UKBizDB.co.uk

ROCHDALE OCCUPATIONAL HEALTH SERVICE LIMITED

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

This company is commonly known as Rochdale Occupational Health Service Limited. The company was founded 62 years ago and was given the registration number 00712806. The firm's registered office is in ROCHDALE. You can find them at Nuffield House, College Road, Rochdale, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:ROCHDALE OCCUPATIONAL HEALTH SERVICE LIMITED
Company Number:00712806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Nuffield House, College Road, Rochdale, OL12 6AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nuffield House, College Road, Rochdale, OL12 6AE

Secretary01 August 2015Active
Nuffield House, College Road, Rochdale, OL12 6AE

Director09 April 2018Active
Nuffield House, College Road, Rochdale, OL12 6AE

Director09 April 2018Active
Nuffield House, College Road, Rochdale, OL12 6AE

Director25 July 2021Active
85 Thornham New Road, Rochdale, OL11 2XP

Secretary-Active
19 Hindburn Drive, Worsley, Manchester, M28 1XY

Director-Active
31 Augusta Close, Rochdale, OL12 6HT

Director14 August 2001Active
9 Statham Close, Lymm, WA15 9NN

Director28 July 1997Active
7 Wentworth Drive, Crofton, Wakefield, WF4 1LH

Director19 April 1994Active
106 Chorley Road, Westhoughton, Bolton, BL5 3PL

Director-Active
175 West Park Avenue, Ashton, Preston, PR2 1SX

Director09 March 2004Active
Wesley House 10 Castlemere Street, Rochdale, OL11 3SW

Director-Active
2, James Street, Littleborough, OL15 8LT

Director20 May 2009Active
31 Weir Road, Milnrow, Rochdale, OL16 3UX

Director03 October 1995Active
5 Oxford Drive, Stourbridge, DY8 1BP

Director08 April 2003Active
24 Bamford Way, Rochdale, OL11 5NA

Director03 October 1995Active
78 Edington, Rochdale, OL12 0PD

Director-Active
54, Kingsway, Middleton, Manchester, United Kingdom, M24 1LG

Director07 June 2010Active
6, Industry Street, Whitworth, Rochdale, England, OL12 8DW

Director29 March 2010Active
Nuffield House, College Road, Rochdale, OL12 6AE

Director09 April 2018Active
37 Abbey Road, Middleton, Manchester, M24 6HW

Director-Active
The Old Vicarage Gandy Lane, Healey, Rochdale, OL12 6EF

Director-Active
62 Willow Avenue, Cheadle Hulme, Cheadle, SK8 6AX

Director24 June 1998Active
4 Whitfield Rise, High Crompton Shaw, Oldham, OL2 7RS

Director-Active
8, Humber Road, Milnrow, Rochdale, England, OL16 3EZ

Director04 March 2013Active
3 Longacres Drive North, Whitworth, Rochdale, OL12 8JT

Director27 April 1998Active
19 Dunlop Avenue, Queensway, Rochdale, OL11 2NG

Director24 August 2005Active
Nuffield House, College Road, Rochdale, OL12 6AE

Director21 March 2016Active
15 Mayfair, Horwich, Bolton, BL6 6DH

Director08 June 1992Active
10 St Lukes Drive, Formby, Liverpool, L37 2LW

Director08 June 1992Active
136 Furbarn Lane, Norden, Rochdale, OL11 5RA

Director30 January 1996Active
Hyde Park Farm Cottages, 305 Milnrow Road, Rochdale, OL16 5AS

Director18 September 2001Active
32 Limetrees Gardens, Low Fell, Gateshead, NE9 5BE

Director03 April 1995Active
153 Woodsmoor Lane, Davenport, Stockport, SK3 8TH

Director22 February 1995Active
4 Lowerfold Close, Healey, Rochdale, OL12 7HY

Director19 April 1994Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Incorporation

Memorandum articles.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Resolution

Resolution.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.