ROCHDALE OCCUPATIONAL HEALTH SERVICE LIMITED
Overview
| Company Name | ROCHDALE OCCUPATIONAL HEALTH SERVICE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00712806 |
| 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 ROCHDALE OCCUPATIONAL HEALTH SERVICE LIMITED?
- Specialists medical practice activities (86220) / Human health and social work activities
Where is ROCHDALE OCCUPATIONAL HEALTH SERVICE LIMITED located?
| Registered Office Address | Nuffield House College Road OL12 6AE Rochdale |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROCHDALE OCCUPATIONAL HEALTH SERVICE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROCHDALE INDUSTRIAL HEALTH SERVICE LIMITED(THE) | Jan 12, 1962 | Jan 12, 1962 |
What are the latest accounts for ROCHDALE OCCUPATIONAL HEALTH SERVICE 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 ROCHDALE OCCUPATIONAL HEALTH SERVICE LIMITED?
| Last Confirmation Statement Made Up To | Jul 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 07, 2025 |
| Overdue | No |
What are the latest filings for ROCHDALE OCCUPATIONAL HEALTH SERVICE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Hazell as a director on Jul 02, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Susan Lett as a director on Jul 07, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Appointment of Ms Grace Mary Sutcliffe as a director on Jul 25, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Vidia Kisnah as a director on Jun 28, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Termination of appointment of Marc Oddy as a director on Jul 21, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Confirmation statement made on Jul 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr David Hazell as a director on Apr 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Dr Vidia Kisnah as a director on Apr 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Susan Rigby as a director on Apr 09, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of ROCHDALE OCCUPATIONAL HEALTH SERVICE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YATES, Helen Marie | Secretary | Nuffield House College Road OL12 6AE Rochdale | 199866710001 | |||||||
| LETT, Susan | Director | Nuffield House College Road OL12 6AE Rochdale | England | British | 325296300001 | |||||
| RIGBY, Susan | Director | Nuffield House College Road OL12 6AE Rochdale | England | British | 245928030001 | |||||
| SUTCLIFFE, Grace Mary | Director | Nuffield House College Road OL12 6AE Rochdale | England | British | 285881490001 | |||||
| MCCORMICK, Lynn Mary | Secretary | 85 Thornham New Road OL11 2XP Rochdale Lancashire | British | 10963950003 | ||||||
| ALCOCK, David William | Director | 19 Hindburn Drive Worsley M28 1XY Manchester Lancashire | British | 18056550001 | ||||||
| BINNS, Jack | Director | 31 Augusta Close OL12 6HT Rochdale Lancashire | British | 77528500001 | ||||||
| BLACK, Laurence Norman James | Director | 9 Statham Close WA15 9NN Lymm Cheshire | British | 54254180001 | ||||||
| BOND, Keith Frederick | Director | 7 Wentworth Drive Crofton WF4 1LH Wakefield West Yorkshire | British | 3567530001 | ||||||
| BULLOUGH, Robert, Dr | Director | 106 Chorley Road Westhoughton BL5 3PL Bolton Lancashire | British | 10963960001 | ||||||
| CLITHERO, Kenneth John | Director | 175 West Park Avenue Ashton PR2 1SX Preston Lancashire | British | 96617610001 | ||||||
| DVAZ, George Anthony, Dr | Director | Wesley House 10 Castlemere Street OL11 3SW Rochdale Lancashire | British | 10963970001 | ||||||
| ELLIDGE, Steven | Director | James Street OL15 8LT Littleborough 2 Greater Manchester | United Kingdom | British | 138524700001 | |||||
| GIBBONS, Lesley Anne | Director | 31 Weir Road Milnrow OL16 3UX Rochdale Lancashire | British | 15760350002 | ||||||
| GUEST, Roger | Director | 5 Oxford Drive DY8 1BP Stourbridge West Midlands | England | British | 89285210001 | |||||
| HAZELL, David | Director | Nuffield House College Road OL12 6AE Rochdale | United Kingdom | British | 246245840001 | |||||
| HOWARD, Michael Haynes | Director | 24 Bamford Way OL11 5NA Rochdale Lancashire | British | 8147310002 | ||||||
| HOYLE, Stephen | Director | 78 Edington OL12 0PD Rochdale Lancashire | British | 10963980001 | ||||||
| JAMIESON, Peter John | Director | Kingsway Middleton M24 1LG Manchester 54 Greater Manchester United Kingdom | England | British | 152013620002 | |||||
| KENNEDY, Brendan Joseph | Director | Industry Street Whitworth OL12 8DW Rochdale 6 Lancashire England | England | British | 150497660002 | |||||
| KISNAH, Vidia, Dr | Director | Nuffield House College Road OL12 6AE Rochdale | England | British | 177270720001 | |||||
| LITTLER, James Edward | Director | 37 Abbey Road Middleton M24 6HW Manchester Lancashire | British | 10963990001 | ||||||
| MCLOUGHLIN, Keith George | Director | The Old Vicarage Gandy Lane Healey OL12 6EF Rochdale Lancashire | British | 8751510001 | ||||||
| NIXON, Michael | Director | 62 Willow Avenue Cheadle Hulme SK8 6AX Cheadle Cheshire | United Kingdom | British | 59236110001 | |||||
| O'TOOLE, John Thomas | Director | 4 Whitfield Rise High Crompton Shaw OL2 7RS Oldham Lancashire | British | 37714080001 | ||||||
| ODDY, Marc | Director | Humber Road Milnrow OL16 3EZ Rochdale 8 Lancashire England | England | British | 176862370002 | |||||
| PAOLUCCI, Gian Franco | Director | 3 Longacres Drive North Whitworth OL12 8JT Rochdale Lancashire | England | British | 5978870001 | |||||
| ROBINSON, Lorraine Martina | Director | 19 Dunlop Avenue Queensway OL11 2NG Rochdale Lancashire | United Kingdom | British | 107390530002 | |||||
| SHAW, Marco | Director | Nuffield House College Road OL12 6AE Rochdale | England | British | 207738770001 | |||||
| SUMNER, Richard Alan | Director | 15 Mayfair Horwich BL6 6DH Bolton Lancashire | British | 28332920001 | ||||||
| SWAIN, Norman Frederick | Director | 10 St Lukes Drive Formby L37 2LW Liverpool Merseyside | British | 30184090001 | ||||||
| TAYLOR, Rodney | Director | 136 Furbarn Lane Norden OL11 5RA Rochdale Lancashire | England | United Kingdom | 11202300001 | |||||
| TIMLIN, Sarah | Director | Hyde Park Farm Cottages 305 Milnrow Road OL16 5AS Rochdale Lancashire | British | 78037290001 | ||||||
| TOOTH, Barry Lucas | Director | 32 Limetrees Gardens Low Fell NE9 5BE Gateshead Tyne & Wear | British | 34854680001 | ||||||
| WHITE, Keith Bernard | Director | 153 Woodsmoor Lane Davenport SK3 8TH Stockport Cheshire | British | 39263220001 |
What are the latest statements on persons with significant control for ROCHDALE OCCUPATIONAL HEALTH SERVICE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 07, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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