About

Registered Number: 06970994
Date of Incorporation: 23/07/2009 (14 years and 9 months ago)
Company Status: Liquidation
Registered Address: WESTFIELD HOUSE, 60 Charter Row, Sheffield, South Yorkshire, S1 3FZ

 

Founded in 2009, Rivelin Healthcare Ltd has its registered office in Sheffield in South Yorkshire, it's status at Companies House is "Liquidation". The current directors of the business are listed as Keel, Jonathan David, Dr, Fitzgerald, David, Dr, Mackie, Adrian Paul, Dr, Moorhead, Timothy, Dr in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEL, Jonathan David, Dr 01 March 2013 - 1
FITZGERALD, David, Dr 08 August 2012 08 December 2014 1
MACKIE, Adrian Paul, Dr 24 August 2009 01 July 2012 1
MOORHEAD, Timothy, Dr 24 August 2009 01 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 August 2019
AA01 - Change of accounting reference date 28 August 2019
AA - Annual Accounts 28 August 2019
AD01 - Change of registered office address 19 July 2019
RESOLUTIONS - N/A 18 July 2019
LIQ01 - N/A 18 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 29 July 2015
TM01 - Termination of appointment of director 20 January 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 20 August 2014
CH01 - Change of particulars for director 20 August 2014
CH01 - Change of particulars for director 20 August 2014
CH01 - Change of particulars for director 20 August 2014
AA01 - Change of accounting reference date 27 May 2014
AD01 - Change of registered office address 11 March 2014
RP04 - N/A 04 March 2014
AD01 - Change of registered office address 24 February 2014
AD01 - Change of registered office address 03 February 2014
AD01 - Change of registered office address 20 January 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 17 June 2013
CH01 - Change of particulars for director 29 May 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 06 March 2013
RESOLUTIONS - N/A 24 August 2012
AP01 - Appointment of director 08 August 2012
AR01 - Annual Return 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
AA - Annual Accounts 26 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 09 August 2011
AD01 - Change of registered office address 09 August 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA01 - Change of accounting reference date 08 April 2010
RESOLUTIONS - N/A 20 January 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 January 2010
SH01 - Return of Allotment of shares 20 January 2010
CC04 - Statement of companies objects 20 January 2010
MISC - Miscellaneous document 26 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
287 - Change in situation or address of Registered Office 26 August 2009
CERTNM - Change of name certificate 31 July 2009
NEWINC - New incorporation documents 23 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.