R.B. HEALTHCARE LIMITED

Unit 20 Brookfield Trade Centre Unit 20 Brookfield Trade Centre, Liverpool, L9 7AS, England
StatusACTIVE
Company No.06223421
CategoryPrivate Limited Company
Incorporated23 Apr 2007
Age17 years, 29 days
JurisdictionEngland Wales

SUMMARY

R.B. HEALTHCARE LIMITED is an active private limited company with number 06223421. It was incorporated 17 years, 29 days ago, on 23 April 2007. The company address is Unit 20 Brookfield Trade Centre Unit 20 Brookfield Trade Centre, Liverpool, L9 7AS, England.



Company Fillings

Confirmation statement with updates

Date: 26 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-20

Officer name: Mr Sumit Kumar Kochhar

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 25 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rishi Bhatia

Change date: 2022-10-21

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-21

Psc name: Mrs Shalina Bhatia

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-21

Officer name: Mr Rishi Bhatia

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Sumit Kumar Kochhar

Change date: 2022-10-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2022

Action Date: 28 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062234210012

Charge creation date: 2022-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2022

Action Date: 29 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-21

Psc name: Dr Sumit Kumar Kochhar

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-21

Officer name: Dr Sumit Kumar Kochhar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2021

Action Date: 19 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062234210011

Charge creation date: 2021-08-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2021

Action Date: 22 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062234210010

Charge creation date: 2021-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2021

Action Date: 22 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062234210009

Charge creation date: 2021-06-22

Documents

View document PDF

Resolution

Date: 16 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062234210006

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062234210007

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062234210003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062234210005

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062234210008

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062234210004

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-29

Officer name: Mr Rishi Bhatia

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-28

Officer name: Tripta Bhatia

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sumit Kumar Kochhar

Appointment date: 2021-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2021

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shalina Bhatia

Notification date: 2020-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2021

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rishi Bhatia

Notification date: 2020-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2020

Action Date: 15 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-15

Psc name: Rishi Bhatia

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2020

Action Date: 15 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-15

Psc name: Sumit Kumar Kochhar

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2020

Action Date: 15 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rishi Bhatia

Notification date: 2020-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2020

Action Date: 15 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-15

Psc name: Sumit Kumar Kochhar

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-15

Officer name: Sumit Kumar Kochhar

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2020

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-14

Psc name: Rishi Bhatia

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2020

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sumit Kumar Kochhar

Notification date: 2020-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-14

Officer name: Dr Sumit Kumar Kochhar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-10-22

Officer name: Tripta Bhatia

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rishi Bhatia

Change date: 2019-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rishi Bhatia

Change date: 2019-08-05

Documents

View document PDF

Change person secretary company with change date

Date: 06 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-05

Officer name: Tripta Bhatia

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2019

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rishi Bhatia

Change date: 2019-08-05

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2019

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-01

Psc name: Mr Rishi Bhatia

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rishi Bhatia

Change date: 2017-08-07

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AAMD

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2016

Action Date: 23 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-23

Charge number: 062234210008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-16

Charge number: 062234210006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-16

Charge number: 062234210007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2016

Action Date: 20 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-20

Charge number: 062234210004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2016

Action Date: 20 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-20

Charge number: 062234210005

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Old address: Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT

Change date: 2016-04-20

New address: Unit 20 Brookfield Trade Centre Brookfield Drive Liverpool L9 7AS

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-31

Charge number: 062234210003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rishi Bhatia

Change date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Move registers to registered office company with new address

Date: 08 May 2015

Category: Address

Type: AD04

New address: Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sumit Kumar Kochhar

Termination date: 2014-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Move registers to sail company

Date: 17 Jun 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 17 Jun 2014

Category: Address

Type: AD02

Old address: 61 Rodney Street Liverpool L1 9ER England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Jun 2013

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 25 Jun 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2013

Action Date: 14 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-14

Capital : 500 GBP

Documents

View document PDF

Resolution

Date: 25 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-10

Old address: 61 Rodney Street Liverpool Merseyside L1 9ER

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sumit Kumar Kochhar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Change account reference date company current extended

Date: 15 Aug 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: AA01

New date: 2011-11-30

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change sail address company

Date: 10 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Gazette notice compulsary

Date: 26 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/08 to 31/07/08

Documents

View document PDF

Memorandum articles

Date: 23 Aug 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

BOULTBEE BROOKS (TRIMBRIDGE HOUSE) LIMITED

BROADWAY HOUSE,HEREFORD,HR4 9AR

Number:11768692
Status:ACTIVE
Category:Private Limited Company

INSTALL-PRO ELECTRICAL LTD

7 BRYAN BUDD CLOSE,ROWLEY REGIS,B65 9BB

Number:11821908
Status:ACTIVE
Category:Private Limited Company

SAIE INDUSTRIAL PROJECTS LIMITED

81 81 WHITEHILL LANE,ROTHERHAM,S60 5JR

Number:10505714
Status:ACTIVE
Category:Private Limited Company

SAKHI MEDICAL SERVICES LIMITED

CLINT MILL,PENRITH,CA11 7HW

Number:07481693
Status:ACTIVE
Category:Private Limited Company

SAWMILLING SERVICES LIMITED

29 BROAD CUT ROAD,WAKEFIELD,WF4 3DS

Number:08508261
Status:ACTIVE
Category:Private Limited Company
Number:CE010433
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source