UKBizDB.co.uk

RCPCH PUBLICATIONS LIMITED

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

This company is commonly known as Rcpch Publications Limited. The company was founded 25 years ago and was given the registration number 03670119. The firm's registered office is in LONDON. You can find them at 5-11 Theobalds Road, , London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:RCPCH PUBLICATIONS LIMITED
Company Number:03670119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1998
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:5-11 Theobalds Road, London, WC1X 8SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Carew Close, Chafford Hundred, Grays, England, RM16 6RZ

Secretary17 October 2022Active
5-11, Theobalds Road, London, WC1X 8SH

Director12 January 2022Active
5-11, Theobalds Road, London, WC1X 8SH

Director15 February 2022Active
4, Pennymoor Drive, Altrincham, England, WA14 4UT

Director31 August 2022Active
Flat 26 Albert Hall Mansions, Kensington Gore, London, England, SW7 2AJ

Director24 January 2024Active
5-11, Theobalds Road, London, WC1X 8SH

Secretary14 October 2014Active
5-11, Theobalds Road, London, United Kingdom, WC1X 8SH

Secretary17 December 2010Active
5-11, Theobalds Road, London, United Kingdom, WC1X 8SH

Secretary20 November 1998Active
5-11, Theobalds Road, London, WC1X 8SH

Secretary29 August 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 November 1998Active
5-11, Theobalds Road, London, WC1X 8SH

Director25 August 2017Active
11 Nursery End, Loughborough, LE11 3RB

Director21 March 2001Active
1 Park Edge, Hathersage, S32 1BS

Director07 February 2001Active
30 Ravens Wood, Heaton, Bolton, BL1 5TL

Director05 July 2003Active
5-11, Theobalds Road, London, WC1X 8SH

Director14 October 2014Active
5-11, Theobalds Road, London, United Kingdom, WC1X 8SH

Director25 April 2006Active
5-11, Theobalds Road, London, WC1X 8SH

Director29 August 2018Active
5-11, Theobalds Road, London, England, WC1X 8SH

Director04 December 2013Active
Wayside Northfield Avenue, Lower Shiplake, Henley On Thames, RG9 3PB

Director20 November 1998Active
5-11, Theobalds Road, London, WC1X 8SH

Director16 August 2019Active
5-11, Theobalds Road, London, United Kingdom, WC1X 8SH

Director03 November 2009Active
The Rotherham Nhs Foundation Trust, Moorgate Road, Rotherham, England, S60 2UD

Director03 November 2009Active
5 The Tyning, Widcombe Hill, Bath, BA2 6AL

Director20 November 1998Active
Buckley House, 6 Oundle Drive, Nottingham, NG8 1BN

Director08 March 2007Active
5-11, Theobalds Road, London, United Kingdom, WC1X 8SH

Director05 May 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 November 1998Active

People with Significant Control

Royal College Of Paediatrics And Child Health
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Theobalds Road, London, England, WC1X 8SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Nppg
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:38, Myrtle Drive, Cambridge, England, CB25 0AJ
Nature of control:
  • Ownership of shares 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 (6 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
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Appoint person secretary company with name date.

Download
2022-12-13Officers

Termination secretary company with name termination date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-01-31Accounts

Accounts with accounts type small.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type small.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts amended with accounts type small.

Download
2020-03-02Accounts

Accounts with accounts type small.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-02-04Accounts

Accounts with accounts type small.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-08-29Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.