RAVENSBOURNE HEALTH SERVICES (HOLDINGS) LIMITED

RAVENSBOURNE HEALTH SERVICES (HOLDINGS) LIMITED

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

    Company NameRAVENSBOURNE HEALTH SERVICES (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05061060
    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 RAVENSBOURNE HEALTH SERVICES (HOLDINGS) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RAVENSBOURNE HEALTH SERVICES (HOLDINGS) LIMITED located?

    Registered Office Address
    8th Floor 6 Kean Street
    WC2B 4AS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RAVENSBOURNE HEALTH SERVICES (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.2128) LIMITEDMar 02, 2004Mar 02, 2004

    What are the latest accounts for RAVENSBOURNE HEALTH SERVICES (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RAVENSBOURNE HEALTH SERVICES (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2027
    Next Confirmation Statement DueMar 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2026
    OverdueNo

    What are the latest filings for RAVENSBOURNE HEALTH SERVICES (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Agnieszka Claveau as a director on Apr 24, 2026

    2 pagesAP01

    Termination of appointment of Marta Chojnowska as a director on Apr 24, 2026

    1 pagesTM01

    Confirmation statement made on Mar 05, 2026 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    37 pagesAA

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on Feb 21, 2025

    1 pagesAD01

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Group of companies' accounts made up to Mar 31, 2024

    35 pagesAA

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Group of companies' accounts made up to Mar 31, 2023

    36 pagesAA

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Appointment of Miss Marta Chojnowska as a director on Nov 01, 2022

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2022

    36 pagesAA

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Stephanie Ann Exell on Jan 26, 2022

    2 pagesCH01

    Director's details changed for Ms Stephanie Ann Exell on Jan 21, 2022

    2 pagesCH01

    Director's details changed for Ms Stephanie Ann Exell on Jan 21, 2022

    2 pagesCH01

    Appointment of Mr William Morris as a director on Nov 02, 2021

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2021

    36 pagesAA

    Termination of appointment of Ross William Driver as a director on Jun 15, 2021

    1 pagesTM01

    Confirmation statement made on Mar 02, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2020

    35 pagesAA

    Confirmation statement made on Mar 02, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    33 pagesAA

    Who are the officers of RAVENSBOURNE HEALTH SERVICES (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    CLAVEAU, Agnieszka
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish346963030001
    EXELL, Stephanie Ann
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish261406680001
    MORRIS, William Edward
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish289326600001
    CARILLION SECRETARIAT LIMITED
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    Secretary
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    33743910002
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BAL, Jasvinder
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British111382970001
    BRINDLEY, Nigel Anthony John
    24 Enmore Road
    SW15 6LL London
    Director
    24 Enmore Road
    SW15 6LL London
    United KingdomBritish88757730001
    BRINDLEY, Nigel Anthony John
    24 Enmore Road
    SW15 6LL London
    Director
    24 Enmore Road
    SW15 6LL London
    United KingdomBritish88757730001
    CHOJNOWSKA, Marta
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomPolish301863870001
    DEAKIN-ELLIOTT, Dorothy
    Courtney Road
    Colliers Wood
    SW19 2EE London
    35
    Director
    Courtney Road
    Colliers Wood
    SW19 2EE London
    35
    British59021600002
    DRIVER, Ross William
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish184810770001
    FARLEY, Graham
    9 Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    Salop
    Director
    9 Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    Salop
    United KingdomBritish183764380001
    GEORGE, John Philip
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    WalesBritish72272750003
    GILBEY, Hannah
    14 Dane Park
    CM23 2PR Bishops Stortford
    Hertfordshire
    Director
    14 Dane Park
    CM23 2PR Bishops Stortford
    Hertfordshire
    British78180430001
    GREGSON, Anita Catherine
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritish147214480001
    HEATH, James Christopher
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish122413700002
    LEWIS, David Geoffrey
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    United KingdomBritish107396810002
    LINDSAY, David Boyd
    1 Currie Hill Close
    Wimbledon
    SW19 7DX London
    Director
    1 Currie Hill Close
    Wimbledon
    SW19 7DX London
    EnglandBritish117809630001
    MATTHEWS, Andrew
    Condor House
    St Paul's Churchyard
    EC4M 8AL London
    Director
    Condor House
    St Paul's Churchyard
    EC4M 8AL London
    British82358860005
    QUAIFE, Geoffrey Alan
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish123048390001
    TURNBULL, Rachel Louise
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish238232200001
    BEIF CORPORATE SERVICES LIMITED
    c/o C/O Law Debenture Corporate Services Limited
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Director
    c/o C/O Law Debenture Corporate Services Limited
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07002046
    159171460001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of RAVENSBOURNE HEALTH SERVICES (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Apr 06, 2016
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04170097
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Apr 06, 2016
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06015117
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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