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.
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 | : |
|
Registered Address | : | 103-105 Bath Road, Slough, Berkshire, SL1 3UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Secretary | 08 June 2020 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 14 April 2023 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 30 June 2022 | Active |
Septimus Cedar Grove, Weybridge, KT13 9PP | Secretary | 24 April 1995 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Secretary | 16 December 2014 | Active |
264 Hallgate, Cottingham, HU16 4BQ | Secretary | - | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Secretary | 28 December 2001 | Active |
106 Broadwood Avenue, Ruislip, HA4 7XT | Secretary | 01 May 1995 | Active |
36 High Beeches, Gerrards Cross, SL9 7HX | Secretary | 25 December 1991 | Active |
47 Wordsworth Drive, Cheam, SM3 8HE | Secretary | 01 March 1996 | Active |
93 Minster Moorgate, Beverley, HU17 8HP | Director | - | Active |
Turo Del Pinyer 24, Sant Cugat Del Valles, 08190 Barcelona, Spain, | Director | 01 September 2003 | Active |
The Tile House Mill Lane, Gerrards Cross, SL9 9AY | Director | 03 August 2007 | Active |
The Tile House Mill Lane, Gerrards Cross, SL9 9AY | Director | 16 November 2000 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 01 September 2015 | Active |
Paseo De Gracia 9, Barcelona, | Director | 01 September 2008 | Active |
Paseo Martinez, Barcelona, Spain, | Director | 17 May 2006 | Active |
95 Silverdale Avenue, Walton On Thames, KT12 1EJ | Director | 19 April 1995 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 03 June 2013 | Active |
Woodstock, Mays Green Harpsden, Henley On Thames, RG9 4AL | Director | 30 November 1999 | Active |
The Beeches, 17 Stratton Road, Beaconsfield, HP9 1HR | Director | 23 April 2001 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 01 November 2016 | Active |
Cedar Ridge 218 Upper Chobham Road, Camberley, GU15 1HD | Director | - | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 10 July 2003 | Active |
The Old Rectory, Halsham, HU12 0DD | Director | 11 February 2003 | Active |
25 Whellock Road, London, W4 1DY | Director | 24 April 1995 | Active |
397 Hillside Avenue, Allendale, New Jersey, FOREIGN | Director | 11 August 1998 | Active |
C Carme Karr 14, Bjs 4, Barcelona, Spain, | Director | 01 July 2009 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 21 April 2016 | Active |
9 Chinnocks Wharf, 42 Narrow Street, London, E14 8DJ | Director | 17 May 2000 | Active |
20, Allanhall Way, Kirk Ella, Hull, HU10 7QU | Director | 03 August 2007 | Active |
Keepers Cottage, Great Kelk, Driffield, YO25 8HN | Director | - | Active |
28 Colebrooke Avenue, Ealing, London, W13 8JY | Director | 26 June 2000 | Active |
12 Curzon Avenue, Beconsfield, HP9 2NN | Director | 11 April 2006 | Active |
Kenmore, Devenish Road, Sunningdale, SL5 9PF | Director | 30 January 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Accounts | Accounts with accounts type full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-28 | Officers | Change person director company with change date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Accounts | Accounts with accounts type full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Capital | Capital allotment shares. | Download |
2020-06-16 | Officers | Appoint person secretary company with name date. | Download |
2020-06-15 | Officers | Termination secretary company with name termination date. | Download |
2020-01-17 | Capital | Capital allotment shares. | Download |
2020-01-17 | Capital | Capital allotment shares. | Download |
2020-01-16 | Capital | Capital allotment shares. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.