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.
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 | : |
|
Registered Address | : | 29 The Green, Hurworth On Tees, County Durham, DL2 2AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 The Green, Hurworth On Tees, County Durham, DL2 2AA | Director | 01 March 2024 | Active |
29 The Green, Hurworth On Tees, County Durham, DL2 2AA | Director | 01 March 2024 | Active |
29 The Green, Hurworth On Tees, County Durham, DL2 2AA | Director | 01 March 2024 | Active |
Fountain House 2 Kingston Road, New Malden, KT3 3LR | Secretary | 22 July 1997 | Active |
Pond House 2 Croft Road, Hurworth, Darlington, DL2 2JE | Secretary | 16 December 1997 | Active |
Bank House, Shearsby, Lutterworth, LE17 6PF | Director | 22 July 1997 | Active |
29 The Green, Hurworth On Tees, DL2 2AA | Director | 16 December 1997 | Active |
29 The Green, Hurworth On Tees, DL2 2AA | Director | 30 September 1999 | Active |
29, The Green, Hurworth Tees, Darlington, England, DL2 2AA | Director | 04 March 2020 | Active |
29, The Green, Hurworth On Tees, Darlington, England, DL2 2AA | Director | 04 March 2020 | Active |
Pond House 2 Croft Road, Hurworth, Darlington, DL2 2JE | Director | 16 December 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-07 | Officers | Change person director company with change date. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-03-07 | Officers | Termination secretary company with name termination date. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Officers | Change person director company with change date. | Download |
2021-04-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.