on Apr 14, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Jun 24, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Fabrizia Rodriguez as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Harminder Singh Virdi as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ariadna Granena Aracil as a director on Oct 04, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Jun 24, 2021 with no updates | 3 pages | CS01 | ||
Notification of Reckitt Benckiser (Health) Holdings Limited as a person with significant control on Dec 21, 2020 | 2 pages | PSC02 | ||
Cessation of Reckitt Benckiser (Grosvenor) Holdings Limited as a person with significant control on Dec 21, 2020 | 1 pages | PSC07 | ||
Director's details changed for Mr John Dixon on May 25, 2021 | 2 pages | CH01 | ||
Who are the officers of RECKITT BENCKISER HEALTHCARE (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KENWARD, Sally | Secretary | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | 333379600001 | |||||||
JACKSON, Jay | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | England | South African | Site Director | 335378620001 | ||||
TOTH, Tamas | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | Hungarian | Business Executive | 332480590002 | ||||
DEWSON, Lawrence | Secretary | Septimus Cedar Grove KT13 9PP Weybridge Surrey | British | 43148950001 | ||||||
HODGES, James Edward | Secretary | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | 270845240001 | |||||||
LOGAN, Christine Anne-Marie | Secretary | 103-105 Bath Road Slough SL1 3UH Berkshire | 193556220001 | |||||||
MILLIGAN, Peter Ross | Secretary | 264 Hallgate HU16 4BQ Cottingham North Humberside | British | 14464730001 | ||||||
RICHARDSON, Elizabeth Anne | Secretary | 103-105 Bath Road Slough SL1 3UH Berkshire | British | Chartered Secretary | 3685210002 | |||||
SALTMARSH, Philip David | Secretary | 106 Broadwood Avenue HA4 7XT Ruislip Middlesex | British | Company Secretary | 12739510001 | |||||
TAYLOR, Alec | Secretary | 36 High Beeches SL9 7HX Gerrards Cross Buckinghamshire | British | 12739480001 | ||||||
WILSON, Paul James | Secretary | 47 Wordsworth Drive SM3 8HE Cheam Surrey | British | Company Secretary | 767650001 | |||||
ALDER, Geoffrey Brian Neave | Director | 93 Minster Moorgate HU17 8HP Beverley North Humberside | British | Managing Director | 14860040001 | |||||
ARROYO, Alfredo Guerra | Director | Turo Del Pinyer 24 Sant Cugat Del Valles 08190 Barcelona Spain | Spanish | Director | 92771280001 | |||||
BENTLEY, Brian, Dr | Director | The Tile House Mill Lane SL9 9AY Gerrards Cross Buckinghamshire | United Kingdom | British | Director | 58714860001 | ||||
BENTLEY, Brian, Dr | Director | The Tile House Mill Lane SL9 9AY Gerrards Cross Buckinghamshire | United Kingdom | British | Director | 58714860001 | ||||
BLUNT, Huma Allana | Director | Bath Road SL1 3UH Slough 103-105 Berkshire | England | British | Lawyer | 200579060001 | ||||
CAMERO, Jose | Director | Barcelona Paseo De Gracia 9 02007 | Spain | Colombian | Reginal Finance Director | 133380120001 | ||||
CARRETERO, Daniel Martinez | Director | Paseo Martinez Barcelona 08007 Spain | Spanish | Finance Director | 113704490001 | |||||
CHANDLER, Allan Illingworth | Director | 95 Silverdale Avenue KT12 1EJ Walton On Thames Surrey | British | Accountant | 73841170001 | |||||
CLEMENTS, Patrick Norris, Dr | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | Svp Fiscal Services | 178833710001 | ||||
COBB, Anthony Farley | Director | Woodstock Mays Green Harpsden RG9 4AL Henley On Thames Oxfordshire | England | British | Corporate Development Director | 123594430001 | ||||
DAY, Colin Richard | Director | The Beeches 17 Stratton Road HP9 1HR Beaconsfield Buckinghamshire | England | British | Director | 75847720002 | ||||
DIXON, John Charles | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | Svp Tax | 218298580001 | ||||
DOBBIE, Iain George | Director | Cedar Ridge 218 Upper Chobham Road GU15 1HD Camberley Surrey | British | Group Director | 26557600001 | |||||
EDWARDS, Simon Jeremy | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | Tax Director | 66138060002 | ||||
FEATHERSTONE, Roland Arthur | Director | The Old Rectory HU12 0DD Halsham North Humberside | British | Director | 72536730002 | |||||
FITZSIMONS, Ian Terence | Director | 25 Whellock Road W4 1DY London | British | Solicitor | 43148900001 | |||||
FREIRE, Esau Da Silva Maria | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | Portuguese | Supply Site Director | 308006950001 | ||||
FRIEDMAN, Lawrence Jeffrey | Director | 397 Hillside Avenue Allendale FOREIGN New Jersey Usa | American | Lawyer | 66354450001 | |||||
GRANENA ARACIL, Ariadna | Director | Bjs 4 Barcelona C Carme Karr 14 08034 Spain | Spain | Spanish | Lawyer | 139539300001 | ||||
GREENSMITH, Richard Mark | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | Group Tax Director | 205672130001 | ||||
HOLDRUP, Richard Edmund Francis | Director | 9 Chinnocks Wharf 42 Narrow Street E14 8DJ London | British | Accountant | 70283490001 | |||||
JOHNSON, David Anthony | Director | Allanhall Way Kirk Ella HU10 7QU Hull 20 North Humberside | England | British | Company Director | 127976890001 | ||||
JOHNSON, Trevor Roy | Director | Keepers Cottage Great Kelk YO25 8HN Driffield East Yorkshire | British | Personnel Director | 15694170001 | |||||
JONES, Jonathan Hugh | Director | 28 Colebrooke Avenue Ealing W13 8JY London | British | Solicitor | 31720440001 |
Who are the persons with significant control of RECKITT BENCKISER HEALTHCARE (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Reckitt Benckiser (Health) Holdings Limited | Dec 21, 2020 | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Reckitt Benckiser (Grosvenor) Holdings Limited | Apr 06, 2016 | Bath Road SL1 3UH Slough 103-105 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0