RESOUND (HEALTH) LIMITED

RESOUND (HEALTH) LIMITED

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

    Company NameRESOUND (HEALTH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05168336
    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 RESOUND (HEALTH) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is RESOUND (HEALTH) LIMITED located?

    Registered Office Address
    9th Floor Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RESOUND (HEALTH) LIMITED?

    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 RESOUND (HEALTH) LIMITED?

    Last Confirmation Statement Made Up ToJun 17, 2025
    Next Confirmation Statement DueJul 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2024
    OverdueNo

    What are the latest filings for RESOUND (HEALTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Francesca Kavanagh as a director on Feb 12, 2025

    2 pagesAP01

    Termination of appointment of Hugh William Robinson as a director on Feb 12, 2025

    1 pagesTM01

    Appointment of Mr Akinola Olatunji Okanlawon Amusu as a director on Dec 17, 2024

    2 pagesAP01

    Termination of appointment of Simon Christopher Waters as a director on Dec 17, 2024

    1 pagesTM01

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

    19 pagesAA

    Appointment of Mr Hugh William Robinson as a director on Sep 10, 2024

    2 pagesAP01

    Appointment of Ms Elaine Ee Leng Siew as a director on Sep 10, 2024

    2 pagesAP01

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

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

    19 pagesAA

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

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

    19 pagesAA

    Termination of appointment of Daniel Marinus Maria Vermeer as a director on Nov 01, 2022

    1 pagesTM01

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

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

    21 pagesAA

    Appointment of Mr Simon Christopher Waters as a director on Nov 16, 2021

    2 pagesAP01

    Termination of appointment of Balasingham Ravi Kumar as a director on Nov 16, 2021

    1 pagesTM01

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Daniel Marinus Maria Vermeer as a director on Feb 09, 2021

    2 pagesAP01

    Termination of appointment of Robert Alistair Martin Gillespie as a director on Feb 09, 2021

    1 pagesTM01

    Termination of appointment of Vinh Christopher as a director on Feb 09, 2021

    1 pagesTM01

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

    22 pagesAA

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    21 pagesAA

    Confirmation statement made on Jun 17, 2019 with no updates

    3 pagesCS01

    Change of details for Lift Investments Limited as a person with significant control on Feb 18, 2019

    2 pagesPSC05

    Who are the officers of RESOUND (HEALTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMUSU, Akinola Olatunji Okanlawon
    53 Portland Street
    M1 3LD Manchester
    Suite 12b Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b Manchester One
    United Kingdom
    EnglandBritishDirector330852040001
    CHILCOTT, Rodney Mark Benjamin
    Windsor House
    Tavistock Road
    PL6 5UF Plymouth
    New Devon Ccg
    United Kingdom
    Director
    Windsor House
    Tavistock Road
    PL6 5UF Plymouth
    New Devon Ccg
    United Kingdom
    United KingdomBritishAccountant195921500001
    DOUGLASS, Charlotte Sophie Ellen
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritishChartered Surveyor218330250001
    KAVANAGH, Francesca
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor, Cobalt Square
    United Kingdom
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor, Cobalt Square
    United Kingdom
    United KingdomBritishDirector332385150001
    SIEW, Elaine Ee Leng
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    United KingdomBritishCeo108814710001
    GADSDON, Natasha
    North Quay House
    Sutton Harbour
    PL4 0RA Plymouth
    Devon
    Secretary
    North Quay House
    Sutton Harbour
    PL4 0RA Plymouth
    Devon
    British98480990001
    SHERIDAN, Clare
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor Cobalt Square
    England
    Secretary
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor Cobalt Square
    England
    197923460001
    ASSET MANAGEMENT SOLUTIONS LIMITED
    Charles Street
    CF10 2GE Cardiff
    Third Floor 46
    United Kingdom
    Secretary
    Charles Street
    CF10 2GE Cardiff
    Third Floor 46
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04086476
    114724080001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    ANDERSON, Derek Orr
    The Spinneys
    Dalgety Bay
    KY11 9SL Dunfermline
    9
    Fife
    Scotland
    Director
    The Spinneys
    Dalgety Bay
    KY11 9SL Dunfermline
    9
    Fife
    Scotland
    United KingdomBritishProject Director161345590001
    BAWN, James Raymond
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritishArea Director - Chp South181862610001
    CHALLIS, Timothy Francis
    18 Blue Falcon Road
    Kingswood
    BS15 1UP Bristol
    Director
    18 Blue Falcon Road
    Kingswood
    BS15 1UP Bristol
    BritishSurveyor98114570001
    CHRISTIE, Roderick William
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    United KingdomBritishDirector180090090001
    CHRISTIE, Roderick William
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    United KingdomBritishDirector162361480001
    CHRISTOPHER, Vinh
    Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    EnglandBritish,AustralianDeputy Finance Director245909210001
    COX, Peter John
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    United KingdomBritishGeneral Management167445470002
    CROUCH, Jennifer Louise
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritishChartered Accountant205363780001
    FARLEY, George Peter
    6 Meriton Rise
    Hadleigh
    IP7 5SB Ipswich
    Suffolk
    Director
    6 Meriton Rise
    Hadleigh
    IP7 5SB Ipswich
    Suffolk
    EnglandBritishDirector123834510001
    GILL, Kenneth John
    74 Pembroke Road
    Clifton
    BS8 3EG Bristol
    Avon
    Director
    74 Pembroke Road
    Clifton
    BS8 3EG Bristol
    Avon
    EnglandBritishDirector Of Project Management66760430002
    GILLESPIE, Robert Alistair Martin
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritishChartered Accountant230652780001
    GODEFROY, Nigel John
    Butland House
    Yealmbridge, Yealmpton
    PL8 2EQ Plymouth
    Director
    Butland House
    Yealmbridge, Yealmpton
    PL8 2EQ Plymouth
    EnglandBritishDirector45563670002
    GOURLAY, Alastair Graham
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    United KingdomBritishManaging Director133856680001
    GREGORY, Barbara Elaine
    47 Southfield Avenue
    TQ3 1LH Paignton
    Devon
    Director
    47 Southfield Avenue
    TQ3 1LH Paignton
    Devon
    BritishFinance Director101287920001
    HAAN, John Edward
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    United KingdomBritishDirector155883810001
    HOPE, Alan Edward
    Powlett
    Cold Pool Lane
    GL51 6JA Cheltenham
    Gloucestershire
    Director
    Powlett
    Cold Pool Lane
    GL51 6JA Cheltenham
    Gloucestershire
    United KingdomBritishDirector97589270001
    JOSS, Douglas Andrew
    High Wotton
    Wotton Lane, Lympstone
    EX8 5AY Exmouth
    Devon
    Director
    High Wotton
    Wotton Lane, Lympstone
    EX8 5AY Exmouth
    Devon
    United KingdomBritishDirector83045820001
    LEJK, Antek Stefan
    133-155 Waterloo Road
    SE1 8UG London
    Wellington House
    England
    Director
    133-155 Waterloo Road
    SE1 8UG London
    Wellington House
    England
    EnglandBritishDirector98946730001
    MACE, Murdo Alan
    3 Barton Meadow
    Pillaton
    PL12 6SE Saltash
    Cornwall
    Director
    3 Barton Meadow
    Pillaton
    PL12 6SE Saltash
    Cornwall
    UkBritishDirector51227870001
    MACKINLAY, Gavin William
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    EnglandBritishAssociate Director177047570001
    MCCLATCHEY, Robert Sean
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United KingdomBritishVenture Capitalist140441450001
    PALSER, Sharon
    Derriford Business Park
    PL6 5QZ Plymouth
    Building One Nhs Plymouth
    Devon
    United Kingdom
    Director
    Derriford Business Park
    PL6 5QZ Plymouth
    Building One Nhs Plymouth
    Devon
    United Kingdom
    EnglandBritishDirector154789500001
    RAVI KUMAR, Balasingham
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    United KingdomBritishDirector201520500001
    RICKWOOD, Stephen Peter Ogilvy
    56 Green Dragon Lane
    Winchmore Hill
    N21 2LH London
    Director
    56 Green Dragon Lane
    Winchmore Hill
    N21 2LH London
    United KingdomBritishDirector96586020001
    ROBINSON, Hugh William
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor, Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor, Cobalt Square
    England
    EnglandBritishDirector281897380001
    RUSSELL, Stephen Norman
    Rose Lawn
    Chudleigh Knighton
    TQ13 0EY Newton Abbot
    Devon
    Director
    Rose Lawn
    Chudleigh Knighton
    TQ13 0EY Newton Abbot
    Devon
    EnglandBritishDirector108519710001

    Who are the persons with significant control of RESOUND (HEALTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Apr 06, 2016
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05159676
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Apr 06, 2016
    80 London Road
    SE1 6LH London
    Skipton House
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04220587
    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