UKBizDB.co.uk

ROADTOHEALTH GROUP LTD

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:30-34 North Street, Hailsham, East Sussex, England, BN27 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-34 North Street, Hailsham, England, BN27 1DW

Secretary10 April 2022Active
30-34 North Street, Hailsham, England, BN27 1DW

Director01 August 2015Active
30-34 North Street, Hailsham, England, BN27 1DW

Director01 December 2015Active
30-34 North Street, Hailsham, England, BN27 1DW

Director01 January 2019Active
30-34 North Street, Hailsham, England, BN27 1DW

Director07 September 2020Active
Chaucer Business Park Unit A2, Dittons Road, Polegate, England, BN26 6JF

Secretary01 August 2003Active
30-34 North Street, Hailsham, England, BN27 1DW

Secretary29 June 2015Active
Suite 201, 20 Wollaton Street, Nottingham, England, NG1 5FW

Secretary29 June 2015Active
23 Common Lane, Hemingford Abbots, Huntingdon, PE28 9AN

Secretary01 October 2002Active
Suite 201, The Atrium, 20 Wollaton Street, Nottingham, England, NG1 5FW

Secretary27 August 2015Active
30-34 North Street, Hailsham, England, BN27 1DW

Secretary06 November 2019Active
2-14 Millgate, Stockport, SK1 2NN

Corporate Secretary26 July 2002Active
Chaucer Business Park Unit A2, Dittons Road, Polegate, England, BN26 6JF

Director01 October 2002Active
30-34 North Street, Hailsham, England, BN27 1DW

Director27 October 2015Active
Chaucer Business Park Unit A2, Dittons Road, Polegate, England, BN26 6JF

Director01 October 2002Active
46 Cemetery Road, Whittlesey, PE7 1RT

Director16 May 2007Active
Waterfront House, Waterhouse Plaza, 35 Station Street, Nottingham, England, NG2 3DQ

Director01 September 2002Active
2-14 Millgate, Stockport, SK1 2NN

Corporate Director26 July 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Resolution

Resolution.

Download
2022-08-09Incorporation

Memorandum articles.

Download
2022-08-04Capital

Capital allotment shares.

Download
2022-06-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-21Capital

Capital allotment shares.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Officers

Appoint person secretary company with name date.

Download
2022-03-28Officers

Termination secretary company with name termination date.

Download
2022-03-28Officers

Termination secretary company with name termination date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-02-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.