Background WavePink WaveYellow Wave

ROCHE HEALTHCARE LIMITED (02992723)

ROCHE HEALTHCARE LIMITED (02992723) is an active UK company. incorporated on 21 November 1994. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities and 1 other business activities. ROCHE HEALTHCARE LIMITED has been registered for 31 years. Current directors include ROCHE, Patrick Joseph.

Company Number
02992723
Status
active
Type
ltd
Incorporated
21 November 1994
Age
31 years
Address
Unit 1 Manor Court, Leeds, LS11 8LQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
ROCHE, Patrick Joseph
SIC Codes
86102, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCHE HEALTHCARE LIMITED

ROCHE HEALTHCARE LIMITED is an active company incorporated on 21 November 1994 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities and 1 other business activity. ROCHE HEALTHCARE LIMITED was registered 31 years ago.(SIC: 86102, 87900)

Status

active

Active since 31 years ago

Company No

02992723

LTD Company

Age

31 Years

Incorporated 21 November 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

WILLOUGHBY (47) LIMITED
From: 21 November 1994To: 14 March 1995
Contact
Address

Unit 1 Manor Court Manor Mill Lane Leeds, LS11 8LQ,

Timeline

8 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Nov 94
Funding Round
Apr 13
Loan Cleared
Feb 18
Loan Cleared
Feb 22
Loan Cleared
Feb 22
New Owner
Jun 22
Owner Exit
Oct 22
Owner Exit
Oct 22
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ROCHE, Colleen Elizabeth

Active
Unit 1 Manor Court, LeedsLS11 8LQ
Secretary
Appointed N/A

ROCHE, Patrick Joseph

Active
Unit 1 Manor Court, LeedsLS11 8LQ
Born October 1957
Director
Appointed 01 Jul 1995

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Willoughby House, NottinghamNG1 7EA
Corporate nominee secretary
Appointed 21 Nov 1994
Resigned 01 Jul 1995

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
Willoughby House, NottinghamNG1 7EA
Corporate nominee director
Appointed 21 Nov 1994
Resigned 01 Jul 1995

Persons with significant control

3

1 Active
2 Ceased
Manor Mill Lane, LeedsLS11 8LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022

Mr Patrick Joseph Roche

Ceased
Unit 1 Manor Court, LeedsLS11 8LQ
Born October 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Nov 2016
Ceased 30 Sept 2022

Mrs Colleen Elizabeth Roche

Ceased
Unit 1 Manor Court, LeedsLS11 8LQ
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Legacy
1 April 2025
GUARANTEE2GUARANTEE2
Legacy
1 April 2025
AGREEMENT2AGREEMENT2
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2024
AAAnnual Accounts
Legacy
21 July 2024
AGREEMENT2AGREEMENT2
Legacy
21 July 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Charge Part Release With Charge Number
11 October 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
11 October 2022
MR05Certification of Charge
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
10 June 2022
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
11 April 2013
RP04RP04
Capital Allotment Shares
5 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Medium
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Medium
12 April 2012
AAAnnual Accounts
Legacy
14 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Medium
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Medium
25 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
2 May 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
25 February 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
288cChange of Particulars
Legacy
11 January 2008
288cChange of Particulars
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
2 April 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Memorandum Articles
3 November 2006
MEM/ARTSMEM/ARTS
Memorandum Articles
24 October 2006
MEM/ARTSMEM/ARTS
Legacy
24 October 2006
123Notice of Increase in Nominal Capital
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 November 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
5 August 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
21 May 2003
395Particulars of Mortgage or Charge
Legacy
21 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
22 January 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
27 September 2002
287Change of Registered Office
Legacy
17 September 2002
287Change of Registered Office
Accounts With Accounts Type Medium
19 March 2002
AAAnnual Accounts
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 February 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 January 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 March 1999
AAAnnual Accounts
Legacy
31 January 1999
363sAnnual Return (shuttle)
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Legacy
16 March 1998
88(2)R88(2)R
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Legacy
2 December 1997
88(2)R88(2)R
Legacy
17 November 1997
88(2)R88(2)R
Legacy
17 November 1997
123Notice of Increase in Nominal Capital
Resolution
17 November 1997
RESOLUTIONSResolutions
Legacy
7 October 1997
395Particulars of Mortgage or Charge
Legacy
22 September 1997
88(2)R88(2)R
Legacy
1 September 1997
88(2)R88(2)R
Legacy
1 September 1997
88(2)R88(2)R
Legacy
1 September 1997
88(2)R88(2)R
Legacy
1 September 1997
88(2)R88(2)R
Legacy
1 September 1997
88(2)R88(2)R
Legacy
14 May 1997
395Particulars of Mortgage or Charge
Legacy
15 January 1997
363b363b
Legacy
6 January 1997
363b363b
Legacy
6 January 1997
363(353)363(353)
Legacy
23 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
26 September 1996
88(2)R88(2)R
Legacy
26 September 1996
123Notice of Increase in Nominal Capital
Resolution
26 September 1996
RESOLUTIONSResolutions
Legacy
11 July 1996
88(2)R88(2)R
Legacy
11 July 1996
88(2)R88(2)R
Legacy
11 July 1996
88(2)R88(2)R
Auditors Resignation Company
9 July 1996
AUDAUD
Legacy
8 July 1996
88(2)R88(2)R
Legacy
8 July 1996
88(2)R88(2)R
Accounts With Accounts Type Small
2 June 1996
AAAnnual Accounts
Legacy
30 May 1996
88(2)R88(2)R
Legacy
21 August 1995
224224
Legacy
21 July 1995
288288
Legacy
21 July 1995
288288
Certificate Change Of Name Company
13 March 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
21 November 1994
NEWINCIncorporation