About

Registered Number: 04495648
Date of Incorporation: 26/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 30-34 North Street, Hailsham, East Sussex, BN27 1DW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.