UKBizDB.co.uk

RIVERSDALE MEDICAL SERVICES LIMITED

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

This company is commonly known as Riversdale Medical Services Limited. The company was founded 16 years ago and was given the registration number 06374981. The firm's registered office is in LANCASHIRE. You can find them at 194 Victoria Road,, Walton-le-dale, Preston, Lancashire, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:RIVERSDALE MEDICAL SERVICES LIMITED
Company Number:06374981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:194 Victoria Road,, Walton-le-dale, Preston, Lancashire, PR5 4AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
220, Preston Road, Grimsargh, Preston, PR2 5JS

Director30 September 2007Active
5, Black Brook Close, Heapey, Chorley, PR6 9AJ

Director30 September 2007Active
194 Victoria Road,, Walton-Le-Dale, Preston, Lancashire, PR5 4AY

Director03 October 2016Active
Goosnargh Mill, Mill Lane, Goosnargh, Preston, England, PR3 2JX

Secretary01 October 2011Active
7 Fairview Close, Walmer Bridge, Preston, PR4 5RF

Secretary19 September 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary19 September 2007Active
Goosnargh Mill, Mill Lane, Goosnargh, Preston, PR3 2JX

Director30 September 2007Active
7 Fairview Close, Walmer Bridge, Preston, PR4 5RF

Director19 September 2007Active
2, Grimsargh Manor, Whittingham Lane Grimsargh, Preston, Uk, PR2 5LZ

Director30 September 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director19 September 2007Active

People with Significant Control

Mrs Joan Kennedy
Notified on:01 November 2016
Status:Active
Date of birth:July 1938
Nationality:British
Address:194 Victoria Road,, Lancashire, PR5 4AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Shireen Kennedy
Notified on:29 September 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:194 Victoria Road,, Lancashire, PR5 4AY
Nature of control:
  • Significant influence or control
Mrs Susan Forbes
Notified on:29 September 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:194 Victoria Road,, Lancashire, PR5 4AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Hassan Peter Khattab
Notified on:29 September 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:194 Victoria Road,, Lancashire, PR5 4AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Manoon Nair
Notified on:29 September 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:194 Victoria Road,, Lancashire, PR5 4AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Officers

Termination secretary company with name termination date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Capital

Capital allotment shares.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Capital

Capital allotment shares.

Download
2019-01-02Capital

Capital alter shares subdivision.

Download
2018-12-31Resolution

Resolution.

Download
2018-12-22Gazette

Gazette filings brought up to date.

Download
2018-12-18Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.