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.
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 | : |
|
Registered Address | : | 110 Dodworth Road, Barnsley, South Yorkshire, S70 6HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
110, Dodworth Road, Barnsley, England, S70 6HL | Director | 13 December 2017 | Active |
110, Dodworth Road, Barnsley, England, S70 6HL | Director | 13 December 2017 | Active |
110, Dodworth Road, Barnsley, United Kingdom, S70 6HL | Director | 31 March 2016 | Active |
C/O Gibson Booth, 15 Victoria Road, Barnsley, S70 2BB | Director | 19 July 2004 | Active |
Oaks Park Primary Care Centre, Thornton Road, Kendray, Barnsley, England, S70 3NE | Secretary | 01 July 2011 | Active |
17, Red Lion Square, Holborn, London, England, WC1R 4QH | Secretary | 18 March 2013 | Active |
9 Woodthorpe Glades, Sandal, Wakefield, WF2 6NF | Secretary | 19 July 2004 | Active |
Roecliffe, Ladycutter Lane, Corbridge, England, NE45 5RZ | Secretary | 23 April 2012 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 19 July 2004 | Active |
2 The Brambles, Ecclesfield, Sheffield, S35 9UU | Director | 19 July 2004 | Active |
19 Newman Street, London, United Kingdom, W1T 1TF | Director | 31 March 2016 | Active |
17, Red Lion Square, London, England, WC1R 4QH | Director | 18 March 2013 | Active |
17, Red Lion Square, Holborn, London, England, WC1R 4QH | Director | 18 March 2013 | Active |
17, Red Lion Square, Holborn, London, England, WC1R 4QH | Director | 18 March 2013 | Active |
17, Red Lion Square, Holborn, London, England, WC1R 4QH | Director | 09 February 2012 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 19 July 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-16 | Resolution | Resolution. | Download |
2021-08-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-08-09 | Address | Change registered office address company with date old address new address. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Officers | Change person director company with change date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Officers | Appoint person director company with name date. | Download |
2018-01-05 | Officers | Appoint person director company with name date. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Officers | Termination director company with name termination date. | Download |
2017-04-26 | Officers | Termination director company with name termination date. | Download |
2017-04-26 | Officers | Termination director company with name termination date. | Download |
2017-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-27 | Capital | Capital alter shares subdivision. | Download |
2016-04-27 | Resolution | Resolution. | Download |
2016-04-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.