UKBizDB.co.uk

REGINA HEALTH LIMITED

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

This company is commonly known as Regina Health Limited. The company was founded 43 years ago and was given the registration number 01556085. The firm's registered office is in MILTON KEYNES. You can find them at 100 Avebury Boulevard, , Milton Keynes, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:REGINA HEALTH LIMITED
Company Number:01556085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Corporate Secretary28 July 2011Active
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director01 November 2015Active
Huntley, Flaunden, Hemel Hempstead, HP3 0PP

Secretary23 July 1999Active
11 Ashton Gardens, Hounslow, TW4 7BU

Secretary11 July 1994Active
2 Bromley Lane, Chislehurst, BR7 6LE

Secretary16 September 1998Active
15 Green Lane, Oxhey, Watford, WD19 4NL

Secretary14 June 1999Active
90 Atlantic Close, Southampton, SO14 3TB

Secretary-Active
Witan Gate House, Witan Gate West, Milton Keynes, MK9 1SH

Secretary03 December 2004Active
Witan Gate House, Witan Gate West, Milton Keynes, MK9 1SH

Director09 December 2010Active
23 Vinegar Street, London, E1W 2QQ

Director20 May 1999Active
66 Hurst Road, East Molesey, KT8 9AG

Director-Active
11 Ashton Gardens, Hounslow, TW4 7BU

Director01 November 1995Active
17 Basil Mansions, London, SW3 1AP

Director14 July 1994Active
75 Kinnerton Street, London, SW1X 8ED

Director-Active
2 Bromley Lane, Chislehurst, BR7 6LE

Director14 July 1994Active
Southfields, 4, Danes Way, Oxshott, KT22 0LX

Director04 January 2000Active
1 Silver Lane, Purley, CR8 3HJ

Director23 July 1999Active
Brambles, Slines Oak Road, Woldingham, Caterham, CR3 7BH

Director23 July 1999Active
3 Briar Hill, Purley, CR8 3LF

Director04 January 2000Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Director31 May 2011Active
15 Green Lane, Oxhey, Watford, WD19 4NL

Director14 June 1999Active
Witan Gate House, Witan Gate West, Milton Keynes, MK9 1SH

Director02 March 2010Active
90 Atlantic Close, Southampton, SO14 3TB

Director-Active
Witan Gate House, Witan Gate West, Milton Keynes, MK9 1SH

Director02 March 2010Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Director31 May 2011Active

People with Significant Control

Mr Ram Swamy
Notified on:31 May 2022
Status:Active
Date of birth:July 1969
Nationality:British,American
Country of residence:United Kingdom
Address:100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-28Officers

Change person director company with change date.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Officers

Change corporate secretary company with change date.

Download
2020-03-09Address

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

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Officers

Appoint person director company with name date.

Download
2016-02-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.