About

Registered Number: 03773211
Date of Incorporation: 19/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9LB

 

Having been setup in 1999, Robinson Healthcare Ltd have registered office in Worksop, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Hall, Richard Andrew, Richardson, Mark, Smith, Gavin David, Richardson, Mark, Thomasson, Leigh, Asquith, Mark Anthony, Bell, James, Gray, Garry Kenneth, Leworthy, Bruce George, Mills, James, Powell, Barry, Robinson, Philip Bradbury, Rust, Andrew James, Sewell, Ian, Walsh, Jonathan Thomas, Watson, Terence are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Richard Andrew 01 September 2009 - 1
RICHARDSON, Mark 26 July 1999 - 1
SMITH, Gavin David 01 February 2010 - 1
ASQUITH, Mark Anthony 07 February 2007 17 November 2009 1
BELL, James 26 July 1999 01 August 2005 1
GRAY, Garry Kenneth 26 July 1999 12 March 2001 1
LEWORTHY, Bruce George 20 August 2003 30 April 2004 1
MILLS, James 26 July 1999 31 December 2001 1
POWELL, Barry 26 July 1999 30 April 2002 1
ROBINSON, Philip Bradbury 15 June 1999 27 September 2002 1
RUST, Andrew James 13 June 2005 15 March 2006 1
SEWELL, Ian 18 May 2004 06 July 2006 1
WALSH, Jonathan Thomas 26 July 1999 30 January 2004 1
WATSON, Terence 09 November 1999 19 December 2005 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Mark 18 November 2009 01 May 2016 1
THOMASSON, Leigh 13 March 2006 07 February 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 September 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 29 May 2018
TM01 - Termination of appointment of director 23 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 04 June 2017
AA - Annual Accounts 17 March 2017
AR01 - Annual Return 24 May 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
TM02 - Termination of appointment of secretary 24 May 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 28 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
AA - Annual Accounts 18 March 2011
CH03 - Change of particulars for secretary 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AP01 - Appointment of director 10 February 2010
AP03 - Appointment of secretary 01 December 2009
TM02 - Termination of appointment of secretary 26 November 2009
TM01 - Termination of appointment of director 26 November 2009
AA - Annual Accounts 14 November 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 18 December 2008
AUD - Auditor's letter of resignation 14 August 2008
363a - Annual Return 29 May 2008
287 - Change in situation or address of Registered Office 29 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 May 2008
353 - Register of members 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
225 - Change of Accounting Reference Date 13 July 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
363s - Annual Return 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
AA - Annual Accounts 10 December 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
363s - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
AA - Annual Accounts 13 December 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
363s - Annual Return 30 August 2005
288a - Notice of appointment of directors or secretaries 29 July 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 04 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
AA - Annual Accounts 29 October 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
363s - Annual Return 30 July 2003
287 - Change in situation or address of Registered Office 16 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
RESOLUTIONS - N/A 08 October 2002
RESOLUTIONS - N/A 08 October 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 October 2002
MEM/ARTS - N/A 08 October 2002
AA - Annual Accounts 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
363s - Annual Return 24 May 2002
287 - Change in situation or address of Registered Office 03 April 2002
395 - Particulars of a mortgage or charge 26 October 2001
395 - Particulars of a mortgage or charge 25 October 2001
395 - Particulars of a mortgage or charge 17 October 2001
AA - Annual Accounts 17 October 2001
363s - Annual Return 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 25 May 2000
287 - Change in situation or address of Registered Office 15 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2000
288a - Notice of appointment of directors or secretaries 29 November 1999
RESOLUTIONS - N/A 17 August 1999
RESOLUTIONS - N/A 17 August 1999
RESOLUTIONS - N/A 17 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1999
123 - Notice of increase in nominal capital 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
395 - Particulars of a mortgage or charge 30 July 1999
RESOLUTIONS - N/A 26 July 1999
287 - Change in situation or address of Registered Office 26 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1999
MEM/ARTS - N/A 26 July 1999
CERTNM - Change of name certificate 15 July 1999
225 - Change of Accounting Reference Date 20 June 1999
288b - Notice of resignation of directors or secretaries 20 June 1999
288b - Notice of resignation of directors or secretaries 20 June 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
NEWINC - New incorporation documents 19 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 2001 Fully Satisfied

N/A

Debenture 15 October 2001 Fully Satisfied

N/A

Debenture 15 October 2001 Outstanding

N/A

Debenture 26 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.