This company is commonly known as Robertson Health (chester Le Street) Holdings Limited. The company was founded 22 years ago and was given the registration number 04236937. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ROBERTSON HEALTH (CHESTER LE STREET) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04236937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 13 December 2005 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 16 March 2023 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 31 January 2023 | Active |
Jasmine Cottage, St Peters Lane, Duffus, IV30 2WA | Secretary | 30 May 2002 | Active |
9 Carlingnose View, North Queensferry, KY11 1EZ | Secretary | 16 December 2004 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 19 June 2001 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 26 September 2016 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 19 March 2009 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 19 March 2009 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 02 April 2012 | Active |
4 Grange Knowe, Linlithgow, EH49 7HX | Director | 30 May 2002 | Active |
1 Hope Terrace, Edinburgh, EH9 2AP | Director | 18 December 2001 | Active |
Barclays Capital, 1 Churchill Place, London, United Kingdom, E14 5HP | Director | 12 December 2011 | Active |
9 Inchmurrin Gardens, High Burnside, Glasgow, G73 5RU | Director | 21 March 2005 | Active |
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG | Director | 30 November 2005 | Active |
1, Churchill Place, London, E14 5HP | Director | 30 October 2009 | Active |
23 Braid Crescent, Edinburgh, EH10 6AX | Director | 11 November 2002 | Active |
Dun Donnachaidh, 44 Hamilton Drive, Elgin, IV30 4NL | Director | 18 December 2001 | Active |
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE | Director | 30 November 2005 | Active |
9 Carlingnose Point, North Queensferry, KY11 1ER | Director | 11 November 2002 | Active |
Gillerhill, By Newton, South Queensferry, EH52 6QJ | Director | 21 March 2005 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Director | 01 August 2010 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Director | 19 June 2001 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Director | 19 June 2001 | Active |
Robertson Health (Chester Le Street) Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Change corporate secretary company with change date. | Download |
2023-10-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-12 | Accounts | Legacy. | Download |
2023-10-12 | Other | Legacy. | Download |
2023-10-12 | Other | Legacy. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2022-10-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-01 | Other | Legacy. | Download |
2022-10-01 | Other | Legacy. | Download |
2022-10-01 | Accounts | Legacy. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-06 | Accounts | Legacy. | Download |
2021-10-06 | Other | Legacy. | Download |
2021-10-06 | Other | Legacy. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-20 | Accounts | Legacy. | Download |
2020-11-20 | Other | Legacy. | Download |
2020-11-20 | Other | Legacy. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.