UKBizDB.co.uk

RIVERS OF HEALTH LIMITED

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

This company is commonly known as Rivers Of Health Limited. The company was founded 21 years ago and was given the registration number 04729239. The firm's registered office is in HONITON. You can find them at Robson House, Chapel Street, Honiton, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:RIVERS OF HEALTH LIMITED
Company Number:04729239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Robson House, Chapel Street, Honiton, United Kingdom, EX14 1EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Robson House, Chapel Street, Honiton, United Kingdom, EX14 1EU

Director10 July 2015Active
Robson House, Chapel Street, Honiton, United Kingdom, EX14 1EU

Director11 April 2003Active
Stocks Cottage, 8 Edmondsham, Wimborne, Dorset, BH21 5RF

Secretary11 April 2003Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Secretary10 April 2003Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director10 April 2003Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director10 April 2003Active

People with Significant Control

Mr Timothy John Luck
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Robson House, Chapel Street, Honiton, England, EX14 1EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Kirsteen Margaret Freer
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:Stocks Cottage, 8 Edmondsham, Wimborne, United Kingdom, BH21 5RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharon Elizabeth Luck
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Robson House, Chapel Street, Honiton, England, EX14 1EU
Nature of control:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Persons with significant control

Change to a person with significant control.

Download
2018-06-14Persons with significant control

Change to a person with significant control.

Download
2018-06-14Address

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

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-10-12Persons with significant control

Change to a person with significant control.

Download
2017-10-12Persons with significant control

Change to a person with significant control.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.