RCPCH PUBLICATIONS LIMITED
Overview
| Company Name | RCPCH PUBLICATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03670119 |
| 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 RCPCH PUBLICATIONS LIMITED?
- Other publishing activities (58190) / Information and communication
Where is RCPCH PUBLICATIONS LIMITED located?
| Registered Office Address | 5-11 Theobalds Road WC1X 8SH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RCPCH PUBLICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEED 7388 LIMITED | Nov 19, 1998 | Nov 19, 1998 |
What are the latest accounts for RCPCH PUBLICATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for RCPCH PUBLICATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 19, 2025 |
| Next Confirmation Statement Due | Dec 03, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 19, 2024 |
| Overdue | Yes |
What are the latest filings for RCPCH PUBLICATIONS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Aug 31, 2024 | 16 pages | AA | ||||||
Confirmation statement made on Nov 19, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Paul Sanderson on Nov 11, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Dr Alison Mary Steele on Nov 11, 2024 | 2 pages | CH01 | ||||||
Secretary's details changed for Mr Robert Okunnu on Nov 11, 2024 | 1 pages | CH03 | ||||||
Appointment of Mr Ian Robert Parrett as a director on Oct 31, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Paul Anthony Marchant as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Aug 31, 2023 | 15 pages | AA | ||||||
Appointment of Dr Alison Mary Steele as a director on Jan 24, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Elizabeth Marder as a director on Jan 23, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 19, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Aug 31, 2022 | 15 pages | AA | ||||||
Appointment of Mr Paul Sanderson as a director on Aug 31, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Diana Jane Mowbray as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Robert Okunnu as a secretary on Oct 17, 2022 | 2 pages | AP03 | ||||||
| ||||||||
Termination of appointment of Eve Joanne Revill as a secretary on Oct 17, 2022 | 1 pages | TM02 | ||||||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Paul Anthony Marchant as a director on Feb 15, 2022 | 2 pages | AP01 | ||||||
Accounts for a small company made up to Aug 31, 2021 | 16 pages | AA | ||||||
Appointment of Ms Emily Kate Arkell as a director on Jan 12, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of David Martin Howley as a director on Dec 21, 2021 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Aug 31, 2020 | 15 pages | AA | ||||||
Confirmation statement made on Nov 19, 2020 with no updates | 3 pages | CS01 | ||||||
Amended accounts for a small company made up to Aug 31, 2019 | 15 pages | AAMD | ||||||
Who are the officers of RCPCH PUBLICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OKUNNU, Robert | Secretary | Theobalds Road WC1X 8SH London 5-11 | 303267220001 | |||||||
| ARKELL, Emily Kate | Director | Theobalds Road WC1X 8SH London 5-11 | England | British | 291378320001 | |||||
| PARRETT, Ian Robert | Director | Theobalds Road WC1X 8SH London 5-11 | England | British | 88866720002 | |||||
| SANDERSON, Paul | Director | Theobalds Road WC1X 8SH London 5-11 | England | British | 132868790001 | |||||
| STEELE, Alison Mary, Dr | Director | Theobalds Road WC1X 8SH London 5-11 | England | British | 318536660002 | |||||
| ELLIS, Judith | Secretary | Theobalds Road WC1X 8SH London 5-11 | 191772550001 | |||||||
| HANVEY, Chris, Dr | Secretary | Theobalds Road WC1X 8SH London 5-11 United Kingdom | 162450820001 | |||||||
| POOLE, Michael John | Secretary | Theobalds Road WC1X 8SH London 5-11 United Kingdom | British | 61744150002 | ||||||
| REVILL, Eve Joanne | Secretary | Theobalds Road WC1X 8SH London 5-11 | 249863620001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| DUNNETT, Anthony Gordon | Director | Theobalds Road WC1X 8SH London 5-11 | England | British | 38909770001 | |||||
| ELIAS JONES, Alun Cameron, Dr | Director | 11 Nursery End LE11 3RB Loughborough Leicestershire | British | 126340900001 | ||||||
| EVERARD, Mark Lloyd, Dr | Director | 1 Park Edge S32 1BS Hathersage Derbyshire | British | 74780580001 | ||||||
| GIBSON, Alastair William | Director | 30 Ravens Wood Heaton BL1 5TL Bolton Lancashire | British | 88589220001 | ||||||
| GREENOUGH, Anne, Professor | Director | Theobalds Road WC1X 8SH London 5-11 | Great Britain | British | 191774350001 | |||||
| HOBBINS, Susan, Dr | Director | Theobalds Road WC1X 8SH London 5-11 United Kingdom | England | British | 114775870001 | |||||
| HOWLEY, David Martin | Director | Theobalds Road WC1X 8SH London 5-11 | England | British | 206082060001 | |||||
| KAUFFMANN, Lisa Angelica Dare, Dr | Director | Theobalds Road WC1X 8SH London 5-11 England | England | United Kingdom | 183393680001 | |||||
| MANN, Nicholas Patrick, Dr | Director | Wayside Northfield Avenue Lower Shiplake RG9 3PB Henley On Thames Oxfordshire | England | British | 58768860001 | |||||
| MARCHANT, Paul Anthony | Director | Theobalds Road WC1X 8SH London 5-11 | England | British | 252144880001 | |||||
| MARDER, Elizabeth, Dr | Director | Theobalds Road WC1X 8SH London 5-11 | England | British | 238036240001 | |||||
| MODI, Neena, Professor | Director | Theobalds Road WC1X 8SH London 5-11 United Kingdom | England | British | 49077220001 | |||||
| MOWBRAY, Diana Jane | Director | Moorgate Road S60 2UD Rotherham The Rotherham Nhs Foundation Trust South Yorkshire England | England | British | 148493650001 | |||||
| OSBORNE, John Paul, Dr | Director | 5 The Tyning Widcombe Hill BA2 6AL Bath | United Kingdom | British | 52364200001 | |||||
| STEPHENSON, Terence John, Professor | Director | Buckley House 6 Oundle Drive NG8 1BN Nottingham Nottinghamshire | United Kingdom | British | 126005430001 | |||||
| VICKERS, David William, Dr | Director | Theobalds Road WC1X 8SH London 5-11 United Kingdom | England | British | 95645510001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of RCPCH PUBLICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Royal College Of Paediatrics And Child Health | Apr 06, 2016 | Theobalds Road WC1X 8SH London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nppg | Apr 06, 2016 | Myrtle Drive Burwell CB25 0AJ Cambridge 38 England | No | ||||||||||
| |||||||||||||
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