RXWEB HEALTHCARE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

RXWEB HEALTHCARE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08210652

Incorporation date

11/09/2012

Size

Full

Contacts

Registered address

Registered address

Eastcastle House, 27/28 Eastcastle Street, London W1W 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2012)
dot icon02/02/2026
Registration of charge 082106520006, created on 2026-01-30
dot icon17/12/2025
Termination of appointment of Howard John Beggs as a director on 2025-12-15
dot icon03/12/2025
Certificate of change of name
dot icon13/11/2025
Director's details changed for Mr Howard John Beggs on 2025-10-31
dot icon22/10/2025
Cessation of Clanwilliam Investments (U.K.) Limited as a person with significant control on 2025-09-12
dot icon22/10/2025
Notification of a person with significant control statement
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon15/09/2025
Satisfaction of charge 082106520005 in full
dot icon27/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon09/09/2024
Register inspection address has been changed to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW
dot icon09/09/2024
Register(s) moved to registered inspection location Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW
dot icon06/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon11/04/2024
Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 2024-04-11
dot icon29/11/2023
Full accounts made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon17/08/2023
Termination of appointment of Gerard Hunt as a director on 2023-07-17
dot icon17/08/2023
Appointment of Mr Stuart Van Rooyen as a director on 2023-07-17
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon11/10/2021
Accounts for a small company made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon11/03/2021
Director's details changed for Eileen Byrne on 2021-03-05
dot icon11/01/2021
Notification of Clanwilliam Investments (U.K.) Limited as a person with significant control on 2018-11-02
dot icon11/01/2021
Cessation of Greg Lindberg as a person with significant control on 2018-11-02
dot icon04/01/2021
Accounts for a small company made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon03/03/2020
Director's details changed for Mr Howard John Beggs on 2019-02-01
dot icon06/12/2019
Appointment of Eileen Byrne as a director on 2019-10-30
dot icon06/12/2019
Appointment of Ms Erin Lane as a secretary on 2019-10-30
dot icon10/10/2019
Termination of appointment of Jeanne Morgan-Doyle as a secretary on 2019-09-30
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon26/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon19/08/2019
Appointment of Mrs Jeanne Morgan-Doyle as a secretary on 2019-08-19
dot icon19/08/2019
Termination of appointment of Colin O'connor as a secretary on 2019-08-19
dot icon16/01/2019
Termination of appointment of Greg Evan Lindberg as a director on 2018-09-14
dot icon13/11/2018
Registration of charge 082106520005, created on 2018-11-08
dot icon22/10/2018
Appointment of Colin O'connor as a secretary on 2018-08-01
dot icon22/10/2018
Termination of appointment of Ronan Lennon as a secretary on 2018-08-01
dot icon13/09/2018
Accounts for a small company made up to 2017-12-31
dot icon11/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon31/08/2018
Satisfaction of charge 1 in full
dot icon31/08/2018
Satisfaction of charge 082106520002 in full
dot icon31/08/2018
Satisfaction of charge 082106520003 in full
dot icon31/08/2018
Satisfaction of charge 082106520004 in full
dot icon02/02/2018
Appointment of Ronan Lennon as a secretary on 2018-01-01
dot icon02/02/2018
Appointment of Gerard Hunt as a director on 2018-01-01
dot icon02/02/2018
Termination of appointment of Dónal O'sullivan as a director on 2018-01-18
dot icon02/02/2018
Termination of appointment of Donal O'sullivan as a secretary on 2018-01-18
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon25/01/2017
Registered office address changed from Luminar House Deltic Avenue Rooksley Milton Keynes MK13 8LW to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW on 2017-01-25
dot icon08/12/2016
Confirmation statement made on 2016-09-11 with updates
dot icon18/10/2016
Full accounts made up to 2015-12-31
dot icon21/09/2016
Appointment of Donal O'sullivan as a secretary on 2016-08-23
dot icon12/08/2016
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2016-08-12
dot icon09/06/2016
Certificate of change of name
dot icon09/06/2016
Change of name notice
dot icon07/03/2016
Director's details changed for Mr Howard John Beggs on 2016-03-04
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon16/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon18/08/2015
Registered office address changed from 42 Ball Moor Buckingham Industrial Park Buckingham MK18 1RQ England to Luminar House Deltic Avenue Rooksley Milton Keynes MK13 8LW on 2015-08-18
dot icon30/06/2015
Termination of appointment of Howard Block as a secretary on 2015-06-16
dot icon30/06/2015
Appointment of Jordan Company Secretaries Limited as a secretary on 2015-06-19
dot icon17/06/2015
Termination of appointment of Jordans Corporate Law Limited as a secretary on 2015-06-17
dot icon16/06/2015
Termination of appointment of Howard Block as a secretary on 2015-06-16
dot icon16/06/2015
Appointment of Jordans Corporate Law Limited as a secretary on 2015-06-16
dot icon02/03/2015
Director's details changed for Mr Dónal O'sullivan on 2015-02-08
dot icon27/02/2015
Director's details changed for Mr Greg Lindberg on 2015-02-08
dot icon24/10/2014
Appointment of Mr Greg Lindberg as a director on 2014-09-30
dot icon24/10/2014
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 42 Ball Moor Buckingham Industrial Park Buckingham MK18 1RQ on 2014-10-24
dot icon24/10/2014
Appointment of Mr Howard Block as a secretary on 2014-09-30
dot icon24/10/2014
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2014-09-30
dot icon24/10/2014
Appointment of Mr Dónal O'sullivan as a director
dot icon24/10/2014
Appointment of Mr Dónal O'sullivan as a director on 2014-09-30
dot icon24/10/2014
Termination of appointment of Matthew Richard Scaife as a director on 2014-09-30
dot icon09/10/2014
Registration of charge 082106520004, created on 2014-09-30
dot icon03/10/2014
Registration of charge 082106520003, created on 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon22/07/2014
Resolutions
dot icon22/07/2014
Memorandum and Articles of Association
dot icon07/06/2014
Registration of charge 082106520002
dot icon03/06/2014
Full accounts made up to 2013-12-31
dot icon11/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon15/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/10/2012
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon11/09/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon0 % *

* during past year

Cash in Bank

£227,291.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
13
373.01K
-
4.07M
227.29K
-
2022
13
373.01K
-
4.07M
227.29K
-

Employees

2022

Employees

13 Ascended- *

Net Assets(GBP)

373.01K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

4.07M £Ascended- *

Cash in Bank(GBP)

227.29K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
19/06/2015 - 12/08/2016
752
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
11/09/2012 - 30/09/2014
497
JORDANS CORPORATE LAW LIMITED
Corporate Secretary
16/06/2015 - 17/06/2015
1
Lindberg, Greg Evan
Director
30/09/2014 - 14/09/2018
43
Scaife, Matthew Richard
Director
11/09/2012 - 30/09/2014
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

51
A&A CUCUMBERS LIMITED5 Barrow Man Road, Birchington, Kent CT7 0AX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06547668

Reg. date:

28/03/2008

Turnover:

-

No. of employees:

11
DMT CONSULTING LIMITEDGeneva-1 (Building D) Unit 8 Lake View Drive, Annesley, Nottingham NG15 0ED
Active

Category:

Support activities for other mining and quarrying

Comp. code:

00430855

Reg. date:

08/03/1947

Turnover:

-

No. of employees:

13
GLOVERALL PUBLIC LIMITED COMPANYBaron Avenue, Earls Barton, Northampton, Northants NN6 0JE
Active

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

00494649

Reg. date:

23/04/1951

Turnover:

-

No. of employees:

13
S.E.S. STERLING LIMITEDHarcourt Business Park, Halesfield 17, Telford, Shropshire TF7 4PW
Active

Category:

Manufacture of plastics in primary forms

Comp. code:

00943499

Reg. date:

03/12/1968

Turnover:

-

No. of employees:

11
TRANTER LIMITEDUnit 10 Flanshaw Business Park, Kelly Way, Wakefield, West Yorkshire WF2 9FR
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

03599898

Reg. date:

17/07/1998

Turnover:

-

No. of employees:

13

Description

copy info iconCopy

About RXWEB HEALTHCARE TECHNOLOGY LIMITED

RXWEB HEALTHCARE TECHNOLOGY LIMITED is an(a) Active company incorporated on 11/09/2012 with the registered office located at Eastcastle House, 27/28 Eastcastle Street, London W1W 8DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of RXWEB HEALTHCARE TECHNOLOGY LIMITED?

toggle

RXWEB HEALTHCARE TECHNOLOGY LIMITED is currently Active. It was registered on 11/09/2012 .

Where is RXWEB HEALTHCARE TECHNOLOGY LIMITED located?

toggle

RXWEB HEALTHCARE TECHNOLOGY LIMITED is registered at Eastcastle House, 27/28 Eastcastle Street, London W1W 8DH.

What does RXWEB HEALTHCARE TECHNOLOGY LIMITED do?

toggle

RXWEB HEALTHCARE TECHNOLOGY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does RXWEB HEALTHCARE TECHNOLOGY LIMITED have?

toggle

RXWEB HEALTHCARE TECHNOLOGY LIMITED had 13 employees in 2022.

What is the latest filing for RXWEB HEALTHCARE TECHNOLOGY LIMITED?

toggle

The latest filing was on 02/02/2026: Registration of charge 082106520006, created on 2026-01-30.