RESOUND (HEALTH) LIMITED
Overview
Company Name | RESOUND (HEALTH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05168336 |
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 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 Address | No |
What are the latest accounts for RESOUND (HEALTH) LIMITED?
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 RESOUND (HEALTH) LIMITED?
Last Confirmation Statement Made Up To | Jun 17, 2025 |
---|---|
Next Confirmation Statement Due | Jul 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 17, 2024 |
Overdue | No |
What are the latest filings for RESOUND (HEALTH) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Francesca Kavanagh as a director on Feb 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Hugh William Robinson as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Appointment of Mr Akinola Olatunji Okanlawon Amusu as a director on Dec 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Christopher Waters as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 19 pages | AA | ||
Appointment of Mr Hugh William Robinson as a director on Sep 10, 2024 | 2 pages | AP01 | ||
Appointment of Ms Elaine Ee Leng Siew as a director on Sep 10, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 19 pages | AA | ||
Termination of appointment of Daniel Marinus Maria Vermeer as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 21 pages | AA | ||
Appointment of Mr Simon Christopher Waters as a director on Nov 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of Balasingham Ravi Kumar as a director on Nov 16, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Daniel Marinus Maria Vermeer as a director on Feb 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of Robert Alistair Martin Gillespie as a director on Feb 09, 2021 | 1 pages | TM01 | ||
Termination of appointment of Vinh Christopher as a director on Feb 09, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Jun 17, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Lift Investments Limited as a person with significant control on Feb 18, 2019 | 2 pages | PSC05 | ||
Who are the officers of RESOUND (HEALTH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMUSU, Akinola Olatunji Okanlawon | Director | 53 Portland Street M1 3LD Manchester Suite 12b Manchester One United Kingdom | England | British | Director | 330852040001 | ||||||||
CHILCOTT, Rodney Mark Benjamin | Director | Windsor House Tavistock Road PL6 5UF Plymouth New Devon Ccg United Kingdom | United Kingdom | British | Accountant | 195921500001 | ||||||||
DOUGLASS, Charlotte Sophie Ellen | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | Chartered Surveyor | 218330250001 | ||||||||
KAVANAGH, Francesca | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor, Cobalt Square United Kingdom | United Kingdom | British | Director | 332385150001 | ||||||||
SIEW, Elaine Ee Leng | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 9th Floor United Kingdom | United Kingdom | British | Ceo | 108814710001 | ||||||||
GADSDON, Natasha | Secretary | North Quay House Sutton Harbour PL4 0RA Plymouth Devon | British | 98480990001 | ||||||||||
SHERIDAN, Clare | Secretary | 83-85 Hagley Road B16 8QG Birmingham 15th Floor Cobalt Square England | 197923460001 | |||||||||||
ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Charles Street CF10 2GE Cardiff Third Floor 46 United Kingdom |
| 114724080001 | ||||||||||
OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||||||
ANDERSON, Derek Orr | Director | The Spinneys Dalgety Bay KY11 9SL Dunfermline 9 Fife Scotland | United Kingdom | British | Project Director | 161345590001 | ||||||||
BAWN, James Raymond | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | Area Director - Chp South | 181862610001 | ||||||||
CHALLIS, Timothy Francis | Director | 18 Blue Falcon Road Kingswood BS15 1UP Bristol | British | Surveyor | 98114570001 | |||||||||
CHRISTIE, Roderick William | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | United Kingdom | British | Director | 180090090001 | ||||||||
CHRISTIE, Roderick William | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | United Kingdom | British | Director | 162361480001 | ||||||||
CHRISTOPHER, Vinh | Director | Charterhouse Square EC1M 6EH London Welken House England | England | British,Australian | Deputy Finance Director | 245909210001 | ||||||||
COX, Peter John | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | British | General Management | 167445470002 | ||||||||
CROUCH, Jennifer Louise | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | Chartered Accountant | 205363780001 | ||||||||
FARLEY, George Peter | Director | 6 Meriton Rise Hadleigh IP7 5SB Ipswich Suffolk | England | British | Director | 123834510001 | ||||||||
GILL, Kenneth John | Director | 74 Pembroke Road Clifton BS8 3EG Bristol Avon | England | British | Director Of Project Management | 66760430002 | ||||||||
GILLESPIE, Robert Alistair Martin | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | Chartered Accountant | 230652780001 | ||||||||
GODEFROY, Nigel John | Director | Butland House Yealmbridge, Yealmpton PL8 2EQ Plymouth | England | British | Director | 45563670002 | ||||||||
GOURLAY, Alastair Graham | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | British | Managing Director | 133856680001 | ||||||||
GREGORY, Barbara Elaine | Director | 47 Southfield Avenue TQ3 1LH Paignton Devon | British | Finance Director | 101287920001 | |||||||||
HAAN, John Edward | Director | 10-11 Charterhouse Square EC1M6EH London Welken House United Kingdom | United Kingdom | British | Director | 155883810001 | ||||||||
HOPE, Alan Edward | Director | Powlett Cold Pool Lane GL51 6JA Cheltenham Gloucestershire | United Kingdom | British | Director | 97589270001 | ||||||||
JOSS, Douglas Andrew | Director | High Wotton Wotton Lane, Lympstone EX8 5AY Exmouth Devon | United Kingdom | British | Director | 83045820001 | ||||||||
LEJK, Antek Stefan | Director | 133-155 Waterloo Road SE1 8UG London Wellington House England | England | British | Director | 98946730001 | ||||||||
MACE, Murdo Alan | Director | 3 Barton Meadow Pillaton PL12 6SE Saltash Cornwall | Uk | British | Director | 51227870001 | ||||||||
MACKINLAY, Gavin William | Director | 10-11 Charterhouse Square EC1M6EH London Welken House United Kingdom | England | British | Associate Director | 177047570001 | ||||||||
MCCLATCHEY, Robert Sean | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | Venture Capitalist | 140441450001 | ||||||||
PALSER, Sharon | Director | Derriford Business Park PL6 5QZ Plymouth Building One Nhs Plymouth Devon United Kingdom | England | British | Director | 154789500001 | ||||||||
RAVI KUMAR, Balasingham | Director | 80 London Road SE1 6LH London Skipton House United Kingdom | United Kingdom | British | Director | 201520500001 | ||||||||
RICKWOOD, Stephen Peter Ogilvy | Director | 56 Green Dragon Lane Winchmore Hill N21 2LH London | United Kingdom | British | Director | 96586020001 | ||||||||
ROBINSON, Hugh William | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor, Cobalt Square England | England | British | Director | 281897380001 | ||||||||
RUSSELL, Stephen Norman | Director | Rose Lawn Chudleigh Knighton TQ13 0EY Newton Abbot Devon | England | British | Director | 108519710001 |
Who are the persons with significant control of RESOUND (HEALTH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lift Investments Limited | Apr 06, 2016 | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Community Health Partnerships Limited | Apr 06, 2016 | 80 London Road SE1 6LH London Skipton House 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