Background WavePink WaveYellow Wave

ROBINSON KAY HOUSE (BURY) LIMITED (02625256)

ROBINSON KAY HOUSE (BURY) LIMITED (02625256) is an active UK company. incorporated on 28 June 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROBINSON KAY HOUSE (BURY) LIMITED has been registered for 34 years. Current directors include HALL, David James, LEE, James Benjamin.

Company Number
02625256
Status
active
Type
ltd
Incorporated
28 June 1991
Age
34 years
Address
7th Floor 3 Shortlands, London, W6 8DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HALL, David James, LEE, James Benjamin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBINSON KAY HOUSE (BURY) LIMITED

ROBINSON KAY HOUSE (BURY) LIMITED is an active company incorporated on 28 June 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROBINSON KAY HOUSE (BURY) LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02625256

LTD Company

Age

34 Years

Incorporated 28 June 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

HIGHBANK HEALTHCARE LIMITED
From: 6 September 1991To: 5 March 1996
FLEETNESS 146 LIMITED
From: 28 June 1991To: 6 September 1991
Contact
Address

7th Floor 3 Shortlands London, W6 8DA,

Previous Addresses

Fifth Floor 80 Hammersmith Road London W14 8UD
From: 25 July 2013To: 17 July 2025
21 Exhibition House Addison Bridge Place London W14 8XP England
From: 4 August 2011To: 25 July 2013
Priory House, Randalls Way Leatherhead Surrey KT22 7TP
From: 28 June 1991To: 4 August 2011
Timeline

5 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Mar 16
Director Joined
Jul 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Secretary
Appointed 15 Sept 2008

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Born November 1962
Director
Appointed 24 Nov 2008

LEE, James Benjamin

Active
3 Shortlands, LondonW6 8DA
Born September 1977
Director
Appointed 12 Jul 2021

FOZARD, Christopher Robin Fearns

Resigned
36 Sunnybank Road, Bowdon
Nominee secretary
Appointed 28 Jun 1991
Resigned 25 Jul 1991

GREENSMITH, Paul John

Resigned
8 Ennerdale Road, Richmond Upon ThamesTW9 3PG
Secretary
Appointed 13 Sept 2002
Resigned 03 Jan 2006

HATHER, Jon

Resigned
83 High Street, Farnborough VillageBR6 7BB
Secretary
Appointed 07 Mar 2000
Resigned 29 Apr 2002

MUKERJI, Swagatam

Resigned
The Peacocks, BeaconsfieldHP9 2TT
Secretary
Appointed 02 May 2007
Resigned 07 Jul 2008

O'CONNELL, Kevin Daniel

Resigned
27 Stag Green Avenue, HatfieldAL9 5EB
Secretary
Appointed 30 Nov 1995
Resigned 30 Jul 1999

OWEN, David Gareth

Resigned
198 Railway Street, BuryBL9 5QB
Secretary
Appointed 25 Jul 1991
Resigned 30 Nov 1995

PAYNE, Keith

Resigned
90 Long Plough, AylesburyHP22 5HD
Secretary
Appointed 10 Jun 2002
Resigned 13 Sept 2002

PURSE, Stephen John

Resigned
36 Newry Road, TwickenhamTW1 1PL
Secretary
Appointed 30 Jul 1999
Resigned 07 Mar 2000

SPRUZEN, David Andrew

Resigned
Homewood, SloughSL2 3JY
Secretary
Appointed 03 Jan 2006
Resigned 24 Apr 2007

WEIGHT, James Dominic

Resigned
11 Courtney Place, CobhamKT11 2BE
Secretary
Appointed 29 Apr 2002
Resigned 10 Jun 2002

BRADFORD, Martin Major, Mr.

Resigned
10 Edenhurst Avenue, LondonSW6 3PB
Born January 1942
Director
Appointed 30 Nov 1995
Resigned 30 Apr 1999

BRADSHAW, Stephen Wallace

Resigned
Great Elm, Nr FromeBA11 3NY
Born November 1950
Director
Appointed 16 Apr 2007
Resigned 24 Nov 2008

CARTER, Patrick Robert, Lord

Resigned
60 Hamilton Park West, LondonN5 1AB
Born February 1946
Director
Appointed 30 Nov 1995
Resigned 15 Dec 1995

CRAIG, Karen Andrea

Resigned
17 Ashmount Road, LondonN19 3BJ
Born April 1959
Director
Appointed 15 Dec 1995
Resigned 09 Oct 1996

EASTERMAN, Philip Harry

Resigned
3 Oakview, AmershamHP6 5SE
Born September 1949
Director
Appointed 09 Dec 1996
Resigned 03 Apr 1998

GREENSMITH, Paul John

Resigned
8 Ennerdale Road, Richmond Upon ThamesTW9 3PG
Born December 1967
Director
Appointed 13 Sept 2002
Resigned 22 Mar 2007

HAMMONDS, Geoffrey, Dr

Resigned
7 Greenthorne Close, BoltonBL7 0BL
Born February 1948
Director
Appointed 15 Dec 1995
Resigned 30 May 1997

HEYWOOD, Anthony George

Resigned
Yamas House, HoramTN21 0LJ
Born September 1948
Director
Appointed 30 Jul 1999
Resigned 30 Apr 2002

KELSHAW, Malcolm Anthony

Resigned
Spring Valley Horrocks Road Edgworth, BoltonBL7 0QT
Born August 1940
Director
Appointed 25 Jul 1991
Resigned 19 Jun 1998

KELSHAW, Sonia

Resigned
Spring Valley, BoltonBL7 0QT
Born February 1948
Director
Appointed 25 Jul 1991
Resigned 30 Nov 1995

LOCK, Jason David

Resigned
80 Hammersmith Road, LondonW14 8UD
Born August 1972
Director
Appointed 15 Sept 2008
Resigned 01 Apr 2015

MORAN, Mark

Resigned
80 Hammersmith Road, LondonW14 8UD
Born April 1960
Director
Appointed 01 Apr 2015
Resigned 01 Mar 2016

PATEL, Chaitanya Bhupendra

Resigned
Robin Hill, OxshottKT22 0ST
Born September 1954
Director
Appointed 06 Jan 2000
Resigned 09 Mar 2007

PHIPPEN, Kent William

Resigned
35 Singleton Scarp, LondonN12 7AR
Born March 1956
Director
Appointed 30 Nov 1995
Resigned 31 May 1996

PRIESTLEY, Nicholas, Dr

Resigned
14 Woodlea, ManchesterM28 2QJ
Born October 1953
Director
Appointed 15 Dec 1995
Resigned 08 Jan 1998

PURSE, Stephen John

Resigned
36 Newry Road, TwickenhamTW1 1PL
Born April 1953
Director
Appointed 07 Dec 1998
Resigned 07 Mar 2000

SPRUZEN, David Andrew

Resigned
Homewood, SloughSL2 3JY
Born April 1967
Director
Appointed 27 Jul 2006
Resigned 24 Apr 2007

STEWART, Serena Jane

Resigned
23 Lindsey Street, EppingCM16 6RB
Born May 1961
Director
Appointed 10 Jun 2002
Resigned 05 Dec 2002

TATTAM, Charles Soren Robert

Resigned
123 Deansgate, ManchesterM3 2BU
Born July 1953
Director
Appointed 28 Jun 1991
Resigned 25 Jul 1991

THODY, Norman Carl

Resigned
2 Capenors, Burgess HillRH15 9QL
Born June 1934
Director
Appointed 30 Nov 1995
Resigned 30 Jul 1999

THOMPSON, Christopher, Professor

Resigned
3 Preshaw House, UphamSO32 1HP
Born September 1952
Director
Appointed 16 Apr 2007
Resigned 24 Nov 2008

WEIGHT, James Dominic

Resigned
11 Courtney Place, CobhamKT11 2BE
Born April 1965
Director
Appointed 11 Dec 2000
Resigned 10 Jun 2002

Persons with significant control

1

3 Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Director Company
14 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Resolution
19 March 2021
RESOLUTIONSResolutions
Memorandum Articles
19 March 2021
MAMA
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2009
AAAnnual Accounts
Resolution
2 April 2009
RESOLUTIONSResolutions
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Legacy
10 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
13 June 2007
403aParticulars of Charge Subject to s859A
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
10 May 2006
288cChange of Particulars
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Resolution
23 November 2005
RESOLUTIONSResolutions
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Legacy
15 November 2005
403aParticulars of Charge Subject to s859A
Legacy
28 October 2005
155(6)a155(6)a
Legacy
26 September 2005
395Particulars of Mortgage or Charge
Legacy
16 September 2005
403aParticulars of Charge Subject to s859A
Legacy
16 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
22 July 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
27 August 2004
288cChange of Particulars
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2004
AAAnnual Accounts
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Legacy
23 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Legacy
13 July 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
123Notice of Increase in Nominal Capital
Legacy
24 January 2003
88(2)R88(2)R
Resolution
24 January 2003
RESOLUTIONSResolutions
Resolution
24 January 2003
RESOLUTIONSResolutions
Resolution
24 January 2003
RESOLUTIONSResolutions
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
363aAnnual Return
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 June 2002
AAAnnual Accounts
Legacy
13 June 2002
403aParticulars of Charge Subject to s859A
Legacy
24 May 2002
287Change of Registered Office
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
12 October 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
2 October 2001
AAAnnual Accounts
Legacy
28 June 2001
363aAnnual Return
Legacy
11 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2000
AAAnnual Accounts
Legacy
10 November 2000
225Change of Accounting Reference Date
Legacy
26 September 2000
287Change of Registered Office
Legacy
19 July 2000
403aParticulars of Charge Subject to s859A
Legacy
19 July 2000
403aParticulars of Charge Subject to s859A
Legacy
5 July 2000
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2000
AAAnnual Accounts
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
395Particulars of Mortgage or Charge
Resolution
11 February 2000
RESOLUTIONSResolutions
Resolution
11 February 2000
RESOLUTIONSResolutions
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 1999
AAAnnual Accounts
Legacy
29 June 1999
287Change of Registered Office
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
8 October 1998
363aAnnual Return
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288cChange of Particulars
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
22 December 1996
288aAppointment of Director or Secretary
Legacy
22 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 August 1996
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
29 December 1995
288288
Legacy
15 December 1995
225(1)225(1)
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
287Change of Registered Office
Legacy
3 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
4 November 1993
225(1)225(1)
Legacy
22 July 1993
363sAnnual Return (shuttle)
Legacy
20 July 1993
395Particulars of Mortgage or Charge
Legacy
16 July 1993
287Change of Registered Office
Legacy
10 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
4 August 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 1991
288288
Legacy
5 September 1991
288288
Legacy
5 September 1991
288288
Incorporation Company
28 June 1991
NEWINCIncorporation