UKBizDB.co.uk

ROUNDWOOD HEALTH CLINIC LIMITED

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

This company is commonly known as Roundwood Health Clinic Limited. The company was founded 19 years ago and was given the registration number 05182478. The firm's registered office is in BARNSLEY. You can find them at 110 Dodworth Road, , Barnsley, South Yorkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ROUNDWOOD HEALTH CLINIC LIMITED
Company Number:05182478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2004
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:110 Dodworth Road, Barnsley, South Yorkshire, S70 6HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Dodworth Road, Barnsley, England, S70 6HL

Director13 December 2017Active
110, Dodworth Road, Barnsley, England, S70 6HL

Director13 December 2017Active
110, Dodworth Road, Barnsley, United Kingdom, S70 6HL

Director31 March 2016Active
C/O Gibson Booth, 15 Victoria Road, Barnsley, S70 2BB

Director19 July 2004Active
Oaks Park Primary Care Centre, Thornton Road, Kendray, Barnsley, England, S70 3NE

Secretary01 July 2011Active
17, Red Lion Square, Holborn, London, England, WC1R 4QH

Secretary18 March 2013Active
9 Woodthorpe Glades, Sandal, Wakefield, WF2 6NF

Secretary19 July 2004Active
Roecliffe, Ladycutter Lane, Corbridge, England, NE45 5RZ

Secretary23 April 2012Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary19 July 2004Active
2 The Brambles, Ecclesfield, Sheffield, S35 9UU

Director19 July 2004Active
19 Newman Street, London, United Kingdom, W1T 1TF

Director31 March 2016Active
17, Red Lion Square, London, England, WC1R 4QH

Director18 March 2013Active
17, Red Lion Square, Holborn, London, England, WC1R 4QH

Director18 March 2013Active
17, Red Lion Square, Holborn, London, England, WC1R 4QH

Director18 March 2013Active
17, Red Lion Square, Holborn, London, England, WC1R 4QH

Director09 February 2012Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director19 July 2004Active

People with Significant Control

Mr Stephen James Logan
Notified on:08 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:C/O Gibson Booth, 15 Victoria Road, Barnsley, S70 2BB
Nature of control:
  • Ownership of shares 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 (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
2023-01-05Gazette

Gazette dissolved liquidation.

Download
2022-10-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-16Resolution

Resolution.

Download
2021-08-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-09Address

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

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Capital

Capital alter shares subdivision.

Download
2016-04-27Resolution

Resolution.

Download
2016-04-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.