RCPCH PUBLICATIONS LIMITED

RCPCH PUBLICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRCPCH PUBLICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03670119
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RCPCH PUBLICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 7388 LIMITEDNov 19, 1998Nov 19, 1998

    What are the latest accounts for RCPCH PUBLICATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for RCPCH PUBLICATIONS LIMITED?

    Last Confirmation Statement Made Up ToNov 19, 2025
    Next Confirmation Statement DueDec 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 19, 2024
    OverdueNo

    What are the latest filings for RCPCH PUBLICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Aug 31, 2024

    16 pagesAA

    Confirmation statement made on Nov 19, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Sanderson on Nov 11, 2024

    2 pagesCH01

    Director's details changed for Dr Alison Mary Steele on Nov 11, 2024

    2 pagesCH01

    Secretary's details changed for Mr Robert Okunnu on Nov 11, 2024

    1 pagesCH03

    Appointment of Mr Ian Robert Parrett as a director on Oct 31, 2024

    2 pagesAP01

    Termination of appointment of Paul Anthony Marchant as a director on Oct 30, 2024

    1 pagesTM01

    Accounts for a small company made up to Aug 31, 2023

    15 pagesAA

    Appointment of Dr Alison Mary Steele as a director on Jan 24, 2024

    2 pagesAP01

    Termination of appointment of Elizabeth Marder as a director on Jan 23, 2024

    1 pagesTM01

    Confirmation statement made on Nov 19, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2022

    15 pagesAA

    Appointment of Mr Paul Sanderson as a director on Aug 31, 2022

    2 pagesAP01

    Termination of appointment of Diana Jane Mowbray as a director on Aug 31, 2022

    1 pagesTM01

    Appointment of Mr Robert Okunnu as a secretary on Oct 17, 2022

    2 pagesAP03
    Annotations
    DateAnnotation
    Dec 10, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10th December 2024 under section 1088 of the Companies Act 2006

    Termination of appointment of Eve Joanne Revill as a secretary on Oct 17, 2022

    1 pagesTM02

    Confirmation statement made on Nov 19, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Paul Anthony Marchant as a director on Feb 15, 2022

    2 pagesAP01

    Accounts for a small company made up to Aug 31, 2021

    16 pagesAA

    Appointment of Ms Emily Kate Arkell as a director on Jan 12, 2022

    2 pagesAP01

    Termination of appointment of David Martin Howley as a director on Dec 21, 2021

    1 pagesTM01

    Confirmation statement made on Nov 19, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2020

    15 pagesAA

    Confirmation statement made on Nov 19, 2020 with no updates

    3 pagesCS01

    Amended accounts for a small company made up to Aug 31, 2019

    15 pagesAAMD

    Who are the officers of RCPCH PUBLICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OKUNNU, Robert
    Theobalds Road
    WC1X 8SH London
    5-11
    Secretary
    Theobalds Road
    WC1X 8SH London
    5-11
    303267220001
    ARKELL, Emily Kate
    Theobalds Road
    WC1X 8SH London
    5-11
    Director
    Theobalds Road
    WC1X 8SH London
    5-11
    EnglandBritishManager291378320001
    PARRETT, Ian Robert
    Theobalds Road
    WC1X 8SH London
    5-11
    Director
    Theobalds Road
    WC1X 8SH London
    5-11
    EnglandBritishExecutive Director Of Corporate Services88866720002
    SANDERSON, Paul
    Theobalds Road
    WC1X 8SH London
    5-11
    Director
    Theobalds Road
    WC1X 8SH London
    5-11
    EnglandBritishNppg Treasurer132868790001
    STEELE, Alison Mary, Dr
    Theobalds Road
    WC1X 8SH London
    5-11
    Director
    Theobalds Road
    WC1X 8SH London
    5-11
    EnglandBritishTreasurer318536660002
    ELLIS, Judith
    Theobalds Road
    WC1X 8SH London
    5-11
    Secretary
    Theobalds Road
    WC1X 8SH London
    5-11
    191772550001
    HANVEY, Chris, Dr
    Theobalds Road
    WC1X 8SH London
    5-11
    United Kingdom
    Secretary
    Theobalds Road
    WC1X 8SH London
    5-11
    United Kingdom
    162450820001
    POOLE, Michael John
    Theobalds Road
    WC1X 8SH London
    5-11
    United Kingdom
    Secretary
    Theobalds Road
    WC1X 8SH London
    5-11
    United Kingdom
    British61744150002
    REVILL, Eve Joanne
    Theobalds Road
    WC1X 8SH London
    5-11
    Secretary
    Theobalds Road
    WC1X 8SH London
    5-11
    249863620001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    DUNNETT, Anthony Gordon
    Theobalds Road
    WC1X 8SH London
    5-11
    Director
    Theobalds Road
    WC1X 8SH London
    5-11
    EnglandBritishDirector38909770001
    ELIAS JONES, Alun Cameron, Dr
    11 Nursery End
    LE11 3RB Loughborough
    Leicestershire
    Director
    11 Nursery End
    LE11 3RB Loughborough
    Leicestershire
    BritishConsultant Paediatrician126340900001
    EVERARD, Mark Lloyd, Dr
    1 Park Edge
    S32 1BS Hathersage
    Derbyshire
    Director
    1 Park Edge
    S32 1BS Hathersage
    Derbyshire
    BritishConsultant Paediatrician74780580001
    GIBSON, Alastair William
    30 Ravens Wood
    Heaton
    BL1 5TL Bolton
    Lancashire
    Director
    30 Ravens Wood
    Heaton
    BL1 5TL Bolton
    Lancashire
    BritishPharmacist88589220001
    GREENOUGH, Anne, Professor
    Theobalds Road
    WC1X 8SH London
    5-11
    Director
    Theobalds Road
    WC1X 8SH London
    5-11
    Great BritainBritishProfessor191774350001
    HOBBINS, Susan, Dr
    Theobalds Road
    WC1X 8SH London
    5-11
    United Kingdom
    Director
    Theobalds Road
    WC1X 8SH London
    5-11
    United Kingdom
    EnglandBritishConsultant Doctor114775870001
    HOWLEY, David Martin
    Theobalds Road
    WC1X 8SH London
    5-11
    Director
    Theobalds Road
    WC1X 8SH London
    5-11
    EnglandBritishAccountant206082060001
    KAUFFMANN, Lisa Angelica Dare, Dr
    Theobalds Road
    WC1X 8SH London
    5-11
    England
    Director
    Theobalds Road
    WC1X 8SH London
    5-11
    England
    EnglandUnited KingdomPaediatrician183393680001
    MANN, Nicholas Patrick, Dr
    Wayside Northfield Avenue
    Lower Shiplake
    RG9 3PB Henley On Thames
    Oxfordshire
    Director
    Wayside Northfield Avenue
    Lower Shiplake
    RG9 3PB Henley On Thames
    Oxfordshire
    EnglandBritishConsultant Paediatrician58768860001
    MARCHANT, Paul Anthony
    Theobalds Road
    WC1X 8SH London
    5-11
    Director
    Theobalds Road
    WC1X 8SH London
    5-11
    EnglandBritishDirector Of Corporate Services252144880001
    MARDER, Elizabeth, Dr
    Theobalds Road
    WC1X 8SH London
    5-11
    Director
    Theobalds Road
    WC1X 8SH London
    5-11
    EnglandBritishPaediatrician238036240001
    MODI, Neena, Professor
    Theobalds Road
    WC1X 8SH London
    5-11
    United Kingdom
    Director
    Theobalds Road
    WC1X 8SH London
    5-11
    United Kingdom
    EnglandBritishDirector49077220001
    MOWBRAY, Diana Jane
    Moorgate Road
    S60 2UD Rotherham
    The Rotherham Nhs Foundation Trust
    South Yorkshire
    England
    Director
    Moorgate Road
    S60 2UD Rotherham
    The Rotherham Nhs Foundation Trust
    South Yorkshire
    England
    EnglandBritishPharmacist148493650001
    OSBORNE, John Paul, Dr
    5 The Tyning
    Widcombe Hill
    BA2 6AL Bath
    Director
    5 The Tyning
    Widcombe Hill
    BA2 6AL Bath
    United KingdomBritishPaediatrician52364200001
    STEPHENSON, Terence John, Professor
    Buckley House
    6 Oundle Drive
    NG8 1BN Nottingham
    Nottinghamshire
    Director
    Buckley House
    6 Oundle Drive
    NG8 1BN Nottingham
    Nottinghamshire
    United KingdomBritishPaediatrician126005430001
    VICKERS, David William, Dr
    Theobalds Road
    WC1X 8SH London
    5-11
    United Kingdom
    Director
    Theobalds Road
    WC1X 8SH London
    5-11
    United Kingdom
    EnglandBritishCharity95645510001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of RCPCH PUBLICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Royal College Of Paediatrics And Child Health
    Theobalds Road
    WC1X 8SH London
    5
    England
    Apr 06, 2016
    Theobalds Road
    WC1X 8SH London
    5
    England
    No
    Legal FormCharity Established By Royal Charter
    Country RegisteredEngland And Scotland
    Legal AuthorityCharities Act 2011
    Place RegisteredN/A
    Registration NumberEngland Charity No 1057744
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Nppg
    Myrtle Drive
    Burwell
    CB25 0AJ Cambridge
    38
    England
    Apr 06, 2016
    Myrtle Drive
    Burwell
    CB25 0AJ Cambridge
    38
    England
    No
    Legal FormRegistered Charity
    Country RegisteredEngland
    Legal AuthorityCharities Act 2011
    Place RegisteredN/A
    Registration Number1117648
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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