About

Registered Number: 04372255
Date of Incorporation: 12/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 111 Rolls Mill, Sturminster Newton, Dorset, DT10 2HP

 

Rolls Mill Complementary Health Ltd was registered on 12 February 2002 with its registered office in Dorset, it has a status of "Active". We don't currently know the number of employees at the company. The companies director is listed as White, Tracy Lynne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Tracy Lynne 25 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 16 December 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 16 December 2011
AD01 - Change of registered office address 28 June 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 17 September 2008
363s - Annual Return 21 February 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 19 March 2003
225 - Change of Accounting Reference Date 22 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
287 - Change in situation or address of Registered Office 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
NEWINC - New incorporation documents 12 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.