UKBizDB.co.uk

ROBERTSON HEALTH (CHESTER LE STREET) HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary13 December 2005Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director16 March 2023Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director31 January 2023Active
Jasmine Cottage, St Peters Lane, Duffus, IV30 2WA

Secretary30 May 2002Active
9 Carlingnose View, North Queensferry, KY11 1EZ

Secretary16 December 2004Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary19 June 2001Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director26 September 2016Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director02 April 2012Active
4 Grange Knowe, Linlithgow, EH49 7HX

Director30 May 2002Active
1 Hope Terrace, Edinburgh, EH9 2AP

Director18 December 2001Active
Barclays Capital, 1 Churchill Place, London, United Kingdom, E14 5HP

Director12 December 2011Active
9 Inchmurrin Gardens, High Burnside, Glasgow, G73 5RU

Director21 March 2005Active
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG

Director30 November 2005Active
1, Churchill Place, London, E14 5HP

Director30 October 2009Active
23 Braid Crescent, Edinburgh, EH10 6AX

Director11 November 2002Active
Dun Donnachaidh, 44 Hamilton Drive, Elgin, IV30 4NL

Director18 December 2001Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director30 November 2005Active
9 Carlingnose Point, North Queensferry, KY11 1ER

Director11 November 2002Active
Gillerhill, By Newton, South Queensferry, EH52 6QJ

Director21 March 2005Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Director01 August 2010Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Director19 June 2001Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Director19 June 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-12Accounts

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-01Other

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-10-01Accounts

Legacy.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-06Accounts

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-20Accounts

Legacy.

Download
2020-11-20Other

Legacy.

Download
2020-11-20Other

Legacy.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.