RESOUND (DERRIFORD) LIMITED
Overview
| Company Name | RESOUND (DERRIFORD) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07018708 |
| 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 (DERRIFORD) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is RESOUND (DERRIFORD) 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 (DERRIFORD) 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 (DERRIFORD) LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for RESOUND (DERRIFORD) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 22 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 20, 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 | 22 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 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 23 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 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 27 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 20, 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 (DERRIFORD) 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 | 198009680001 | |||||||||||
| ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Charles Street CF10 2GE Cardiff Third Floor 46 United Kingdom |
| 114724080001 | ||||||||||
| 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 | 80 London Road SE1 6LH London Skipton House England | England | British | 181862610001 | |||||||||
| 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 | |||||||||
| CROUCH, Jennifer Louise | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 205363780001 | |||||||||
| GILL, Kenneth John | Director | Pembroke Road Clifton BS8 3EG Bristol 74 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 | Yealmbridge Yealmpton PL8 2EQ Plymouth Butland House Devon | England | British | 45563670002 | |||||||||
| HAAN, John Edward | Director | 10-11 Charterhouse Square EC1M6EH London Welken House United Kingdom | United Kingdom | British | 155883810001 | |||||||||
| HOPE, Alan Edward | Director | Cold Pool Lane GL51 6JA Cheltenham Powlett Gloucs | United Kingdom | British | 97589270001 | |||||||||
| JOSS, Douglas Andrew | Director | Lympstone EX8 5AY Exmouth High Wotton 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 | 80 London Road SE1 6LH London Skipton House England | England | British | 98946730001 | |||||||||
| MACE, Murdo Alan | Director | Barton Meadows PL12 6SE Pillaton 3 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 | St. Paul's Churchyard EC4M 8AL London Condor House | United Kingdom | British | 140441450001 | |||||||||
| PALSER, Sharon | Director | Derriford Park Derriford Business Park Brest Road PL6 5QZ Plymouth Building One Nhs Plymouth 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 | Carrington Court N21 2LY Winchmore Hill 22 Middlesex England | England | British | 96586020002 | |||||||||
| ROBINSON, Hugh William | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor, Cobalt Square England | England | British | 281897380001 | |||||||||
| SHELDRAKE, Peter John | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 164986530026 | |||||||||
| SHIELDS, Geoffrey Brian | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 27431030002 | |||||||||
| SHORT, James | Director | 143 Glendower Road Peverell PL3 4LB Plymouth Devon | United Kingdom | British | 124119720001 | |||||||||
| SPENCE, Graham Michael | Director | 80 London Road SE1 6LH London Skipton House United Kingdom | United Kingdom | British | 155741260001 | |||||||||
| VERMEER, Daniel Marinus Maria | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor England | United Kingdom | Dutch | 245906740001 | |||||||||
| WATERS, Simon Christopher | Director | Portland Street M1 3LD Manchester Manchester One, 53 United Kingdom | England | British | 168120580001 |
Who are the persons with significant control of RESOUND (DERRIFORD) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Resound (Health) Limited | Apr 06, 2016 | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square 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