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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Star Foundation, Astrum House, Nightingale Close, Rotherham, England, S60 2AB | Secretary | 21 July 2003 | Active |
The Star Foundation, Astrum House, Nightingale Close, Rotherham, England, S60 2AB | Director | 21 July 2003 | Active |
The Star Foundation, Astrum House, Nightingale Close, Rotherham, England, S60 2AB | Director | 06 April 2007 | Active |
St Peter's House, Hartshead, Sheffield, S1 2EL | Nominee Secretary | 14 March 2003 | Active |
1a The Oval, Doncaster, DN4 5LJ | Director | 06 April 2007 | Active |
St Peter's House, Hartshead, Sheffield, S1 2EL | Nominee Director | 14 March 2003 | Active |
10 Woodside Court, Wickersley, Rotherham, S66 1FB | Director | 06 April 2007 | Active |
141 Church Lane, Bessacarr, Doncaster, DN4 6QR | Director | 06 April 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type group. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type group. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type group. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type group. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-14 | Address | Change registered office address company with date old address new address. | Download |
2019-09-25 | Accounts | Accounts with accounts type group. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type group. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type group. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Accounts | Accounts with accounts type group. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-16 | Officers | Change person director company with change date. | Download |
2016-03-16 | Officers | Change person director company with change date. | Download |
2016-03-16 | Officers | Change person secretary company with change date. | Download |
2015-09-28 | Accounts | Accounts with accounts type group. | Download |
2015-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-22 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.