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, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RESOUND (HEALTH) LIMITED?
| Last Confirmation Statement Made Up To | Jun 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 17, 2025 |
| Overdue | No |
What are the latest filings for RESOUND (HEALTH) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 19 pages | AA | ||
Appointment of Mr Simon Christopher Waters as a director on Jul 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Akinola Olatunji Okanlawon Amusu as a director on Jul 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 17, 2025 with updates | 5 pages | CS01 | ||
Appointment of Mr James Thomas Lloyd as a director on May 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of Francesca Kavanagh as a director on May 29, 2025 | 1 pages | TM01 | ||
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 | ||
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 | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHILCOTT, Rodney Mark Benjamin | Director | Windsor House Tavistock Road PL6 5UF Plymouth New Devon Ccg United Kingdom | United Kingdom | British | 195921500001 | |||||||||
| DOUGLASS, Charlotte Sophie Ellen | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 218330250001 | |||||||||
| LLOYD, James Thomas | Director | 83 Hagley Road B16 8QG Birmingham 9th Floor, Cobalt Square England | United Kingdom | British | 279200720001 | |||||||||
| SIEW, Elaine Ee Leng | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 9th Floor United Kingdom | United Kingdom | British | 108814710001 | |||||||||
| WATERS, Simon Christopher | Director | Portland Street M1 3LD Manchester Manchester One, 53 United Kingdom | England | British | 168120580001 | |||||||||
| 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 | |||||||||||
| AMUSU, Akinola Olatunji Okanlawon | Director | 53 Portland Street M1 3LD Manchester Suite 12b Manchester One United Kingdom | United Kingdom | British | 330852040001 | |||||||||
| ANDERSON, Derek Orr | Director | The Spinneys Dalgety Bay KY11 9SL Dunfermline 9 Fife Scotland | Scotland | British | 161345590001 | |||||||||
| BAWN, James Raymond | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | 181862610001 | |||||||||
| CHALLIS, Timothy Francis | Director | 18 Blue Falcon Road Kingswood BS15 1UP Bristol | British | 98114570001 | ||||||||||
| CHRISTIE, Roderick William | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | United Kingdom | British | 180090090001 | |||||||||
| CHRISTIE, Roderick William | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | United Kingdom | British | 162361480001 | |||||||||
| CHRISTOPHER, Vinh | Director | Charterhouse Square EC1M 6EH London Welken House England | England | British,Australian | 245909210001 | |||||||||
| COX, Peter John | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | British | 167445470002 | |||||||||
| CROUCH, Jennifer Louise | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 205363780001 | |||||||||
| FARLEY, George Peter | Director | 6 Meriton Rise Hadleigh IP7 5SB Ipswich Suffolk | England | British | 123834510001 | |||||||||
| GILL, Kenneth John | Director | 74 Pembroke Road Clifton BS8 3EG Bristol Avon | England | British | 66760430002 | |||||||||
| GILLESPIE, Robert Alistair Martin | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 230652780001 | |||||||||
| GODEFROY, Nigel John | Director | Butland House Yealmbridge, Yealmpton PL8 2EQ Plymouth | England | British | 45563670002 | |||||||||
| GOURLAY, Alastair Graham | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | British | 133856680001 | |||||||||
| GREGORY, Barbara Elaine | Director | 47 Southfield Avenue TQ3 1LH Paignton Devon | British | 101287920001 | ||||||||||
| HAAN, John Edward | Director | 10-11 Charterhouse Square EC1M6EH London Welken House United Kingdom | United Kingdom | British | 155883810001 | |||||||||
| HOPE, Alan Edward | Director | Powlett Cold Pool Lane GL51 6JA Cheltenham Gloucestershire | United Kingdom | British | 97589270001 | |||||||||
| JOSS, Douglas Andrew | Director | High Wotton Wotton Lane, Lympstone EX8 5AY Exmouth Devon | United Kingdom | British | 83045820001 | |||||||||
| KAVANAGH, Francesca | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor, Cobalt Square United Kingdom | United Kingdom | British | 332385150001 | |||||||||
| LEJK, Antek Stefan | Director | 133-155 Waterloo Road SE1 8UG London Wellington House England | England | British | 98946730001 | |||||||||
| MACE, Murdo Alan | Director | 3 Barton Meadow Pillaton PL12 6SE Saltash Cornwall | Uk | British | 51227870001 | |||||||||
| MACKINLAY, Gavin William | Director | 10-11 Charterhouse Square EC1M6EH London Welken House United Kingdom | England | British | 177047570001 | |||||||||
| MCCLATCHEY, Robert Sean | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | 140441450001 | |||||||||
| PALSER, Sharon | Director | Derriford Business Park PL6 5QZ Plymouth Building One Nhs Plymouth Devon United Kingdom | England | British | 154789500001 | |||||||||
| RAVI KUMAR, Balasingham | Director | 80 London Road SE1 6LH London Skipton House United Kingdom | United Kingdom | British | 201520500001 | |||||||||
| RICKWOOD, Stephen Peter Ogilvy | Director | 56 Green Dragon Lane Winchmore Hill N21 2LH London | United Kingdom | British | 96586020001 |
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