UKBizDB.co.uk

ROTHERHAM HEALTHCARE HOLDINGS LIMITED

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

This company is commonly known as Rotherham Healthcare Holdings Limited. The company was founded 21 years ago and was given the registration number 04697898. The firm's registered office is in ROTHERHAM. You can find them at The Star Foundation Astrum House, Nightingale Close, Rotherham, South Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ROTHERHAM HEALTHCARE HOLDINGS LIMITED
Company Number:04697898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Star Foundation Astrum House, Nightingale Close, Rotherham, South Yorkshire, England, S60 2AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Star Foundation, Astrum House, Nightingale Close, Rotherham, England, S60 2AB

Secretary21 July 2003Active
The Star Foundation, Astrum House, Nightingale Close, Rotherham, England, S60 2AB

Director21 July 2003Active
The Star Foundation, Astrum House, Nightingale Close, Rotherham, England, S60 2AB

Director06 April 2007Active
St Peter's House, Hartshead, Sheffield, S1 2EL

Nominee Secretary14 March 2003Active
1a The Oval, Doncaster, DN4 5LJ

Director06 April 2007Active
St Peter's House, Hartshead, Sheffield, S1 2EL

Nominee Director14 March 2003Active
10 Woodside Court, Wickersley, Rotherham, S66 1FB

Director06 April 2007Active
141 Church Lane, Bessacarr, Doncaster, DN4 6QR

Director06 April 2007Active

People with Significant Control

Mrs Glennys Joyce Oliver
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:The Star Foundation, Astrum House, Rotherham, England, S60 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Payne
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:The Star Foundation, Astrum House, Rotherham, England, S60 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type group.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type group.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type group.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type group.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Address

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

Download
2019-09-25Accounts

Accounts with accounts type group.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type group.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type group.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type group.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-16Officers

Change person director company with change date.

Download
2016-03-16Officers

Change person director company with change date.

Download
2016-03-16Officers

Change person secretary company with change date.

Download
2015-09-28Accounts

Accounts with accounts type group.

Download
2015-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.