This company is commonly known as Roadtohealth Group Ltd. The company was founded 21 years ago and was given the registration number 04495648. The firm's registered office is in HAILSHAM. You can find them at 30-34 North Street, , Hailsham, East Sussex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ROADTOHEALTH GROUP LTD |
---|---|---|
Company Number | : | 04495648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2002 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30-34 North Street, Hailsham, East Sussex, England, BN27 1DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30-34 North Street, Hailsham, England, BN27 1DW | Secretary | 10 April 2022 | Active |
30-34 North Street, Hailsham, England, BN27 1DW | Director | 01 August 2015 | Active |
30-34 North Street, Hailsham, England, BN27 1DW | Director | 01 December 2015 | Active |
30-34 North Street, Hailsham, England, BN27 1DW | Director | 01 January 2019 | Active |
30-34 North Street, Hailsham, England, BN27 1DW | Director | 07 September 2020 | Active |
Chaucer Business Park Unit A2, Dittons Road, Polegate, England, BN26 6JF | Secretary | 01 August 2003 | Active |
30-34 North Street, Hailsham, England, BN27 1DW | Secretary | 29 June 2015 | Active |
Suite 201, 20 Wollaton Street, Nottingham, England, NG1 5FW | Secretary | 29 June 2015 | Active |
23 Common Lane, Hemingford Abbots, Huntingdon, PE28 9AN | Secretary | 01 October 2002 | Active |
Suite 201, The Atrium, 20 Wollaton Street, Nottingham, England, NG1 5FW | Secretary | 27 August 2015 | Active |
30-34 North Street, Hailsham, England, BN27 1DW | Secretary | 06 November 2019 | Active |
2-14 Millgate, Stockport, SK1 2NN | Corporate Secretary | 26 July 2002 | Active |
Chaucer Business Park Unit A2, Dittons Road, Polegate, England, BN26 6JF | Director | 01 October 2002 | Active |
30-34 North Street, Hailsham, England, BN27 1DW | Director | 27 October 2015 | Active |
Chaucer Business Park Unit A2, Dittons Road, Polegate, England, BN26 6JF | Director | 01 October 2002 | Active |
46 Cemetery Road, Whittlesey, PE7 1RT | Director | 16 May 2007 | Active |
Waterfront House, Waterhouse Plaza, 35 Station Street, Nottingham, England, NG2 3DQ | Director | 01 September 2002 | Active |
2-14 Millgate, Stockport, SK1 2NN | Corporate Director | 26 July 2002 | Active |
Rga Atlantic Reinsurance Company Ltd | ||
Notified on | : | 26 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Barbados |
Address | : | Chancery Chambers, Chancery House, Bridgetown, Barbados, BB11128 |
Nature of control | : |
|
Mr Paul De Gruchy Gaudin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Waterfront House, Waterfront Plaza, Nottingham, England, NG2 3DQ |
Nature of control | : |
|
Mr Simon David Embley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Waterfront House, Waterfront Plaza, Nottingham, England, NG2 3DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Resolution | Resolution. | Download |
2022-08-09 | Incorporation | Memorandum articles. | Download |
2022-08-04 | Capital | Capital allotment shares. | Download |
2022-06-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-21 | Capital | Capital allotment shares. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Officers | Appoint person secretary company with name date. | Download |
2022-03-28 | Officers | Termination secretary company with name termination date. | Download |
2022-03-28 | Officers | Termination secretary company with name termination date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Officers | Change person director company with change date. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Officers | Change person director company with change date. | Download |
2020-02-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.