UKBizDB.co.uk

RSA ENVIRONMENTAL HEALTH LIMITED

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

This company is commonly known as Rsa Environmental Health Limited. The company was founded 27 years ago and was given the registration number 03293551. The firm's registered office is in AYLESFORD. You can find them at The Old Church, 31 Rochester Road, Aylesford, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RSA ENVIRONMENTAL HEALTH LIMITED
Company Number:03293551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Church, 31 Rochester Road, Aylesford, Kent, ME20 7PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Corporate Secretary19 February 2019Active
The Old Church, 31 Rochester Road, Aylesford, ME20 7PR

Director01 April 2004Active
The Old Church, 31 Rochester Road, Aylesford, ME20 7PR

Director01 April 2004Active
The Old Church, 31 Rochester Road, Aylesford, ME20 7PR

Director31 July 2015Active
60 Grace Avenue, Maidstone, ME16 0BU

Secretary01 April 2004Active
11 Denford Road, Ringstead, Kettering, NN14 4DF

Secretary18 December 1996Active
190, High Street, Tonbridge, United Kingdom, TN9 1BE

Secretary01 December 2008Active
Shakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Corporate Secretary01 April 2016Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary17 December 1996Active
The Longhouse, Main Street, Sudborough, NN14 3BX

Director01 October 1997Active
43 Radnor Park Crescent, Folkestone, CT19 5AS

Director01 April 2004Active
11 Denford Road, Ringstead, Kettering, NN14 4DF

Director18 December 1996Active
30 Wordsworth Road, Kettering, NN16 9LB

Director03 July 2001Active
11 Denford Road, Ringstead, Kettering, NN14 4DF

Director18 December 1996Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director17 December 1996Active

People with Significant Control

Phsc Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Old Church, 31 Rochester Road, Aylesford, United Kingdom, ME20 7PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-19Accounts

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-09-19Other

Legacy.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-13Accounts

Accounts with accounts type full.

Download
2019-02-19Officers

Termination secretary company with name termination date.

Download
2019-02-19Officers

Appoint corporate secretary company with name date.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Officers

Change corporate secretary company with change date.

Download
2016-10-02Accounts

Accounts with accounts type full.

Download
2016-04-14Officers

Appoint corporate secretary company with name date.

Download
2016-04-14Officers

Termination secretary company with name termination date.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.