About

Registered Number: 04364279
Date of Incorporation: 31/01/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Spring Lodge, 172 Chester Road, Helsby, Frodsham, WA6 0AR,

 

Based in Frodsham, Rsk Biocensus Ltd was setup in 2002. Currently we aren't aware of the number of employees at the this organisation. Evans, Sally, Davies, Jonathan George, Delahay, Richard John, Dr, Reason, Paola Francesca, Hounsome, Timothy David, Dr, Parry, Nicholas David, Young, Richard Paul, Dr are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Jonathan George 08 October 2019 - 1
DELAHAY, Richard John, Dr 03 February 2006 - 1
REASON, Paola Francesca 08 October 2019 - 1
PARRY, Nicholas David 01 November 2011 01 May 2019 1
YOUNG, Richard Paul, Dr 01 February 2002 01 May 2019 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Sally 01 May 2019 - 1
HOUNSOME, Timothy David, Dr 01 February 2002 01 May 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 April 2020
TM01 - Termination of appointment of director 27 March 2020
CS01 - N/A 28 January 2020
AP01 - Appointment of director 16 December 2019
AP01 - Appointment of director 16 December 2019
RP04AP01 - N/A 09 December 2019
RP04AP01 - N/A 06 November 2019
RESOLUTIONS - N/A 05 November 2019
MR01 - N/A 24 October 2019
AP01 - Appointment of director 23 October 2019
AP01 - Appointment of director 23 October 2019
RESOLUTIONS - N/A 09 October 2019
CH01 - Change of particulars for director 27 August 2019
CH01 - Change of particulars for director 10 July 2019
CH01 - Change of particulars for director 09 July 2019
AA01 - Change of accounting reference date 19 June 2019
AP01 - Appointment of director 18 June 2019
AP01 - Appointment of director 18 June 2019
AA - Annual Accounts 17 June 2019
MR01 - N/A 13 June 2019
AA01 - Change of accounting reference date 07 June 2019
PSC07 - N/A 21 May 2019
PSC07 - N/A 21 May 2019
PSC07 - N/A 21 May 2019
PSC02 - N/A 16 May 2019
AP01 - Appointment of director 15 May 2019
AP01 - Appointment of director 15 May 2019
AP01 - Appointment of director 15 May 2019
AP03 - Appointment of secretary 15 May 2019
TM02 - Termination of appointment of secretary 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
AA01 - Change of accounting reference date 14 May 2019
AD01 - Change of registered office address 14 May 2019
PSC07 - N/A 14 May 2019
PSC07 - N/A 14 May 2019
PSC07 - N/A 14 May 2019
CS01 - N/A 21 January 2019
PSC04 - N/A 07 January 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 30 October 2017
DISS40 - Notice of striking-off action discontinued 22 April 2017
CS01 - N/A 21 April 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 21 February 2013
CH03 - Change of particulars for secretary 21 February 2013
AA - Annual Accounts 24 October 2012
AP01 - Appointment of director 08 February 2012
AR01 - Annual Return 03 February 2012
AP01 - Appointment of director 14 November 2011
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 29 October 2010
CH01 - Change of particulars for director 22 April 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
AA - Annual Accounts 11 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2007
363s - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 15 May 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 13 February 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 06 February 2004
363s - Annual Return 04 April 2003
AA - Annual Accounts 19 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
287 - Change in situation or address of Registered Office 12 February 2002
NEWINC - New incorporation documents 31 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2019 Outstanding

N/A

A registered charge 07 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.