UKBizDB.co.uk

ROCHDALE HEALTH ALLIANCE LIMITED

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

This company is commonly known as Rochdale Health Alliance Limited. The company was founded 7 years ago and was given the registration number 10487394. The firm's registered office is in ROCHDALE. You can find them at Number 2, The Esplanade, The Esplanade, Rochdale, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:ROCHDALE HEALTH ALLIANCE LIMITED
Company Number:10487394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Number 2, The Esplanade, The Esplanade, Rochdale, England, OL16 1AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peterloo Medical Centre, 133 Manchester Old Road, Middleton, United Kingdom, M24 4DZ

Director18 November 2016Active
Ashworth Street Surgery, 85 Spotland Road, Rochdale, England, OL12 6RT

Director25 October 2017Active
Ashworth Street Surgery, 85 Spotland Road, Rochdale, England, OL12 6RT

Director25 October 2017Active
Number 2, The Esplanade, The Esplanade, Rochdale, England, OL16 1AE

Director01 October 2021Active
Ashworth Street Surgery, 85 Spotland Road, Rochdale, England, OL12 6RT

Director25 October 2017Active
Ashworth Street Surgery, 85 Spotland Road, Rochdale, England, OL12 6RT

Director25 October 2017Active
Number 2, The Esplanade, The Esplanade, Rochdale, England, OL16 1AE

Director01 December 2018Active
Ashworth Street Surgery, 85 Spotland Road, Rochdale, England, OL12 6RT

Director25 October 2017Active
Number 2, The Esplanade, The Esplanade, Rochdale, England, OL16 1AE

Director24 January 2019Active
188-190 Yorkshire Street, Yorkshire Street, Rochdale, England, OL16 2DN

Director25 October 2017Active
Ashworth Street Surgery, 85 Spotland Road, Rochdale, England, OL12 6RT

Director25 October 2017Active
Ashworth Street Surgery, 85 Spotland Road, Rochdale, England, OL12 6RT

Director25 October 2017Active
Number 2, The Esplanade, The Esplanade, Rochdale, England, OL16 1AE

Director01 December 2018Active

People with Significant Control

Mohammed Jiva
Notified on:18 November 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Peterloo Medical Centre, 133 Manchester Old Road, Middleton, United Kingdom, M24 4DZ
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-30Address

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

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-11-20Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.