ROTHERHAM HEALTHWATCH LIMITED

Register to unlock more data on OkredoRegister

ROTHERHAM HEALTHWATCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08476891

Incorporation date

08/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Thornbank House, Moorgate Road, Rotherham S60 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2013)
dot icon17/05/2022
Final Gazette dissolved via voluntary strike-off
dot icon01/03/2022
First Gazette notice for voluntary strike-off
dot icon21/02/2022
Application to strike the company off the register
dot icon15/06/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon13/05/2021
Micro company accounts made up to 2021-03-31
dot icon07/01/2021
Termination of appointment of Philip Charles Turner as a director on 2020-09-30
dot icon07/01/2021
Termination of appointment of Christopher Stanley Smith as a director on 2020-09-30
dot icon07/01/2021
Termination of appointment of Catherine Elizabeth Porter as a director on 2020-09-30
dot icon07/01/2021
Termination of appointment of Paul May as a director on 2020-09-30
dot icon07/01/2021
Termination of appointment of Joe Antony Mavrakis as a director on 2020-09-30
dot icon09/12/2020
Termination of appointment of Susan Patricia Barratt as a director on 2020-12-07
dot icon13/07/2020
Micro company accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon26/10/2018
Appointment of Mr Joe Mavrakis as a director on 2018-09-25
dot icon12/06/2018
Appointment of Mr Naveen Judah as a director on 2017-10-01
dot icon08/06/2018
Micro company accounts made up to 2018-03-31
dot icon08/06/2018
Termination of appointment of Karen Biddle as a director on 2017-10-01
dot icon24/05/2018
Registered office address changed from 33 High Street Rotherham South Yorkshire S60 1PT to Thornbank House Moorgate Road Rotherham S60 2AG on 2018-05-24
dot icon13/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon04/09/2017
Appointment of Joanna Frances Saunders as a director on 2017-07-19
dot icon11/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon15/12/2016
Director's details changed for Mrs Susan Patricia Barratt on 2016-12-15
dot icon25/11/2016
Termination of appointment of Gary Bernard Kent as a director on 2016-04-01
dot icon25/11/2016
Termination of appointment of Naveen Judah as a director on 2016-10-31
dot icon25/11/2016
Appointment of Mrs Karen Biddle as a director on 2016-07-21
dot icon17/10/2016
Resolutions
dot icon14/10/2016
Appointment of Catherine Elizabeth Porter as a director on 2016-09-14
dot icon14/10/2016
Appointment of Philip Charles Turner as a director on 2016-09-14
dot icon10/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-04-08 no member list
dot icon18/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-04-08 no member list
dot icon11/03/2015
Appointment of Christopher Stanley Smith as a director on 2015-01-28
dot icon10/03/2015
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon10/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon11/12/2014
Appointment of Mr Paul May as a director on 2014-09-10
dot icon11/12/2014
Appointment of Mr Gary Bernard Kent as a director on 2014-09-10
dot icon28/08/2014
Termination of appointment of Christopher Smith as a director on 2014-08-28
dot icon28/08/2014
Registered office address changed from Parkwood House Berkeley Drive Cuerden Park Bamber Bridge Preston PR5 6BY to 33 High Street Rotherham South Yorkshire S60 1PT on 2014-08-28
dot icon20/05/2014
Annual return made up to 2014-04-08 no member list
dot icon06/05/2014
Appointment of Mrs Susan Patricia Barratt as a director
dot icon19/12/2013
Termination of appointment of Anthony Hewitt as a director
dot icon29/11/2013
Appointment of Christopher Smith as a director
dot icon15/11/2013
Appointment of Naveen Judah as a director
dot icon08/08/2013
Termination of appointment of Anthony Hewitt as a director
dot icon12/06/2013
Appointment of Anthony William Hewitt as a director
dot icon08/04/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
190.00
-
0.00
-
-
2021
0
190.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

190.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Paul
Director
10/09/2014 - 30/09/2020
3
Judah, Naveen
Director
08/11/2013 - 31/10/2016
20
Judah, Naveen
Director
01/10/2017 - Present
20
Hewitt, Anthony William
Director
08/04/2013 - 01/12/2013
87
Hewitt, Anthony William
Director
16/05/2013 - 08/08/2013
87

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROTHERHAM HEALTHWATCH LIMITED

ROTHERHAM HEALTHWATCH LIMITED is an(a) Dissolved company incorporated on 08/04/2013 with the registered office located at Thornbank House, Moorgate Road, Rotherham S60 2AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ROTHERHAM HEALTHWATCH LIMITED?

toggle

ROTHERHAM HEALTHWATCH LIMITED is currently Dissolved. It was registered on 08/04/2013 and dissolved on 17/05/2022.

Where is ROTHERHAM HEALTHWATCH LIMITED located?

toggle

ROTHERHAM HEALTHWATCH LIMITED is registered at Thornbank House, Moorgate Road, Rotherham S60 2AG.

What does ROTHERHAM HEALTHWATCH LIMITED do?

toggle

ROTHERHAM HEALTHWATCH LIMITED operates in the Regulation of health care education cultural and other social services not incl. social security (84.12 - SIC 2007) sector.

What is the latest filing for ROTHERHAM HEALTHWATCH LIMITED?

toggle

The latest filing was on 17/05/2022: Final Gazette dissolved via voluntary strike-off.