UKBizDB.co.uk

RETAIN HEALTHCARE LTD

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

This company is commonly known as Retain Healthcare Ltd. The company was founded 5 years ago and was given the registration number 11572722. The firm's registered office is in CHELTENHAM. You can find them at 8 Ormond Terrace, Regent Street, Cheltenham, Gloucestershire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:RETAIN HEALTHCARE LTD
Company Number:11572722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2018
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:8 Ormond Terrace, Regent Street, Cheltenham, Gloucestershire, GL50 1HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Ormond Terrace, Regent Street, Cheltenham, GL50 1HR

Director17 September 2018Active
8 Ormond Terrace, Regent Street, Cheltenham, GL50 1HR

Director07 August 2019Active
8 Ormond Terrace, Regent Street, Cheltenham, GL50 1HR

Director07 August 2019Active

People with Significant Control

Retain Recruitment And Consultancy Limited
Notified on:07 August 2019
Status:Active
Country of residence:England
Address:4, The Fox, Swindon, England, SN5 4EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Paul Trowbridge
Notified on:19 June 2019
Status:Active
Date of birth:February 1952
Nationality:British
Address:8 Ormond Terrace, Regent Street, Cheltenham, GL50 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mary Colette Ann Trowbridge
Notified on:19 June 2019
Status:Active
Date of birth:February 1956
Nationality:British
Address:8 Ormond Terrace, Regent Street, Cheltenham, GL50 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Jon Trowbridge
Notified on:17 September 2018
Status:Active
Date of birth:October 1980
Nationality:British
Address:8 Ormond Terrace, Regent Street, Cheltenham, GL50 1HR
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 (6 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
2024-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-25Accounts

Change account reference date company previous shortened.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2020-01-03Accounts

Change account reference date company previous shortened.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Officers

Change person director company with change date.

Download
2019-09-18Capital

Second filing capital allotment shares.

Download
2019-08-27Capital

Capital allotment shares.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Address

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

Download
2018-09-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.