ROCKLIFFE COURT HEALTHCARE LIMITED
COUNTY DURHAM THIRD FOUNTAIN HOUSE SHELF COMPANY LIMITED

Hellopages » County Durham » Darlington » DL2 2AA

Company number 03407052
Status Active
Incorporation Date 22 July 1997
Company Type Private Limited Company
Address 29 THE GREEN, HURWORTH ON TEES, COUNTY DURHAM, DL2 2AA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of ROCKLIFFE COURT HEALTHCARE LIMITED are www.rockliffecourthealthcare.co.uk, and www.rockliffe-court-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Rockliffe Court Healthcare Limited is a Private Limited Company. The company registration number is 03407052. Rockliffe Court Healthcare Limited has been working since 22 July 1997. The present status of the company is Active. The registered address of Rockliffe Court Healthcare Limited is 29 The Green Hurworth On Tees County Durham Dl2 2aa. . WILLIAMS, Gillian Barbara Glyn, Dr is a Secretary of the company. BAGSHAW, Ian Michael Murray, Dr is a Director of the company. BAGSHAW, Victoria is a Director of the company. WILLIAMS, Gillian Barbara Glyn, Dr is a Director of the company. Secretary FOUNTAIN HOUSE SECRETARIES LIMITED has been resigned. Director B.H. SECRETARIES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
WILLIAMS, Gillian Barbara Glyn, Dr
Appointed Date: 16 December 1997

Director
BAGSHAW, Ian Michael Murray, Dr
Appointed Date: 16 December 1997
84 years old

Director
BAGSHAW, Victoria
Appointed Date: 30 September 1999
82 years old

Director
WILLIAMS, Gillian Barbara Glyn, Dr
Appointed Date: 16 December 1997
69 years old

Resigned Directors

Secretary
FOUNTAIN HOUSE SECRETARIES LIMITED
Resigned: 16 December 1997
Appointed Date: 22 July 1997

Director
B.H. SECRETARIES LIMITED
Resigned: 16 December 1997
Appointed Date: 22 July 1997

Persons With Significant Control

Dr Ian Michael Murray Bagshaw
Notified on: 27 July 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Victoria Bagshaw
Notified on: 27 July 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Gillian Barbara Glyn Williams
Notified on: 27 July 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ROCKLIFFE COURT HEALTHCARE LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
27 Jul 2016
Confirmation statement made on 22 July 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 January 2015
10 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4

10 Aug 2015
Director's details changed for Victoria Bagshaw on 22 July 2015
...
... and 44 more events
18 Aug 1998
Registered office changed on 18/08/98 from: fountain house 2 kingston road new malden surrey KT3 3LR
13 Aug 1998
Director resigned
13 Aug 1998
Secretary resigned
28 Dec 1997
Company name changed third fountain house shelf compa ny LIMITED\certificate issued on 29/12/97
22 Jul 1997
Incorporation