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.
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 | : |
|
Registered Address | : | 100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH | Corporate Secretary | 28 July 2011 | Active |
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH | Director | 01 November 2015 | Active |
Huntley, Flaunden, Hemel Hempstead, HP3 0PP | Secretary | 23 July 1999 | Active |
11 Ashton Gardens, Hounslow, TW4 7BU | Secretary | 11 July 1994 | Active |
2 Bromley Lane, Chislehurst, BR7 6LE | Secretary | 16 September 1998 | Active |
15 Green Lane, Oxhey, Watford, WD19 4NL | Secretary | 14 June 1999 | Active |
90 Atlantic Close, Southampton, SO14 3TB | Secretary | - | Active |
Witan Gate House, Witan Gate West, Milton Keynes, MK9 1SH | Secretary | 03 December 2004 | Active |
Witan Gate House, Witan Gate West, Milton Keynes, MK9 1SH | Director | 09 December 2010 | Active |
23 Vinegar Street, London, E1W 2QQ | Director | 20 May 1999 | Active |
66 Hurst Road, East Molesey, KT8 9AG | Director | - | Active |
11 Ashton Gardens, Hounslow, TW4 7BU | Director | 01 November 1995 | Active |
17 Basil Mansions, London, SW3 1AP | Director | 14 July 1994 | Active |
75 Kinnerton Street, London, SW1X 8ED | Director | - | Active |
2 Bromley Lane, Chislehurst, BR7 6LE | Director | 14 July 1994 | Active |
Southfields, 4, Danes Way, Oxshott, KT22 0LX | Director | 04 January 2000 | Active |
1 Silver Lane, Purley, CR8 3HJ | Director | 23 July 1999 | Active |
Brambles, Slines Oak Road, Woldingham, Caterham, CR3 7BH | Director | 23 July 1999 | Active |
3 Briar Hill, Purley, CR8 3LF | Director | 04 January 2000 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH | Director | 31 May 2011 | Active |
15 Green Lane, Oxhey, Watford, WD19 4NL | Director | 14 June 1999 | Active |
Witan Gate House, Witan Gate West, Milton Keynes, MK9 1SH | Director | 02 March 2010 | Active |
90 Atlantic Close, Southampton, SO14 3TB | Director | - | Active |
Witan Gate House, Witan Gate West, Milton Keynes, MK9 1SH | Director | 02 March 2010 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH | Director | 31 May 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-12-28 | Officers | Change person director company with change date. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Officers | Change corporate secretary company with change date. | Download |
2020-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-01 | Officers | Appoint person director company with name date. | Download |
2016-02-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.