ROBINSON HEALTHCARE HOLDINGS LTD
Overview
Company Name | ROBINSON HEALTHCARE HOLDINGS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04416668 |
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 ROBINSON HEALTHCARE HOLDINGS LTD?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
Where is ROBINSON HEALTHCARE HOLDINGS LTD located?
Registered Office Address | Vernacare 1 Western Avenue Matrix Park PR7 7NB Buckshaw Village Chorley England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROBINSON HEALTHCARE HOLDINGS LTD?
Company Name | From | Until |
---|---|---|
CASTLEGATE 222 LIMITED | Apr 15, 2002 | Apr 15, 2002 |
What are the latest accounts for ROBINSON HEALTHCARE HOLDINGS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ROBINSON HEALTHCARE HOLDINGS LTD?
Last Confirmation Statement Made Up To | Apr 15, 2025 |
---|---|
Next Confirmation Statement Due | Apr 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 15, 2024 |
Overdue | No |
What are the latest filings for ROBINSON HEALTHCARE HOLDINGS LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Steven David Brewster as a director on Mar 14, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Ms Nicola Boulton on Jul 13, 2024 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Steven David Brewster as a director on Feb 23, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 16 pages | AA | ||||||||||||||
Appointment of Mr Alexander Weld Hodges as a director on Nov 17, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Timothy David Wadhams as a director on Nov 17, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Steele as a director on Apr 14, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Paul Martin Wright as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Richard Andrew Hall as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2021 | 14 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 044166680002, created on Sep 30, 2021 | 16 pages | MR01 | ||||||||||||||
Registered office address changed from 1 Western Avenue Buckshaw Village Matrix Park Chorley PR7 7NB to Vernacare 1 Western Avenue Matrix Park Buckshaw Village Chorley PR7 7NB on Jul 06, 2021 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Nicola Boulton as a director on Mar 02, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Paul Martin Wright as a director on Mar 02, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Andrew Hall as a director on Mar 02, 2021 | 1 pages | TM01 | ||||||||||||||
Current accounting period shortened from Jun 30, 2021 to Mar 31, 2021 | 3 pages | AA01 | ||||||||||||||
Appointment of Mr James Steele as a director on Mar 02, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of ROBINSON HEALTHCARE HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALL, Richard Andrew | Director | 1 Western Avenue Matrix Park PR7 7NB Buckshaw Village Vernacare Chorley England | England | British | Coo | 140773950001 | ||||
HODGES, Alexander Weld | Director | 1 Western Avenue Matrix Park PR7 7NB Buckshaw Village Vernacare Chorley England | England | American | Chief Executive | 303249470001 | ||||
MORRIS, Nicola Spencer | Director | Buckshaw Village Matrix Park PR7 7NB Chorley 1 Western Avenue Lancashire England | England | British | Cfo | 264744050002 | ||||
WADHAMS, Timothy David | Director | 1 Western Avenue Matrix Park PR7 7NB Buckshaw Village Vernacare Chorley England | England | British | Director | 303250220001 | ||||
ASQUITH, Mark Anthony | Secretary | Retford Road S13 9LE Sheffield 50 South Yorkshire | British | Finance Director | 116436840005 | |||||
BARTON, Robert John | Secretary | Sheepwalk Lane Ravenshead NG15 9FD Nottingham 35 Nottinghamshire | British | Company Director | 136554260001 | |||||
BELL, James | Secretary | 6 Sovereign Way DE75 7SB Heanor Derbyshire | British | Director | 65643310002 | |||||
MILLER, Christopher Hugh | Secretary | 2 Rushcliffe Avenue Radcliffe On Trent NG12 2AF Nottingham | British | Director | 8071340001 | |||||
RICHARDSON, Mark | Secretary | Church Road Barnby Dun DN3 1BD Doncaster 63 South Yorkshire United Kingdom | British | 147338340001 | ||||||
THOMASSON, Leigh | Secretary | Alderson Drive Tickhill DN11 9HR Doncaster 2 South Yorkshire | United Kingdom | Director | 41994080004 | |||||
WATSON, Terence | Secretary | 128 Lambley Lane Burton Joyce NG14 5BN Nottingham | British | Chairman | 17367130002 | |||||
CASTLEGATE SECRETARIES LIMITED | Secretary | Castle Gate NG1 7BJ Nottingham 44 Nottinghamshire | 128872830001 | |||||||
ASQUITH, Mark Anthony | Director | Retford Road S13 9LE Sheffield 50 South Yorkshire | England | British | Finance Director | 116436840005 | ||||
BARTON, Robert John | Director | Sheepwalk Lane Ravenshead NG15 9FD Nottingham 35 Nottinghamshire | England | British | Company Director | 136554260001 | ||||
BELL, James | Director | 6 Sovereign Way DE75 7SB Heanor Derbyshire | British | Director | 65643310002 | |||||
BREWSTER, Steven David | Director | 1 Western Avenue Matrix Park PR7 7NB Buckshaw Village Vernacare Chorley England | Scotland | British | Commercial Director | 127184990002 | ||||
HALL, Richard Andrew | Director | Western Avenue Buckshaw Village PR7 7NB Matrix Park 1 Chorley | England | British | Operations Director | 140773950001 | ||||
JEFFREY, Nicholas | Director | Lawn Road Industrial Estate Carlton In Lindrick S81 9LB Worksop Unit 3 Nottinghamshire | England | British | Non-Executive Chairman | 15639340001 | ||||
LEWORTHY, Bruce George | Director | Risbon 11 The Butts Bratton BA13 4SW Westbury Wiltshire | United Kingdom | British | Manufacturing Director | 34546950001 | ||||
MILLER, Christopher Hugh | Director | 2 Rushcliffe Avenue Radcliffe On Trent NG12 2AF Nottingham | England | British | Director | 8071340001 | ||||
RICHARDSON, Mark | Director | Lawn Road Industrial Estate Carlton In Lindrick S81 9LB Worksop Unit 3 Nottinghamshire | England | English | Sales Director | 118901250003 | ||||
SEWELL, Ian | Director | 16 Meadow Lea Sutton In Craven BD20 8BY Keighley West Yorkshire | England | British | Operations Director | 75586210001 | ||||
SMITH, Gavin David | Director | Lawn Road Industrial Estate Carlton In Lindrick S81 9LB Worksop Unit 3 Nottinghamshire | England | British | Finance Director | 102540130003 | ||||
STEELE, James | Director | Buckshaw Village Matrix Park PR7 7NB Chorley 1 Western Avenue England | England | British | Ceo | 209099970003 | ||||
THOMASSON, Leigh | Director | Lawn Road Industrial Estate Carlton In Lindrick S81 9LB Worksop Unit 3 Nottinghamshire | England | English | Managing Director | 41994080005 | ||||
WALLIS, David William | Director | Low Garth Church Lane Collingham LS22 5AU Wetherby England | England | British | Director | 48299920002 | ||||
WALSH, Jonathan Thomas | Director | 171 Ashgate Rd Ashgate S40 4AN Chesterfield Derbyshire | British | Director | 105755220001 | |||||
WATSON, Terence | Director | 128 Lambley Lane Burton Joyce NG14 5BN Nottingham | British | Chairman | 17367130002 | |||||
WRIGHT, Paul Martin | Director | Buckshaw Village Matrix Park PR7 7NB Chorley 1 Western Avenue Lancashire England | England | British | Coo | 272226420001 | ||||
CASTLEGATE DIRECTORS LIMITED | Director | Castle Gate NG1 7BJ Nottingham 44 Nottinghamshire | 128874440001 |
Who are the persons with significant control of ROBINSON HEALTHCARE HOLDINGS LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Leigh Thomasson | Apr 16, 2016 | Lawn Road Industrial Estate Carlton In Lindrick S81 9LB Worksop Unit 3 Nottinghamshire | Yes | ||||
Nationality: United Kingdom Country of Residence: England | |||||||
Natures of Control
| |||||||
Robinson Healthcare Group Limited | Apr 06, 2016 | Lawn Road Industrial Estate Carlton In Lindrick S81 9LB Workshop Unit 3 Nottinghamshire 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