ROBINSON HEALTHCARE HOLDINGS LTD
WORKSOP CASTLEGATE 222 LIMITED

Hellopages » Nottinghamshire » Bassetlaw » S81 9LB
Company number 04416668
Status Active
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address UNIT 3 LAWN ROAD INDUSTRIAL ESTATE, CARLTON IN LINDRICK, WORKSOP, NOTTINGHAMSHIRE, S81 9LB
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Group of companies' accounts made up to 30 June 2016; Director's details changed for Leigh Thomasson on 1 May 2016. The most likely internet sites of ROBINSON HEALTHCARE HOLDINGS LTD are www.robinsonhealthcareholdings.co.uk, and www.robinson-healthcare-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Robinson Healthcare Holdings Ltd is a Private Limited Company. The company registration number is 04416668. Robinson Healthcare Holdings Ltd has been working since 15 April 2002. The present status of the company is Active. The registered address of Robinson Healthcare Holdings Ltd is Unit 3 Lawn Road Industrial Estate Carlton in Lindrick Worksop Nottinghamshire S81 9lb. . HALL, Richard Andrew is a Director of the company. JEFFREY, Nicholas is a Director of the company. RICHARDSON, Mark is a Director of the company. SMITH, Gavin David is a Director of the company. THOMASSON, Leigh is a Director of the company. Secretary ASQUITH, Mark Anthony has been resigned. Secretary BARTON, Robert John has been resigned. Secretary BELL, James has been resigned. Secretary MILLER, Christopher Hugh has been resigned. Secretary RICHARDSON, Mark has been resigned. Secretary THOMASSON, Leigh has been resigned. Secretary WATSON, Terence has been resigned. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Director ASQUITH, Mark Anthony has been resigned. Director BARTON, Robert John has been resigned. Director BELL, James has been resigned. Director LEWORTHY, Bruce George has been resigned. Director MILLER, Christopher Hugh has been resigned. Director SEWELL, Ian has been resigned. Director WALLIS, David William has been resigned. Director WALSH, Jonathan Thomas has been resigned. Director WATSON, Terence has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
HALL, Richard Andrew
Appointed Date: 01 September 2009
50 years old

Director
JEFFREY, Nicholas
Appointed Date: 05 December 2007
83 years old

Director
RICHARDSON, Mark
Appointed Date: 27 September 2002
61 years old

Director
SMITH, Gavin David
Appointed Date: 01 February 2010
62 years old

Director
THOMASSON, Leigh
Appointed Date: 19 December 2005
66 years old

Resigned Directors

Secretary
ASQUITH, Mark Anthony
Resigned: 17 November 2009
Appointed Date: 07 February 2007

Secretary
BARTON, Robert John
Resigned: 13 March 2006
Appointed Date: 13 June 2005

Secretary
BELL, James
Resigned: 01 August 2005
Appointed Date: 20 August 2003

Secretary
MILLER, Christopher Hugh
Resigned: 20 August 2003
Appointed Date: 20 June 2002

Secretary
RICHARDSON, Mark
Resigned: 01 May 2016
Appointed Date: 18 November 2009

Secretary
THOMASSON, Leigh
Resigned: 07 February 2007
Appointed Date: 19 December 2005

Secretary
WATSON, Terence
Resigned: 19 December 2005
Appointed Date: 20 June 2002

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 20 June 2002
Appointed Date: 15 April 2002

Director
ASQUITH, Mark Anthony
Resigned: 17 November 2009
Appointed Date: 07 February 2007
58 years old

Director
BARTON, Robert John
Resigned: 13 March 2006
Appointed Date: 13 June 2005
67 years old

Director
BELL, James
Resigned: 01 August 2005
Appointed Date: 27 September 2002
70 years old

Director
LEWORTHY, Bruce George
Resigned: 31 January 2004
Appointed Date: 20 August 2003
71 years old

Director
MILLER, Christopher Hugh
Resigned: 20 August 2003
Appointed Date: 20 June 2002
71 years old

Director
SEWELL, Ian
Resigned: 31 August 2009
Appointed Date: 14 June 2007
70 years old

Director
WALLIS, David William
Resigned: 30 December 2005
Appointed Date: 19 December 2005
78 years old

Director
WALSH, Jonathan Thomas
Resigned: 30 January 2004
Appointed Date: 27 September 2002
65 years old

Director
WATSON, Terence
Resigned: 19 December 2005
Appointed Date: 20 June 2002
70 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 20 June 2002
Appointed Date: 15 April 2002

Persons With Significant Control

Mr Leigh Thomasson
Notified on: 16 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ROBINSON HEALTHCARE HOLDINGS LTD Events

25 Apr 2017
Confirmation statement made on 15 April 2017 with updates
17 Mar 2017
Group of companies' accounts made up to 30 June 2016
24 May 2016
Director's details changed for Leigh Thomasson on 1 May 2016
24 May 2016
Director's details changed for Gavin David Smith on 1 May 2016
24 May 2016
Director's details changed for Mr Mark Richardson on 1 May 2016
...
... and 98 more events
26 Jun 2002
Secretary resigned
26 Jun 2002
Director resigned
26 Jun 2002
New secretary appointed;new director appointed
26 Jun 2002
New secretary appointed;new director appointed
15 Apr 2002
Incorporation

ROBINSON HEALTHCARE HOLDINGS LTD Charges

27 September 2002
Debenture
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…