ROBERTSON HEALTH (CHESTER LE STREET) LIMITED
Overview
| Company Name | ROBERTSON HEALTH (CHESTER LE STREET) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04239073 |
| 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 ROBERTSON HEALTH (CHESTER LE STREET) LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is ROBERTSON HEALTH (CHESTER LE STREET) LIMITED located?
| Registered Office Address | 8th Floor 6 Kean Street WC2B 4AS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROBERTSON HEALTH (CHESTER LE STREET) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MM&S (2770) LIMITED | Jun 21, 2001 | Jun 21, 2001 |
What are the latest accounts for ROBERTSON HEALTH (CHESTER LE STREET) 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 ROBERTSON HEALTH (CHESTER LE STREET) LIMITED?
| Last Confirmation Statement Made Up To | Aug 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 11, 2025 |
| Overdue | No |
What are the latest filings for ROBERTSON HEALTH (CHESTER LE STREET) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Aug 11, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 8th Floor 6 Kean Street London WC2B 4AS on Feb 19, 2025 | 1 pages | AD01 | ||
Change of details for Robertson Health (Chester Le Street) Holdings Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Amended full accounts made up to Dec 31, 2023 | 23 pages | AAMD | ||
Confirmation statement made on Aug 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Aug 02, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Appointment of Mr John Ivor Cavill as a director on Mar 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Bryan Michael Acutt as a director on Mar 16, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Ivor Cavill as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Carl Harvey Dix as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Jul 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Confirmation statement made on Jul 12, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 02, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||
Confirmation statement made on Jul 02, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||
Who are the officers of ROBERTSON HEALTH (CHESTER LE STREET) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| CAVILL, John Ivor | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | England | British | 152521640008 | |||||||||
| DIX, Carl Harvey | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | 305019190001 | |||||||||
| CLARK, Ian | Secretary | Jasmine Cottage St Peters Lane IV30 2WA Duffus Morayshire | British | 168569590001 | ||||||||||
| JOHNSTONE, Peter Kenneth | Secretary | 9 Carlingnose View KY11 1EZ North Queensferry Fife | British | 53299620002 | ||||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
| ACUTT, Bryan Michael | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | 205077570001 | |||||||||
| BRADLEY, Victoria Louise | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | 150074660001 | |||||||||
| BRINDLEY, Nigel Anthony John | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | 138566670001 | |||||||||
| CAVILL, John Ivor | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | United Kingdom | British | 168568060001 | |||||||||
| DARLING, Andrew David | Director | 4 Grange Knowe EH49 7HX Linlithgow West Lothian | British | 73218540001 | ||||||||||
| ELLIOT, John Christian | Director | 1 Hope Terrace EH9 2AP Edinburgh Midlothian | United Kingdom | British | 184790001 | |||||||||
| FALERO, Louis Javier | Director | 1 Churchill Place E14 5HP London Barclays Capital United Kingdom | England | British | 163057440001 | |||||||||
| FORDYCE, Alan Peter | Director | 9 Inchmurrin Gardens High Burnside G73 5RU Glasgow | British | 97815240001 | ||||||||||
| MCDONAGH, John | Director | 30 St Botolph's Road Sevenoaks TN13 3AG Kent | British | 116580030002 | ||||||||||
| MIDDLETON, Nigel Wythen | Director | c/o Barclays Bank Plc Churchill Place E14 5HP London 1 | United Kingdom | British | 156912990001 | |||||||||
| PERKS, John David George | Director | 23 Braid Crescent EH10 6AX Edinburgh Midlothian | British | 87756240001 | ||||||||||
| RITCHIE, Alan Campbell | Director | 57 Kettilstoun Mains EH49 6SH Linlithgow West Lothian | United Kingdom | British | 241898940001 | |||||||||
| ROBERTSON, William George | Director | Dun Donnachaidh 44 Hamilton Drive IV30 4NL Elgin Morayshire | Scotland | British | 88810130001 | |||||||||
| RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | 77999320003 | |||||||||
| SMITH, Martin Timothy | Director | 9 Carlingnose Point KY11 1ER North Queensferry | Scotland | British | 82478070001 | |||||||||
| WATT, Moray David | Director | Gillerhill By Newton EH52 6QJ South Queensferry | Scotland | British | 170620370001 | |||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 156990310001 | ||||||||||
| VINDEX LIMITED | Director | 151 St Vincent Street G2 5NJ Glasgow | 64555080001 | |||||||||||
| VINDEX SERVICES LIMITED | Director | 151 St Vincent Street G2 5NJ Glasgow | 64555070001 |
Who are the persons with significant control of ROBERTSON HEALTH (CHESTER LE STREET) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Robertson Health (Chester Le Street) Holdings Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | 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