RUDE HEALTH CONSULTING LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-07-28 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-07-28 with updates

View Document

26/07/2426 July 2024 Cancellation of shares. Statement of capital on 2024-07-01

View Document

18/07/2418 July 2024 Purchase of own shares.

View Document

18/07/2418 July 2024 Purchase of own shares.

View Document

05/07/245 July 2024 Cancellation of shares. Statement of capital on 2024-05-29

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

28/06/2428 June 2024 Purchase of own shares.

View Document

28/06/2428 June 2024 Purchase of own shares.

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

02/02/242 February 2024 Cessation of The Chadlington Consultancy Limited as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Termination of appointment of Peter Selwyn Chadlington as a director on 2024-02-01

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Statement of capital on 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/03/2318 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Notification of The Chadlington Consultancy Limited as a person with significant control on 2021-09-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 20/09/18 STATEMENT OF CAPITAL GBP 200

View Document

09/10/189 October 2018 ADOPT ARTICLES 20/09/2018

View Document

03/10/183 October 2018 CESSATION OF JON PAUL RUDDICK AS A PSC

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE CHADLINGTON CONSULTANCY LIMITED

View Document

03/10/183 October 2018 CESSATION OF SARAH KATHLEEN GILES AS A PSC

View Document

02/10/182 October 2018 DIRECTOR APPOINTED LORD PETER SELWYN CHADLINGTON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 264 BANBURY ROAD BANBURY ROAD OXFORD OXFORDSHIRE OX2 7DY ENGLAND

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MS SARAH KATHLEEN GILES / 30/06/2017

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / DR JON PAUL RUDDICK / 30/06/2017

View Document

05/07/175 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/07/2017

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON PAUL RUDDICK

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH KATHLEEN GILES

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR JON PAUL RUDDICK / 30/06/2017

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH KATHLEEN GILES / 30/06/2017

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH KATHLEEN GILES / 15/03/2017

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR JON PAUL RUDDICK / 15/03/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH KATHLEEN GILES / 15/03/2017

View Document

07/03/177 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company