Based in Hailsham, Roadtohealth Group Ltd was established in 2002, it has a status of "Active". The business has 11 directors listed as Gaudin, Paul De Gruchy, Wickens, Alistair Keith, Reynolds, Andrew, Verdin, Richard Stewart, Dickinson, Roy David, Gaudin, Paul De Gruchy, Ingham, Nigel, Hughes, Jonathan Edward, Ingham, Nigel, Powell Smith, Simon, Wickens, Alistair Keith. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REYNOLDS, Andrew | 01 January 2019 | - | 1 |
VERDIN, Richard Stewart | 07 September 2020 | - | 1 |
HUGHES, Jonathan Edward | 27 October 2015 | 07 September 2020 | 1 |
INGHAM, Nigel | 01 October 2002 | 28 August 2015 | 1 |
POWELL SMITH, Simon | 16 May 2007 | 07 October 2008 | 1 |
WICKENS, Alistair Keith | 01 September 2002 | 07 November 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GAUDIN, Paul De Gruchy | 29 June 2015 | - | 1 |
WICKENS, Alistair Keith | 06 November 2019 | - | 1 |
DICKINSON, Roy David | 01 August 2003 | 12 March 2014 | 1 |
GAUDIN, Paul De Gruchy | 29 June 2015 | 31 July 2018 | 1 |
INGHAM, Nigel | 27 August 2015 | 29 June 2017 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 16 September 2020 | |
AP01 - Appointment of director | 16 September 2020 | |
TM01 - Termination of appointment of director | 15 September 2020 | |
PSC02 - N/A | 08 June 2020 | |
AA - Annual Accounts | 30 April 2020 | |
CS01 - N/A | 14 February 2020 | |
CH01 - Change of particulars for director | 13 February 2020 | |
CH01 - Change of particulars for director | 13 February 2020 | |
CH01 - Change of particulars for director | 13 February 2020 | |
CH01 - Change of particulars for director | 13 February 2020 | |
CH01 - Change of particulars for director | 13 February 2020 | |
SH01 - Return of Allotment of shares | 13 February 2020 | |
AP03 - Appointment of secretary | 17 December 2019 | |
TM01 - Termination of appointment of director | 15 November 2019 | |
AP03 - Appointment of secretary | 15 November 2019 | |
AD01 - Change of registered office address | 05 November 2019 | |
AP01 - Appointment of director | 21 August 2019 | |
CS01 - N/A | 26 July 2019 | |
PSC07 - N/A | 26 July 2019 | |
PSC04 - N/A | 17 July 2019 | |
PSC04 - N/A | 17 July 2019 | |
CH01 - Change of particulars for director | 17 July 2019 | |
CH01 - Change of particulars for director | 17 July 2019 | |
CH01 - Change of particulars for director | 17 July 2019 | |
TM02 - Termination of appointment of secretary | 17 July 2019 | |
AA - Annual Accounts | 27 March 2019 | |
RESOLUTIONS - N/A | 26 February 2019 | |
SH01 - Return of Allotment of shares | 22 February 2019 | |
CS01 - N/A | 26 July 2018 | |
AA - Annual Accounts | 18 April 2018 | |
RESOLUTIONS - N/A | 25 January 2018 | |
TM02 - Termination of appointment of secretary | 01 November 2017 | |
CS01 - N/A | 21 August 2017 | |
CH01 - Change of particulars for director | 11 August 2017 | |
AA - Annual Accounts | 09 May 2017 | |
MR01 - N/A | 21 April 2017 | |
MR04 - N/A | 07 April 2017 | |
CH01 - Change of particulars for director | 21 March 2017 | |
CS01 - N/A | 26 July 2016 | |
AP01 - Appointment of director | 25 May 2016 | |
AA - Annual Accounts | 14 April 2016 | |
AP01 - Appointment of director | 12 January 2016 | |
RESOLUTIONS - N/A | 10 December 2015 | |
SH01 - Return of Allotment of shares | 02 December 2015 | |
RESOLUTIONS - N/A | 01 October 2015 | |
AR01 - Annual Return | 28 August 2015 | |
TM01 - Termination of appointment of director | 28 August 2015 | |
AP03 - Appointment of secretary | 28 August 2015 | |
AP01 - Appointment of director | 28 August 2015 | |
TM01 - Termination of appointment of director | 02 July 2015 | |
AP03 - Appointment of secretary | 01 July 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AD01 - Change of registered office address | 25 March 2015 | |
AR01 - Annual Return | 15 September 2014 | |
AA - Annual Accounts | 23 April 2014 | |
TM02 - Termination of appointment of secretary | 24 March 2014 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 23 April 2013 | |
AR01 - Annual Return | 02 August 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 17 August 2011 | |
CH03 - Change of particulars for secretary | 31 March 2011 | |
CH01 - Change of particulars for director | 31 March 2011 | |
CH01 - Change of particulars for director | 31 March 2011 | |
CH01 - Change of particulars for director | 31 March 2011 | |
AA - Annual Accounts | 21 January 2011 | |
AR01 - Annual Return | 17 August 2010 | |
AA - Annual Accounts | 13 November 2009 | |
363a - Annual Return | 04 August 2009 | |
RESOLUTIONS - N/A | 30 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 2009 | |
CERTNM - Change of name certificate | 24 June 2009 | |
287 - Change in situation or address of Registered Office | 09 March 2009 | |
288b - Notice of resignation of directors or secretaries | 24 February 2009 | |
AA - Annual Accounts | 19 February 2009 | |
363a - Annual Return | 05 September 2008 | |
363a - Annual Return | 17 August 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 17 August 2007 | |
353 - Register of members | 17 August 2007 | |
288a - Notice of appointment of directors or secretaries | 20 July 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 July 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 25 June 2007 | |
AA - Annual Accounts | 24 March 2007 | |
363a - Annual Return | 16 October 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 16 October 2006 | |
AA - Annual Accounts | 04 September 2006 | |
AA - Annual Accounts | 29 September 2005 | |
363a - Annual Return | 27 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 January 2005 | |
395 - Particulars of a mortgage or charge | 21 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2004 | |
363s - Annual Return | 05 August 2004 | |
AA - Annual Accounts | 01 June 2004 | |
RESOLUTIONS - N/A | 04 May 2004 | |
RESOLUTIONS - N/A | 04 May 2004 | |
RESOLUTIONS - N/A | 04 May 2004 | |
123 - Notice of increase in nominal capital | 04 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 April 2004 | |
363s - Annual Return | 05 November 2003 | |
288b - Notice of resignation of directors or secretaries | 21 August 2003 | |
288a - Notice of appointment of directors or secretaries | 21 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 2003 | |
395 - Particulars of a mortgage or charge | 21 December 2002 | |
287 - Change in situation or address of Registered Office | 07 December 2002 | |
288a - Notice of appointment of directors or secretaries | 29 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 October 2002 | |
287 - Change in situation or address of Registered Office | 24 October 2002 | |
288b - Notice of resignation of directors or secretaries | 24 October 2002 | |
288b - Notice of resignation of directors or secretaries | 24 October 2002 | |
288a - Notice of appointment of directors or secretaries | 24 October 2002 | |
288a - Notice of appointment of directors or secretaries | 24 October 2002 | |
CERTNM - Change of name certificate | 09 October 2002 | |
NEWINC - New incorporation documents | 26 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 April 2017 | Outstanding |
N/A |
Debenture | 20 December 2004 | Fully Satisfied |
N/A |
Debenture | 19 December 2002 | Fully Satisfied |
N/A |