UKBizDB.co.uk

RECKITT BENCKISER HEALTHCARE (UK) LIMITED

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

This company is commonly known as Reckitt Benckiser Healthcare (uk) Limited. The company was founded 92 years ago and was given the registration number 00261312. The firm's registered office is in BERKSHIRE. You can find them at 103-105 Bath Road, Slough, Berkshire, . This company's SIC code is 17220 - Manufacture of household and sanitary goods and of toilet requisites.

Company Information

Name:RECKITT BENCKISER HEALTHCARE (UK) LIMITED
Company Number:00261312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1931
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17220 - Manufacture of household and sanitary goods and of toilet requisites
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:103-105 Bath Road, Slough, Berkshire, SL1 3UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Secretary08 June 2020Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director14 April 2023Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director30 June 2022Active
Septimus Cedar Grove, Weybridge, KT13 9PP

Secretary24 April 1995Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Secretary16 December 2014Active
264 Hallgate, Cottingham, HU16 4BQ

Secretary-Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Secretary28 December 2001Active
106 Broadwood Avenue, Ruislip, HA4 7XT

Secretary01 May 1995Active
36 High Beeches, Gerrards Cross, SL9 7HX

Secretary25 December 1991Active
47 Wordsworth Drive, Cheam, SM3 8HE

Secretary01 March 1996Active
93 Minster Moorgate, Beverley, HU17 8HP

Director-Active
Turo Del Pinyer 24, Sant Cugat Del Valles, 08190 Barcelona, Spain,

Director01 September 2003Active
The Tile House Mill Lane, Gerrards Cross, SL9 9AY

Director03 August 2007Active
The Tile House Mill Lane, Gerrards Cross, SL9 9AY

Director16 November 2000Active
103-105, Bath Road, Slough, SL1 3UH

Director01 September 2015Active
Paseo De Gracia 9, Barcelona,

Director01 September 2008Active
Paseo Martinez, Barcelona, Spain,

Director17 May 2006Active
95 Silverdale Avenue, Walton On Thames, KT12 1EJ

Director19 April 1995Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director03 June 2013Active
Woodstock, Mays Green Harpsden, Henley On Thames, RG9 4AL

Director30 November 1999Active
The Beeches, 17 Stratton Road, Beaconsfield, HP9 1HR

Director23 April 2001Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director01 November 2016Active
Cedar Ridge 218 Upper Chobham Road, Camberley, GU15 1HD

Director-Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director10 July 2003Active
The Old Rectory, Halsham, HU12 0DD

Director11 February 2003Active
25 Whellock Road, London, W4 1DY

Director24 April 1995Active
397 Hillside Avenue, Allendale, New Jersey, FOREIGN

Director11 August 1998Active
C Carme Karr 14, Bjs 4, Barcelona, Spain,

Director01 July 2009Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director21 April 2016Active
9 Chinnocks Wharf, 42 Narrow Street, London, E14 8DJ

Director17 May 2000Active
20, Allanhall Way, Kirk Ella, Hull, HU10 7QU

Director03 August 2007Active
Keepers Cottage, Great Kelk, Driffield, YO25 8HN

Director-Active
28 Colebrooke Avenue, Ealing, London, W13 8JY

Director26 June 2000Active
12 Curzon Avenue, Beconsfield, HP9 2NN

Director11 April 2006Active
Kenmore, Devenish Road, Sunningdale, SL5 9PF

Director30 January 2009Active

People with Significant Control

Reckitt Benckiser (Health) Holdings Limited
Notified on:21 December 2020
Status:Active
Country of residence:United Kingdom
Address:103-105, Bath Road, Slough, United Kingdom, SL1 3UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Reckitt Benckiser (Grosvenor) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:103-105, Bath Road, Slough, England, SL1 3UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Officers

Change person director company with change date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-06-30Accounts

Accounts with accounts type full.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Capital

Capital allotment shares.

Download
2020-06-16Officers

Appoint person secretary company with name date.

Download
2020-06-15Officers

Termination secretary company with name termination date.

Download
2020-01-17Capital

Capital allotment shares.

Download
2020-01-17Capital

Capital allotment shares.

Download
2020-01-16Capital

Capital allotment shares.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-08-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.