RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11061440

Incorporation date

13/11/2017

Size

Full

Contacts

Registered address

Registered address

103-105 Bath Road, Slough, Berkshire SL1 3UHCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2017)
dot icon11/03/2026
Appointment of James Edward Hodges as a secretary on 2026-03-05
dot icon11/03/2026
Termination of appointment of Sally Kenward as a secretary on 2026-03-05
dot icon17/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon10/10/2025
Appointment of Mr James Douglas Colin Mansell as a director on 2025-10-08
dot icon10/10/2025
Termination of appointment of Stephen Christopher Andrew Pickstone as a director on 2025-10-08
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon25/07/2025
Appointment of Gareth Robert Williams as a director on 2025-07-21
dot icon25/07/2025
Termination of appointment of Richard Mark Greensmith as a director on 2025-07-21
dot icon03/07/2025
Resolutions
dot icon07/04/2025
Appointment of Ms Tanya Claire Richards as a director on 2025-04-04
dot icon19/03/2025
Termination of appointment of James Edward Hodges as a secretary on 2025-02-08
dot icon30/01/2025
Termination of appointment of Christopher James Bealer as a director on 2025-01-29
dot icon12/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon04/12/2024
Statement of capital following an allotment of shares on 2024-12-04
dot icon26/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon04/04/2024
Termination of appointment of Jeffrey Carr as a director on 2024-03-31
dot icon04/04/2024
Director's details changed for Christopher James Bealer on 2024-03-28
dot icon03/04/2024
Director's details changed for Christopher James Bealer on 2023-07-01
dot icon28/02/2024
Termination of appointment of Timothy John Martel as a director on 2024-02-14
dot icon28/02/2024
Appointment of Richard Mark Greensmith as a director on 2024-02-14
dot icon28/02/2024
Appointment of Mr James Edward Hodges as a director on 2024-02-14
dot icon23/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon11/09/2023
Termination of appointment of John Charles Dixon as a director on 2023-09-11
dot icon24/07/2023
Statement of capital following an allotment of shares on 2023-06-28
dot icon29/06/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon23/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon28/09/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-24
dot icon20/07/2022
Statement of capital following an allotment of shares on 2022-05-24
dot icon18/07/2022
Director's details changed for Stephen Christopher Andrew Pickstone on 2022-07-08
dot icon07/06/2022
Change of details for Reckitt Benckiser Plc as a person with significant control on 2020-08-14
dot icon30/03/2022
Statement of capital following an allotment of shares on 2022-03-24
dot icon11/01/2022
Appointment of Stephen Christopher Andrew Pickstone as a director on 2021-12-22
dot icon24/12/2021
Statement of capital following an allotment of shares on 2021-12-24
dot icon24/12/2021
Termination of appointment of Alasdair James Peach as a director on 2021-12-22
dot icon15/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon15/10/2021
Statement of capital following an allotment of shares on 2021-09-24
dot icon14/10/2021
Full accounts made up to 2020-12-31
dot icon30/09/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-22
dot icon29/09/2021
Statement of capital following an allotment of shares on 2020-12-22
dot icon29/09/2021
Statement of capital following an allotment of shares on 2020-12-22
dot icon02/08/2021
Statement of capital following an allotment of shares on 2021-07-12
dot icon05/07/2021
Appointment of Christopher James Bealer as a director on 2021-07-01
dot icon30/06/2021
Statement of capital following an allotment of shares on 2021-06-24
dot icon28/06/2021
Statement of capital following an allotment of shares on 2021-06-24
dot icon18/06/2021
Statement of capital following an allotment of shares on 2021-06-16
dot icon28/05/2021
Director's details changed for Mr John Dixon on 2021-05-25
dot icon26/03/2021
Statement of capital following an allotment of shares on 2021-03-24
dot icon11/03/2021
Termination of appointment of Jonathan Timmis as a director on 2021-03-03
dot icon29/01/2021
Statement of capital following an allotment of shares on 2021-01-21
dot icon05/01/2021
Statement of capital following an allotment of shares on 2020-12-21
dot icon18/12/2020
Miscellaneous
dot icon18/12/2020
-
dot icon18/12/2020
Rectified TM01 was removed from the public register on 23/02/2021 as the information was invalid or ineffective. Was factually inaccurate or was derived from something factually inaccurate.
dot icon26/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon17/11/2020
Miscellaneous
dot icon06/11/2020
Full accounts made up to 2019-12-31
dot icon13/10/2020
Second filing of a statement of capital following an allotment of shares on 2019-03-29
dot icon21/09/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-11
dot icon18/09/2020
Second filing of a statement of capital following an allotment of shares on 2019-05-08
dot icon18/09/2020
Second filing of a statement of capital following an allotment of shares on 2019-11-01
dot icon18/09/2020
Second filing of a statement of capital following an allotment of shares on 2019-05-08
dot icon18/09/2020
Second filing of a statement of capital following an allotment of shares on 2019-02-28
dot icon04/09/2020
Miscellaneous
dot icon18/08/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon21/07/2020
Appointment of Mr Alasdair James Peach as a director on 2020-07-20
dot icon09/07/2020
Statement of capital following an allotment of shares on 2020-07-02
dot icon08/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon08/07/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon01/07/2020
Termination of appointment of Simon Andrew Neville as a director on 2020-07-01
dot icon16/06/2020
Appointment of James Edward Hodges as a secretary on 2020-06-08
dot icon15/06/2020
Termination of appointment of Simone Casaglia as a secretary on 2020-06-08
dot icon11/06/2020
Appointment of Timothy John Martel as a director on 2020-06-08
dot icon10/06/2020
Termination of appointment of Parag Agarwal as a director on 2020-06-08
dot icon17/04/2020
Appointment of Jeffrey Carr as a director on 2020-04-09
dot icon16/04/2020
Termination of appointment of Adrian Nevil Hennah as a director on 2020-04-09
dot icon24/01/2020
Statement of capital following an allotment of shares on 2019-12-11
dot icon16/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-30
dot icon05/11/2019
Full accounts made up to 2018-12-31
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-09-26
dot icon11/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon30/08/2019
Director's details changed for Mr Simon Andrew Neville on 2019-08-15
dot icon06/08/2019
Statement of capital following an allotment of shares on 2019-08-01
dot icon04/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon06/06/2019
Statement of capital following an allotment of shares on 2019-05-22
dot icon06/06/2019
Statement of capital following an allotment of shares on 2019-05-08
dot icon05/06/2019
Statement of capital following an allotment of shares on 2019-05-08
dot icon04/06/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon14/03/2019
Director's details changed for Mr John Dixon on 2019-03-12
dot icon13/03/2019
Statement of capital following an allotment of shares on 2019-02-25
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon30/01/2019
Statement of capital following an allotment of shares on 2019-01-28
dot icon29/01/2019
Statement of capital following an allotment of shares on 2019-01-22
dot icon28/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon17/01/2019
Director's details changed for Mr Jonathan Timmis on 2019-01-17
dot icon04/01/2019
Resolutions
dot icon04/01/2019
Resolutions
dot icon04/01/2019
Resolutions
dot icon24/12/2018
Statement by Directors
dot icon24/12/2018
Statement of capital on 2018-12-24
dot icon24/12/2018
Solvency Statement dated 17/12/18
dot icon24/12/2018
Resolutions
dot icon19/12/2018
Statement of capital following an allotment of shares on 2018-12-17
dot icon19/12/2018
Statement of capital following an allotment of shares on 2018-12-13
dot icon19/12/2018
Statement of capital following an allotment of shares on 2018-11-26
dot icon15/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-09-01
dot icon09/10/2018
Director's details changed for Jonathan Timmis on 2018-06-30
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-09-01
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Appointment of Simone Casaglia as a secretary on 2018-05-09
dot icon04/06/2018
Termination of appointment of Christine Anne-Marie Logan as a secretary on 2018-05-09
dot icon05/02/2018
Appointment of Parag Agarwal as a director on 2018-02-01
dot icon05/02/2018
Appointment of Jonathan Timmis as a director on 2018-02-01
dot icon19/12/2017
Resolutions
dot icon15/12/2017
Current accounting period shortened from 2018-11-30 to 2017-12-31
dot icon20/11/2017
Appointment of Ms Christine Anne-Marie Logan as a secretary on 2017-11-13
dot icon13/11/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martel, Timothy John
Director
08/06/2020 - 14/02/2024
128
Dixon, John Charles
Director
13/11/2017 - 11/09/2023
27
Hodges, James Edward
Director
14/02/2024 - Present
100
Greensmith, Richard Mark
Director
14/02/2024 - 21/07/2025
126
Peach, Alasdair James
Director
20/07/2020 - 22/12/2021
95

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED

RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED is an(a) Active company incorporated on 13/11/2017 with the registered office located at 103-105 Bath Road, Slough, Berkshire SL1 3UH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED?

toggle

RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED is currently Active. It was registered on 13/11/2017 .

Where is RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED located?

toggle

RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED is registered at 103-105 Bath Road, Slough, Berkshire SL1 3UH.

What does RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED do?

toggle

RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED?

toggle

The latest filing was on 11/03/2026: Appointment of James Edward Hodges as a secretary on 2026-03-05.