UKBizDB.co.uk

RIGHT TO HEALTH LIMITED

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

This company is commonly known as Right To Health Limited. The company was founded 16 years ago and was given the registration number 06521982. The firm's registered office is in HORNCHURCH. You can find them at 98 Hornchurch Road, , Hornchurch, Essex. This company's SIC code is 84120 - Regulation of health care, education, cultural and other social services, not incl. social security.

Company Information

Name:RIGHT TO HEALTH LIMITED
Company Number:06521982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 84120 - Regulation of health care, education, cultural and other social services, not incl. social security

Office Address & Contact

Registered Address:98 Hornchurch Road, Hornchurch, Essex, RM11 1JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Secretary19 April 2023Active
Crown House, Home Gardens, Dartford, United Kingdom, DA1 1DZ

Director02 March 2021Active
98, Hornchurch Road, Hornchurch, RM11 1JS

Director30 March 2023Active
98, Hornchurch Road, Hornchurch, RM11 1JS

Director16 January 2024Active
98, Hornchurch Road, Hornchurch, RM11 1JS

Director30 May 2023Active
Field End Holly Dene, 64 Noak Hill Road, Billericay, CM12 9UG

Secretary04 March 2008Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Secretary16 December 2022Active
Crown House, Home Gardens, Dartford, United Kingdom, DA1 1DZ

Director01 July 2015Active
64 Noak Hill Road, Billericay, CM12 9UG

Director04 March 2008Active
Field End Holly Dene, 64 Noak Hill Road, Billericay, CM12 9UG

Director04 March 2008Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director09 March 2022Active
98, Hornchurch Road, Hornchurch, RM11 1JS

Director01 August 2015Active
98, Hornchurch Road, Hornchurch, RM11 1JS

Director04 March 2008Active
The Willows, Woodlands Farm, Smithers Lane, Cowden, England, TN8 7LA

Director04 March 2008Active
98, Hornchurch Road, Hornchurch, RM11 1JS

Director25 April 2022Active

People with Significant Control

Howden Uk&I Holdings Limited
Notified on:26 October 2023
Status:Active
Country of residence:United Kingdom
Address:One Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aston Lark Group Limited
Notified on:02 March 2021
Status:Active
Country of residence:United Kingdom
Address:One, Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Donald Carroll
Notified on:01 July 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:C/O Field End, Hollydene, Billericay, England, CM12 9UG
Nature of control:
  • Significant influence or control
Mr Gary Marney
Notified on:01 July 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:The Willows, Woodlands Farm, Cowden, England, TN8 7LA
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Appoint person director company with name date.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination secretary company with name termination date.

Download
2023-04-20Officers

Appoint person secretary company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Appoint person secretary company with name date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Change account reference date company current shortened.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-02-14Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.