RDB HEALTH CARE SOLUTIONS LIMITED

51 Ashwell Close 51 Ashwell Close, Barnsley, S72 8NZ, England
StatusDISSOLVED
Company No.11158941
CategoryPrivate Limited Company
Incorporated19 Jan 2018
Age6 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years27 days

SUMMARY

RDB HEALTH CARE SOLUTIONS LIMITED is an dissolved private limited company with number 11158941. It was incorporated 6 years, 4 months, 29 days ago, on 19 January 2018 and it was dissolved 27 days ago, on 21 May 2024. The company address is 51 Ashwell Close 51 Ashwell Close, Barnsley, S72 8NZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-09

Officer name: Mr Scott Turner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-01

New address: 51 Ashwell Close Shafton Barnsley S72 8NZ

Old address: 15 Ashwell Close Shafton Barnsley S72 8NZ England

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2023

Action Date: 09 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachel Mary Dumont-Baber

Cessation date: 2023-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-09

Officer name: Rachel Mary Dumont-Baber

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Turner

Appointment date: 2023-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-31

Old address: 118 Church Road New Mills High Peak SK22 4PF England

New address: 15 Ashwell Close Shafton Barnsley S72 8NZ

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2023

Action Date: 09 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: St Private Healthcare Ltd

Notification date: 2023-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Rachel Mary Dumont-Baber

Change date: 2022-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-12

Officer name: Tracey Louise Richards

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2022

Action Date: 31 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tracey Louise Richley

Cessation date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

Old address: 142 Church Lane Marple Stockport Cheshire SK6 7LA England

Change date: 2021-06-25

New address: 118 Church Road New Mills High Peak SK22 4PF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-02

Officer name: Mrs Tracey Louise O'brien

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tracey Louise Richley

Change date: 2020-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

Old address: 7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom

New address: 142 Church Lane Marple Stockport Cheshire SK6 7LA

Change date: 2020-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Incorporation company

Date: 19 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURSLEM MEMORIALS LIMITED

STUBBY GROVE WORKS,FRANT,TN3 9BT

Number:08381013
Status:ACTIVE
Category:Private Limited Company
Number:CE005556
Status:ACTIVE
Category:Charitable Incorporated Organisation

INVIRO CHOICE LIMITED

SECOND FLOOR, HONEYCOMB BUILDING,LIVERPOOL,L3 9NG

Number:07754566
Status:ACTIVE
Category:Private Limited Company

JTA GARAGE SERVICES LIMITED

39-43 BRIDGE STREET,MEXBOROUGH,S64 8AP

Number:09847862
Status:ACTIVE
Category:Private Limited Company

MNR CONSRTUCTIONS LIMITED

8A POP IN BUSINESS CENTRE,WEMBLEY,HA9 0HF

Number:09729195
Status:ACTIVE
Category:Private Limited Company

P & J ELECTRICAL CONSULTANTS LIMITED

4 HORSLEY HOUSE,GREENWICH,SE18 4JG

Number:10595819
Status:ACTIVE
Category:Private Limited Company

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