UKBizDB.co.uk

ROCKLIFFE COURT HEALTHCARE LIMITED

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

This company is commonly known as Rockliffe Court Healthcare Limited. The company was founded 26 years ago and was given the registration number 03407052. The firm's registered office is in COUNTY DURHAM. You can find them at 29 The Green, Hurworth On Tees, County Durham, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:ROCKLIFFE COURT HEALTHCARE LIMITED
Company Number:03407052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:29 The Green, Hurworth On Tees, County Durham, DL2 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 The Green, Hurworth On Tees, County Durham, DL2 2AA

Director01 March 2024Active
29 The Green, Hurworth On Tees, County Durham, DL2 2AA

Director01 March 2024Active
29 The Green, Hurworth On Tees, County Durham, DL2 2AA

Director01 March 2024Active
Fountain House 2 Kingston Road, New Malden, KT3 3LR

Secretary22 July 1997Active
Pond House 2 Croft Road, Hurworth, Darlington, DL2 2JE

Secretary16 December 1997Active
Bank House, Shearsby, Lutterworth, LE17 6PF

Director22 July 1997Active
29 The Green, Hurworth On Tees, DL2 2AA

Director16 December 1997Active
29 The Green, Hurworth On Tees, DL2 2AA

Director30 September 1999Active
29, The Green, Hurworth Tees, Darlington, England, DL2 2AA

Director04 March 2020Active
29, The Green, Hurworth On Tees, Darlington, England, DL2 2AA

Director04 March 2020Active
Pond House 2 Croft Road, Hurworth, Darlington, DL2 2JE

Director16 December 1997Active

People with Significant Control

Omega Apothecaries Ltd
Notified on:01 March 2024
Status:Active
Country of residence:England
Address:Unit 2c The Cadcam Centre, High Force Road, Middlesbrough, England, TS2 1RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Victoria Bagshaw
Notified on:27 July 2016
Status:Active
Date of birth:February 1943
Nationality:British
Address:29 The Green, County Durham, DL2 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Gillian Barbara Glyn Williams
Notified on:27 July 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:29 The Green, County Durham, DL2 2AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Dr Ian Michael Murray Bagshaw
Notified on:27 July 2016
Status:Active
Date of birth:May 1941
Nationality:British
Address:29 The Green, County Durham, DL2 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-07Officers

Change person director company with change date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination secretary company with name termination date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-04-01Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.