About

Registered Number: 05151351
Date of Incorporation: 11/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: White House, Wollaton Street, Nottingham, Nottinghamshire, NG1 5GF

 

Based in Nottinghamshire, Roger Kirkbride Healthcare Ltd was founded on 11 June 2004, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKBRIDE, Marion Elizabeth 11 June 2004 - 1
KIRKBRIDE, Roger Edward Howard 11 June 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
MG01 - Particulars of a mortgage or charge 10 April 2010
AA - Annual Accounts 16 December 2009
287 - Change in situation or address of Registered Office 25 September 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 03 December 2008
363s - Annual Return 16 July 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 21 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.