This company is commonly known as Ravensbourne Health Services Limited. The company was founded 20 years ago and was given the registration number 05060875. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RAVENSBOURNE HEALTH SERVICES LIMITED |
---|---|---|
Company Number | : | 05060875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 01 December 2009 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 01 November 2022 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 02 September 2019 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 02 November 2021 | Active |
24 Birch Street, Wolverhampton, WV1 4HY | Corporate Secretary | 03 June 2004 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 02 March 2004 | Active |
1 Churchill Place, London, E14 5HP | Director | 05 July 2006 | Active |
24 Enmore Road, London, SW15 6LL | Director | 30 July 2008 | Active |
24 Enmore Road, London, SW15 6LL | Director | 03 June 2004 | Active |
35, Courtney Road, Colliers Wood, London, SW19 2EE | Director | 03 June 2004 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 01 April 2015 | Active |
9 Manor Close, Hinstock, Market Drayton, TF9 2TZ | Director | 12 July 2006 | Active |
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 19 December 2011 | Active |
14 Dane Park, Bishops Stortford, CM23 2PR | Director | 03 June 2004 | Active |
1 Churchill Place, London, E14 5HP | Director | 25 April 2007 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 31 October 2018 | Active |
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 19 December 2011 | Active |
1 Currie Hill Close, Wimbledon, London, SW19 7DX | Director | 03 June 2004 | Active |
Condor House, St Paul's Churchyard, London, EC4M 8AL | Director | 12 January 2006 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 02 December 2015 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 06 November 2017 | Active |
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX | Corporate Director | 15 March 2011 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 02 March 2004 | Active |
Ravensbourne Health Services (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Officers | Change corporate secretary company with change date. | Download |
2023-09-08 | Accounts | Accounts with accounts type small. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Accounts | Accounts with accounts type small. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2022-01-21 | Officers | Change person director company with change date. | Download |
2022-01-21 | Officers | Change person director company with change date. | Download |
2021-12-08 | Accounts | Accounts with accounts type full. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Officers | Appoint person director company with name date. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type full. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.