Advanced company searchLink opens in new window

ROBINSON HEALTHCARE GROUP LIMITED

Company number 07713893

Filter by category

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)
12 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
30 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
29 Mar 2023 AP01 Appointment of Mr Steven David Brewster as a director on 23 February 2023
20 Mar 2023 AA Full accounts made up to 31 March 2022
13 Dec 2022 AP01 Appointment of Mr Alexander Weld Hodges as a director on 17 November 2022
13 Dec 2022 AP01 Appointment of Mr Timothy David Wadhams as a director on 17 November 2022
30 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
27 Jun 2022 TM01 Termination of appointment of James Steele as a director on 14 April 2022
17 Feb 2022 TM01 Termination of appointment of Paul Martin Wright as a director on 31 January 2022
25 Jan 2022 AP01 Appointment of Mr Richard Andrew Hall as a director on 30 September 2021
21 Dec 2021 AA Accounts for a small company made up to 31 March 2021
04 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 30/09/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Nov 2021 MA Memorandum and Articles of Association
04 Oct 2021 MR01 Registration of charge 077138930002, created on 30 September 2021
01 Sep 2021 CS01 Confirmation statement made on 21 July 2021 with updates
06 Jul 2021 AD01 Registered office address changed from 1 Western Avenue Buckshaw Village Matrix Park Chorley PR7 7NB to Vernacare 1 Western Avenue Matrix Park Buckshaw Village Chorley PR7 7NB on 6 July 2021
19 Mar 2021 AP01 Appointment of Mr James Steele as a director on 2 March 2021
15 Mar 2021 PSC02 Notification of Verna Group International Limited as a person with significant control on 2 March 2021
15 Mar 2021 PSC07 Cessation of Leigh Thomasson as a person with significant control on 2 March 2021
15 Mar 2021 AA01 Current accounting period shortened from 30 June 2021 to 31 March 2021
15 Mar 2021 AP01 Appointment of Ms Nicola Boulton as a director on 2 March 2021
12 Mar 2021 AD01 Registered office address changed from Unit 3 Lawn Road Industrial Estate Carlton in Lindrick Worksop Nottinghamshire S81 9LB to 1 Western Avenue Buckshaw Village Matrix Park Chorley PR7 7NB on 12 March 2021
12 Mar 2021 AP01 Appointment of Mr Paul Martin Wright as a director on 1 March 2021
12 Mar 2021 TM01 Termination of appointment of Gavin David Smith as a director on 2 March 2021
11 Mar 2021 TM01 Termination of appointment of Leigh Thomasson as a director on 2 March 2021