RDB HEALTH CARE SOLUTIONS LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 Termination of appointment of Rachel Mary Dumont-Baber as a director on 2023-03-09

View Document

01/08/231 August 2023 Registered office address changed from 15 Ashwell Close Shafton Barnsley S72 8NZ England to 51 Ashwell Close Shafton Barnsley S72 8NZ on 2023-08-01

View Document

01/08/231 August 2023 Appointment of Mr Scott Turner as a director on 2023-03-09

View Document

01/08/231 August 2023 Director's details changed for Mr Scott Turner on 2023-03-09

View Document

01/08/231 August 2023 Cessation of Rachel Mary Dumont-Baber as a person with significant control on 2023-03-09

View Document

31/07/2331 July 2023 Registered office address changed from 118 Church Road New Mills High Peak SK22 4PF England to 15 Ashwell Close Shafton Barnsley S72 8NZ on 2023-07-31

View Document

31/07/2331 July 2023 Notification of St Private Healthcare Ltd as a person with significant control on 2023-03-09

View Document

16/03/2316 March 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/12/2212 December 2022 Change of details for Rachel Mary Dumont-Baber as a person with significant control on 2022-06-28

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

12/12/2212 December 2022 Termination of appointment of Tracey Louise Richards as a director on 2022-12-12

View Document

03/11/223 November 2022 Cessation of Tracey Louise Richley as a person with significant control on 2021-10-31

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/06/2125 June 2021 Registered office address changed from 142 Church Lane Marple Stockport Cheshire SK6 7LA England to 118 Church Road New Mills High Peak SK22 4PF on 2021-06-25

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/12/2029 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY LOUISE O'BRIEN / 02/10/2020

View Document

02/11/202 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LOUISE RICHLEY / 24/02/2020

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

19/01/1819 January 2018 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