ROBINSON HEALTHCARE HOLDINGS LTD

ROBINSON HEALTHCARE HOLDINGS LTD

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

    Company NameROBINSON HEALTHCARE HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04416668
    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 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 AddressNo

    What were the previous names of ROBINSON HEALTHCARE HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    CASTLEGATE 222 LIMITEDApr 15, 2002Apr 15, 2002

    What are the latest accounts for ROBINSON HEALTHCARE HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ROBINSON HEALTHCARE HOLDINGS LTD?

    Last Confirmation Statement Made Up ToApr 15, 2025
    Next Confirmation Statement DueApr 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2024
    OverdueNo

    What are the latest filings for ROBINSON HEALTHCARE HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Steven David Brewster as a director on Mar 14, 2025

    1 pagesTM01
    XDZB7A0G

    Director's details changed for Ms Nicola Boulton on Jul 13, 2024

    2 pagesCH01
    XDTT38XT

    Accounts for a dormant company made up to Mar 31, 2024

    11 pagesAA
    ADGTBC2Y

    Confirmation statement made on Apr 15, 2024 with no updates

    3 pagesCS01
    XD1LPUS0

    Accounts for a dormant company made up to Mar 31, 2023

    11 pagesAA
    ACIXAX5L

    Confirmation statement made on Apr 15, 2023 with no updates

    3 pagesCS01
    XC1TOB4P

    Appointment of Mr Steven David Brewster as a director on Feb 23, 2023

    2 pagesAP01
    XC0BQ0FM

    Full accounts made up to Mar 31, 2022

    16 pagesAA
    ABVHIE1Y

    Appointment of Mr Alexander Weld Hodges as a director on Nov 17, 2022

    2 pagesAP01
    XBISP2C3

    Appointment of Mr Timothy David Wadhams as a director on Nov 17, 2022

    2 pagesAP01
    XBISP1BT

    Termination of appointment of James Steele as a director on Apr 14, 2022

    1 pagesTM01
    XB70WLRS

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01
    XB3DGM89

    Termination of appointment of Paul Martin Wright as a director on Jan 31, 2022

    1 pagesTM01
    XAY031CA

    Appointment of Mr Richard Andrew Hall as a director on Sep 30, 2021

    2 pagesAP01
    XAWFI1FL

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

    14 pagesAA
    AAJK65XC

    Memorandum and Articles of Association

    34 pagesMA
    YAFWN0E8

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-documents/deed/agent/co business 30/09/2021
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 044166680002, created on Sep 30, 2021

    16 pagesMR01
    XAEF1OYQ

    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 pagesAD01
    XA86S45C

    Confirmation statement made on Apr 15, 2021 with no updates

    3 pagesCS01
    XA59LR8A

    Appointment of Ms Nicola Boulton as a director on Mar 02, 2021

    2 pagesAP01
    XA0JPCCO

    Appointment of Mr Paul Martin Wright as a director on Mar 02, 2021

    2 pagesAP01
    XA0JOXDK

    Termination of appointment of Richard Andrew Hall as a director on Mar 02, 2021

    1 pagesTM01
    A9ZMLOAI

    Current accounting period shortened from Jun 30, 2021 to Mar 31, 2021

    3 pagesAA01
    A9ZMLO1T

    Appointment of Mr James Steele as a director on Mar 02, 2021

    2 pagesAP01
    A9ZMLO7D

    Who are the officers of ROBINSON HEALTHCARE HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Richard Andrew
    1 Western Avenue
    Matrix Park
    PR7 7NB Buckshaw Village
    Vernacare
    Chorley
    England
    Director
    1 Western Avenue
    Matrix Park
    PR7 7NB Buckshaw Village
    Vernacare
    Chorley
    England
    EnglandBritishCoo140773950001
    HODGES, Alexander Weld
    1 Western Avenue
    Matrix Park
    PR7 7NB Buckshaw Village
    Vernacare
    Chorley
    England
    Director
    1 Western Avenue
    Matrix Park
    PR7 7NB Buckshaw Village
    Vernacare
    Chorley
    England
    EnglandAmericanChief Executive303249470001
    MORRIS, Nicola Spencer
    Buckshaw Village
    Matrix Park
    PR7 7NB Chorley
    1 Western Avenue
    Lancashire
    England
    Director
    Buckshaw Village
    Matrix Park
    PR7 7NB Chorley
    1 Western Avenue
    Lancashire
    England
    EnglandBritishCfo264744050002
    WADHAMS, Timothy David
    1 Western Avenue
    Matrix Park
    PR7 7NB Buckshaw Village
    Vernacare
    Chorley
    England
    Director
    1 Western Avenue
    Matrix Park
    PR7 7NB Buckshaw Village
    Vernacare
    Chorley
    England
    EnglandBritishDirector303250220001
    ASQUITH, Mark Anthony
    Retford Road
    S13 9LE Sheffield
    50
    South Yorkshire
    Secretary
    Retford Road
    S13 9LE Sheffield
    50
    South Yorkshire
    BritishFinance Director116436840005
    BARTON, Robert John
    Sheepwalk Lane
    Ravenshead
    NG15 9FD Nottingham
    35
    Nottinghamshire
    Secretary
    Sheepwalk Lane
    Ravenshead
    NG15 9FD Nottingham
    35
    Nottinghamshire
    BritishCompany Director136554260001
    BELL, James
    6 Sovereign Way
    DE75 7SB Heanor
    Derbyshire
    Secretary
    6 Sovereign Way
    DE75 7SB Heanor
    Derbyshire
    BritishDirector65643310002
    MILLER, Christopher Hugh
    2 Rushcliffe Avenue
    Radcliffe On Trent
    NG12 2AF Nottingham
    Secretary
    2 Rushcliffe Avenue
    Radcliffe On Trent
    NG12 2AF Nottingham
    BritishDirector8071340001
    RICHARDSON, Mark
    Church Road
    Barnby Dun
    DN3 1BD Doncaster
    63
    South Yorkshire
    United Kingdom
    Secretary
    Church Road
    Barnby Dun
    DN3 1BD Doncaster
    63
    South Yorkshire
    United Kingdom
    British147338340001
    THOMASSON, Leigh
    Alderson Drive
    Tickhill
    DN11 9HR Doncaster
    2
    South Yorkshire
    Secretary
    Alderson Drive
    Tickhill
    DN11 9HR Doncaster
    2
    South Yorkshire
    United KingdomDirector41994080004
    WATSON, Terence
    128 Lambley Lane
    Burton Joyce
    NG14 5BN Nottingham
    Secretary
    128 Lambley Lane
    Burton Joyce
    NG14 5BN Nottingham
    BritishChairman17367130002
    CASTLEGATE SECRETARIES LIMITED
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    Secretary
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    128872830001
    ASQUITH, Mark Anthony
    Retford Road
    S13 9LE Sheffield
    50
    South Yorkshire
    Director
    Retford Road
    S13 9LE Sheffield
    50
    South Yorkshire
    EnglandBritishFinance Director116436840005
    BARTON, Robert John
    Sheepwalk Lane
    Ravenshead
    NG15 9FD Nottingham
    35
    Nottinghamshire
    Director
    Sheepwalk Lane
    Ravenshead
    NG15 9FD Nottingham
    35
    Nottinghamshire
    EnglandBritishCompany Director136554260001
    BELL, James
    6 Sovereign Way
    DE75 7SB Heanor
    Derbyshire
    Director
    6 Sovereign Way
    DE75 7SB Heanor
    Derbyshire
    BritishDirector65643310002
    BREWSTER, Steven David
    1 Western Avenue
    Matrix Park
    PR7 7NB Buckshaw Village
    Vernacare
    Chorley
    England
    Director
    1 Western Avenue
    Matrix Park
    PR7 7NB Buckshaw Village
    Vernacare
    Chorley
    England
    ScotlandBritishCommercial Director127184990002
    HALL, Richard Andrew
    Western Avenue
    Buckshaw Village
    PR7 7NB Matrix Park
    1
    Chorley
    Director
    Western Avenue
    Buckshaw Village
    PR7 7NB Matrix Park
    1
    Chorley
    EnglandBritishOperations Director140773950001
    JEFFREY, Nicholas
    Lawn Road Industrial Estate
    Carlton In Lindrick
    S81 9LB Worksop
    Unit 3
    Nottinghamshire
    Director
    Lawn Road Industrial Estate
    Carlton In Lindrick
    S81 9LB Worksop
    Unit 3
    Nottinghamshire
    EnglandBritishNon-Executive Chairman15639340001
    LEWORTHY, Bruce George
    Risbon 11 The Butts
    Bratton
    BA13 4SW Westbury
    Wiltshire
    Director
    Risbon 11 The Butts
    Bratton
    BA13 4SW Westbury
    Wiltshire
    United KingdomBritishManufacturing Director34546950001
    MILLER, Christopher Hugh
    2 Rushcliffe Avenue
    Radcliffe On Trent
    NG12 2AF Nottingham
    Director
    2 Rushcliffe Avenue
    Radcliffe On Trent
    NG12 2AF Nottingham
    EnglandBritishDirector8071340001
    RICHARDSON, Mark
    Lawn Road Industrial Estate
    Carlton In Lindrick
    S81 9LB Worksop
    Unit 3
    Nottinghamshire
    Director
    Lawn Road Industrial Estate
    Carlton In Lindrick
    S81 9LB Worksop
    Unit 3
    Nottinghamshire
    EnglandEnglishSales Director118901250003
    SEWELL, Ian
    16 Meadow Lea
    Sutton In Craven
    BD20 8BY Keighley
    West Yorkshire
    Director
    16 Meadow Lea
    Sutton In Craven
    BD20 8BY Keighley
    West Yorkshire
    EnglandBritishOperations Director75586210001
    SMITH, Gavin David
    Lawn Road Industrial Estate
    Carlton In Lindrick
    S81 9LB Worksop
    Unit 3
    Nottinghamshire
    Director
    Lawn Road Industrial Estate
    Carlton In Lindrick
    S81 9LB Worksop
    Unit 3
    Nottinghamshire
    EnglandBritishFinance Director102540130003
    STEELE, James
    Buckshaw Village
    Matrix Park
    PR7 7NB Chorley
    1 Western Avenue
    England
    Director
    Buckshaw Village
    Matrix Park
    PR7 7NB Chorley
    1 Western Avenue
    England
    EnglandBritishCeo209099970003
    THOMASSON, Leigh
    Lawn Road Industrial Estate
    Carlton In Lindrick
    S81 9LB Worksop
    Unit 3
    Nottinghamshire
    Director
    Lawn Road Industrial Estate
    Carlton In Lindrick
    S81 9LB Worksop
    Unit 3
    Nottinghamshire
    EnglandEnglishManaging Director41994080005
    WALLIS, David William
    Low Garth Church Lane
    Collingham
    LS22 5AU Wetherby
    England
    Director
    Low Garth Church Lane
    Collingham
    LS22 5AU Wetherby
    England
    EnglandBritishDirector48299920002
    WALSH, Jonathan Thomas
    171 Ashgate Rd
    Ashgate
    S40 4AN Chesterfield
    Derbyshire
    Director
    171 Ashgate Rd
    Ashgate
    S40 4AN Chesterfield
    Derbyshire
    BritishDirector105755220001
    WATSON, Terence
    128 Lambley Lane
    Burton Joyce
    NG14 5BN Nottingham
    Director
    128 Lambley Lane
    Burton Joyce
    NG14 5BN Nottingham
    BritishChairman17367130002
    WRIGHT, Paul Martin
    Buckshaw Village
    Matrix Park
    PR7 7NB Chorley
    1 Western Avenue
    Lancashire
    England
    Director
    Buckshaw Village
    Matrix Park
    PR7 7NB Chorley
    1 Western Avenue
    Lancashire
    England
    EnglandBritishCoo272226420001
    CASTLEGATE DIRECTORS LIMITED
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    Director
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    128874440001

    Who are the persons with significant control of ROBINSON HEALTHCARE HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Leigh Thomasson
    Lawn Road Industrial Estate
    Carlton In Lindrick
    S81 9LB Worksop
    Unit 3
    Nottinghamshire
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Robinson Healthcare Group Limited
    Lawn Road Industrial Estate
    Carlton In Lindrick
    S81 9LB Workshop
    Unit 3
    Nottinghamshire
    England
    Apr 06, 2016
    Lawn Road Industrial Estate
    Carlton In Lindrick
    S81 9LB Workshop
    Unit 3
    Nottinghamshire
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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