UKBizDB.co.uk

R & B MEDICAL PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R & B Medical Properties Limited. The company was founded 7 years ago and was given the registration number 10416832. The firm's registered office is in SOUTHPORT. You can find them at 107 Liverpool Road, Birkdale, Southport, Merseyside. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:R & B MEDICAL PROPERTIES LIMITED
Company Number:10416832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:107 Liverpool Road, Birkdale, Southport, Merseyside, England, PR8 4DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Southport Road, Chorley, United Kingdom, PR7 1LD

Director07 October 2016Active
4, Southport Road, Chorley, United Kingdom, PR7 1LD

Director07 October 2016Active
4, Southport Road, Chorley, United Kingdom, PR7 1LD

Director07 October 2016Active
4, Southport Road, Chorley, United Kingdom, PR7 1LD

Director07 October 2016Active
107, Liverpool Road, Birkdale, Southport, United Kingdom, PR8 4DB

Director31 January 2018Active
107, Liverpool Road, Birkdale, Southport, United Kingdom, PR8 4DB

Director31 January 2018Active

People with Significant Control

Mrs Katie Caudwell
Notified on:07 October 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:4, Southport Road, Chorley, United Kingdom, PR7 1LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Marie Biswas
Notified on:07 October 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:4, Southport Road, Chorley, United Kingdom, PR7 1LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Robert Caudwell
Notified on:07 October 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:4, Southport Road, Chorley, United Kingdom, PR7 1LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Sujoy Biswas
Notified on:07 October 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:4, Southport Road, Chorley, United Kingdom, PR7 1LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-01-20Capital

Capital return purchase own shares.

Download
2022-12-09Capital

Capital cancellation shares.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Capital

Capital allotment shares.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-02-21Capital

Capital name of class of shares.

Download
2018-02-19Resolution

Resolution.

Download
2018-02-19Resolution

Resolution.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Address

Change registered office address company with date old address new address.

Download
2017-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.