UKBizDB.co.uk

RESOUND (HEALTH) LIMITED

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

This company is commonly known as Resound (health) Limited. The company was founded 19 years ago and was given the registration number 05168336. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RESOUND (HEALTH) LIMITED
Company Number:05168336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Devon Ccg, Windsor House, Tavistock Road, Plymouth, United Kingdom, PL6 5UF

Director16 February 2015Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director01 August 2017Active
Manchester One, 53, Portland Street, Manchester, United Kingdom, M1 3LD

Director16 November 2021Active
North Quay House, Sutton Harbour, Plymouth, PL4 0RA

Secretary20 October 2004Active
15th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Secretary01 May 2015Active
Third Floor 46, Charles Street, Cardiff, United Kingdom, CF10 2GE

Corporate Secretary15 July 2013Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary01 July 2004Active
9, The Spinneys, Dalgety Bay, Dunfermline, Scotland, KY11 9SL

Director01 May 2011Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director21 October 2013Active
18 Blue Falcon Road, Kingswood, Bristol, BS15 1UP

Director09 March 2006Active
Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director15 July 2013Active
Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director03 October 2012Active
Welken House, Charterhouse Square, London, England, EC1M 6EH

Director03 May 2018Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director15 July 2013Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director29 February 2016Active
6 Meriton Rise, Hadleigh, Ipswich, IP7 5SB

Director20 October 2004Active
74 Pembroke Road, Clifton, Bristol, BS8 3EG

Director02 December 2005Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director01 August 2017Active
Butland House, Yealmbridge, Yealmpton, Plymouth, PL8 2EQ

Director20 October 2004Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director15 July 2013Active
47 Southfield Avenue, Paignton, TQ3 1LH

Director20 October 2004Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH

Director03 October 2012Active
Powlett, Cold Pool Lane, Cheltenham, GL51 6JA

Director20 November 2006Active
High Wotton, Wotton Lane, Lympstone, Exmouth, EX8 5AY

Director08 November 2004Active
Wellington House, 133-155 Waterloo Road, London, England, SE1 8UG

Director01 April 2011Active
3 Barton Meadow, Pillaton, Saltash, PL12 6SE

Director20 October 2004Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH

Director06 August 2013Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director17 November 2008Active
Building One Nhs Plymouth, Derriford Business Park, Plymouth, United Kingdom, PL6 5QZ

Director19 July 2010Active
Skipton House, 80 London Road, London, United Kingdom, SE1 6LH

Director20 October 2015Active
56 Green Dragon Lane, Winchmore Hill, London, N21 2LH

Director20 October 2004Active
Rose Lawn, Chudleigh Knighton, Newton Abbot, TQ13 0EY

Director21 November 2005Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director21 September 2012Active
Welden House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director16 February 2015Active
143 Glendower Road, Peverell, Plymouth, PL3 4LB

Director16 July 2007Active

People with Significant Control

Lift Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Community Health Partnerships Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Skipton House, 80 London Road, London, England, SE1 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-10-30Accounts

Accounts with accounts type small.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type small.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type small.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type small.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-02-18Address

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

Download
2018-12-17Accounts

Accounts with accounts type small.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-04-02Officers

Termination director company with name termination date.

Download
2018-04-02Officers

Termination secretary company with name termination date.

Download
2018-04-02Address

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

Download

Copyright © 2024. All rights reserved.