Advanced company searchLink opens in new window

ROADTOHEALTH (SERVICES) LIMITED

Company number 06848402

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2015 AD01 Registered office address changed from Park House Friar Lane Nottingham Nottinghamshire NG1 6DN to Waterfront House Waterfront Plaza 35 Station Street Nottingham Nottinghamshire NG2 3DQ on 25 March 2015
03 May 2014 MR01 Registration of charge 068484020003
14 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
08 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
24 Mar 2014 TM02 Termination of appointment of Roy David Dickinson as a secretary on 12 March 2014
18 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
21 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
30 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
30 Mar 2011 CH03 Secretary's details changed for Roy David Dickinson on 16 March 2011
30 Mar 2011 CH01 Director's details changed for Mr Paul De Gruchy Gaudin on 16 March 2011
30 Mar 2011 CH01 Director's details changed for Mr Alistair Keith Wickens on 16 March 2011
30 Mar 2011 CH01 Director's details changed for Mr Nigel Ingham on 16 March 2011
21 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
19 Apr 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
15 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
14 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Mr Paul De Gruchy Gaudin on 16 March 2010
14 Apr 2010 CH01 Director's details changed for Mr Alistair Keith Wickens on 16 March 2010
14 Apr 2010 CH01 Director's details changed for Mr Nigel Ingham on 16 March 2010
12 Aug 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
14 Jul 2009 225 Accounting reference date extended from 31/03/2010 to 31/07/2010
16 Mar 2009 NEWINC Incorporation