UKBizDB.co.uk

ROBINSON HEALTHCARE GROUP LIMITED

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

This company is commonly known as Robinson Healthcare Group Limited. The company was founded 12 years ago and was given the registration number 07713893. The firm's registered office is in WORKSOP. You can find them at Unit 3 Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, Nottinghamshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:ROBINSON HEALTHCARE GROUP LIMITED
Company Number:07713893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Unit 3 Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Matrix Park, 1 Western Avenue, Buckshaw Village, Chorley, England, PR7 7NB

Director02 March 2021Active
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB

Director23 February 2023Active
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB

Director30 September 2021Active
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB

Director17 November 2022Active
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB

Director17 November 2022Active
Unit 3, Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, S81 9LB

Director21 July 2011Active
Unit 3, Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, S81 9LB

Director21 July 2011Active
Unit 3, Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, S81 9LB

Director21 July 2011Active
Unit 3, Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, S81 9LB

Director21 July 2011Active
1 Western Avenue, Buckshaw Village, Matrix Park, Chorley, England, PR7 7NB

Director02 March 2021Active
Unit 3, Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, S81 9LB

Director21 July 2011Active
1 Western Avenue, Buckshaw Village, Matrix Park, Chorley, England, PR7 7NB

Director02 March 2021Active

People with Significant Control

Verna Group International Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:1 Western Avenue, Buckshaw Village, Chorley, England, PR7 7NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leigh Thomasson
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:United Kingdom
Address:1, Western Avenue, Matrix Park, PR7 7NB
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type dormant.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-20Accounts

Accounts with accounts type full.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-11-04Resolution

Resolution.

Download
2021-11-04Incorporation

Memorandum articles.

Download
2021-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Address

Change registered office address company with date old address new address.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Accounts

Change account reference date company current shortened.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-12Address

Change registered office address company with date old address new address.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.