About

Registered Number: 05182478
Date of Incorporation: 19/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 110 Dodworth Road, Barnsley, South Yorkshire, S70 6HL

 

Established in 2004, Roundwood Health Clinic Ltd have registered office in Barnsley, South Yorkshire. We do not know the number of employees at this company. There are 5 directors listed as Bailey, Claire Sarah, Bowman, Elizabeth Aileen, Corbitt, Douglas, Kaye, Gavin, Peters, Victoria Jane for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Claire Sarah 13 December 2017 - 1
BOWMAN, Elizabeth Aileen 13 December 2017 - 1
Secretary Name Appointed Resigned Total Appointments
CORBITT, Douglas 01 July 2011 23 April 2012 1
KAYE, Gavin 18 March 2013 11 September 2014 1
PETERS, Victoria Jane 23 April 2012 19 March 2013 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 23 July 2019
CH01 - Change of particulars for director 10 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 02 August 2018
AP01 - Appointment of director 05 January 2018
AP01 - Appointment of director 05 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 01 August 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 01 August 2016
RESOLUTIONS - N/A 27 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 April 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
AA - Annual Accounts 24 December 2015
MR04 - N/A 18 November 2015
AR01 - Annual Return 10 August 2015
CH01 - Change of particulars for director 10 August 2015
AA - Annual Accounts 08 April 2015
AD01 - Change of registered office address 13 January 2015
AA01 - Change of accounting reference date 05 January 2015
TM01 - Termination of appointment of director 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
AD01 - Change of registered office address 16 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
AR01 - Annual Return 24 July 2014
AR01 - Annual Return 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
AA - Annual Accounts 23 December 2013
MR04 - N/A 25 October 2013
AP03 - Appointment of secretary 02 July 2013
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 14 May 2013
TM02 - Termination of appointment of secretary 14 May 2013
MG01 - Particulars of a mortgage or charge 06 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 04 October 2012
AD01 - Change of registered office address 31 July 2012
AD01 - Change of registered office address 31 July 2012
AP03 - Appointment of secretary 24 April 2012
TM02 - Termination of appointment of secretary 24 April 2012
AP01 - Appointment of director 10 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 14 September 2011
AD01 - Change of registered office address 14 September 2011
AP03 - Appointment of secretary 12 July 2011
AD01 - Change of registered office address 12 July 2011
TM02 - Termination of appointment of secretary 12 July 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 17 September 2008
225 - Change of Accounting Reference Date 17 September 2008
AA - Annual Accounts 15 September 2008
363a - Annual Return 01 August 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2005
363a - Annual Return 11 August 2005
225 - Change of Accounting Reference Date 25 July 2005
395 - Particulars of a mortgage or charge 24 March 2005
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
287 - Change in situation or address of Registered Office 27 July 2004
NEWINC - New incorporation documents 19 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2013 Fully Satisfied

N/A

Legal charge 15 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.