Background WavePink WaveYellow Wave

ROBINSON HEALTHCARE LIMITED (03773211)

ROBINSON HEALTHCARE LIMITED (03773211) is an active UK company. incorporated on 19 May 1999. with registered office in Buckshaw Village. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. ROBINSON HEALTHCARE LIMITED has been registered for 26 years. Current directors include HALL, Richard Andrew, HODGES, Alexander Weld, MORRIS, Nicola Spencer and 1 others.

Company Number
03773211
Status
active
Type
ltd
Incorporated
19 May 1999
Age
26 years
Address
Vernacare 1 Western Avenue, Buckshaw Village, PR7 7NB
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
HALL, Richard Andrew, HODGES, Alexander Weld, MORRIS, Nicola Spencer, WADHAMS, Timothy David
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBINSON HEALTHCARE LIMITED

ROBINSON HEALTHCARE LIMITED is an active company incorporated on 19 May 1999 with the registered office located in Buckshaw Village. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. ROBINSON HEALTHCARE LIMITED was registered 26 years ago.(SIC: 32500)

Status

active

Active since 26 years ago

Company No

03773211

LTD Company

Age

26 Years

Incorporated 19 May 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

BROOMCO (1835) LIMITED
From: 19 May 1999To: 16 July 1999
Contact
Address

Vernacare 1 Western Avenue Matrix Park Buckshaw Village, PR7 7NB,

Previous Addresses

1 Western Avenue Buckshaw Village Matrix Park Chorley PR7 7NB
From: 12 March 2021To: 6 July 2021
Unit 3 Lawn Road Industrial Estate Carlton in Lindrick Worksop Nottinghamshire S81 9LB
From: 19 May 1999To: 12 March 2021
Timeline

22 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Left
Nov 09
Director Joined
Feb 10
Director Left
Mar 18
Owner Exit
Dec 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Oct 21
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Jun 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Left
Mar 25
Loan Cleared
Aug 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HALL, Richard Andrew

Active
1 Western Avenue, Buckshaw VillagePR7 7NB
Born February 1976
Director
Appointed 30 Sept 2021

HODGES, Alexander Weld

Active
1 Western Avenue, Buckshaw VillagePR7 7NB
Born September 1968
Director
Appointed 17 Nov 2022

MORRIS, Nicola Spencer

Active
Buckshaw Village, ChorleyPR7 7NB
Born March 1978
Director
Appointed 02 Mar 2021

WADHAMS, Timothy David

Active
1 Western Avenue, Buckshaw VillagePR7 7NB
Born February 1974
Director
Appointed 17 Nov 2022

ASQUITH, Mark Anthony

Resigned
Retford Road, SheffieldS13 9LE
Secretary
Appointed 07 Feb 2007
Resigned 17 Nov 2009

BARTON, Robert John

Resigned
Sheepwalk Lane, NottinghamNG15 9FD
Secretary
Appointed 13 Jun 2005
Resigned 13 Mar 2006

BELL, James

Resigned
6 Sovereign Way, HeanorDE75 7SB
Secretary
Appointed 26 Jul 1999
Resigned 01 Aug 2005

RICHARDSON, Mark

Resigned
Church Road, DoncasterDN3 1BD
Secretary
Appointed 18 Nov 2009
Resigned 01 May 2016

ROBINSON, Charles William Guy

Resigned
Ravensnest Farm, ChesterfieldS45 0EZ
Secretary
Appointed 15 Jun 1999
Resigned 26 Jul 1999

THOMASSON, Leigh

Resigned
Alderson Drive, DoncasterDN11 9HR
Secretary
Appointed 13 Mar 2006
Resigned 07 Feb 2007

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 19 May 1999
Resigned 15 Jun 1999

ASQUITH, Mark Anthony

Resigned
Retford Road, SheffieldS13 9LE
Born September 1967
Director
Appointed 07 Feb 2007
Resigned 17 Nov 2009

BARTON, Robert John

Resigned
Sheepwalk Lane, NottinghamNG15 9FD
Born February 1959
Director
Appointed 13 Jun 2005
Resigned 13 Mar 2006

BELL, James

Resigned
6 Sovereign Way, HeanorDE75 7SB
Born November 1955
Director
Appointed 26 Jul 1999
Resigned 01 Aug 2005

BREWSTER, Steven David

Resigned
1 Western Avenue, Buckshaw VillagePR7 7NB
Born August 1974
Director
Appointed 23 Feb 2023
Resigned 14 Mar 2025

GRAY, Garry Kenneth

Resigned
Stormy Weather, WirralL47 5AY
Born August 1951
Director
Appointed 26 Jul 1999
Resigned 12 Mar 2001

HALL, Richard Andrew

Resigned
Lawn Road Industrial Estate, WorksopS81 9LB
Born February 1976
Director
Appointed 01 Sept 2009
Resigned 02 Mar 2021

JEFFREY, Nicholas

Resigned
Lawn Road Industrial Estate, WorksopS81 9LB
Born June 1942
Director
Appointed 05 Dec 2007
Resigned 23 Mar 2018

LEWORTHY, Bruce George

Resigned
Risbon 11 The Butts, WestburyBA13 4SW
Born February 1955
Director
Appointed 20 Aug 2003
Resigned 30 Apr 2004

MILLER, Christopher Hugh

Resigned
2 Rushcliffe Avenue, NottinghamNG12 2AF
Born June 1954
Director
Appointed 26 Mar 2001
Resigned 20 Aug 2003

MILLS, James

Resigned
1 Chestnut End, WetherbyLS23 6JG
Born April 1949
Director
Appointed 26 Jul 1999
Resigned 31 Dec 2001

POWELL, Barry

Resigned
Tudor House, Burton On TrentDE13 8NQ
Born May 1956
Director
Appointed 26 Jul 1999
Resigned 30 Apr 2002

RICHARDSON, Mark

Resigned
Lawn Road Industrial Estate, WorksopS81 9LB
Born July 1964
Director
Appointed 26 Jul 1999
Resigned 02 Mar 2021

ROBINSON, Charles William Guy

Resigned
Ravensnest Farm, ChesterfieldS45 0EZ
Born August 1956
Director
Appointed 15 Jun 1999
Resigned 27 Sept 2002

ROBINSON, Philip Bradbury

Resigned
White Cottage Matlock Road, ChesterfieldS42 7LD
Born September 1946
Director
Appointed 15 Jun 1999
Resigned 27 Sept 2002

RUST, Andrew James

Resigned
Yew Tree Barn, HuddersfieldHD8 0SB
Born May 1965
Director
Appointed 13 Jun 2005
Resigned 15 Mar 2006

SEWELL, Ian

Resigned
16 Meadow Lea, KeighleyBD20 8BY
Born October 1955
Director
Appointed 14 Jun 2007
Resigned 31 Aug 2009

SEWELL, Ian

Resigned
16 Meadow Lea, KeighleyBD20 8BY
Born October 1955
Director
Appointed 18 May 2004
Resigned 06 Jul 2006

SMITH, Gavin David

Resigned
Lawn Road Industrial Estate, WorksopS81 9LB
Born February 1964
Director
Appointed 01 Feb 2010
Resigned 02 Mar 2021

STEELE, James

Resigned
Buckshaw Village, ChorleyPR7 7NB
Born January 1967
Director
Appointed 02 Mar 2021
Resigned 14 Apr 2022

THOMASSON, Leigh

Resigned
Lawn Road Industrial Estate, WorksopS81 9LB
Born October 1959
Director
Appointed 19 Dec 2005
Resigned 02 Mar 2021

WALLIS, David William

Resigned
Low Garth Church Lane, WetherbyLS22 5AU
Born December 1947
Director
Appointed 02 Jan 2003
Resigned 30 Dec 2005

WALSH, Jonathan Thomas

Resigned
171 Ashgate Rd, ChesterfieldS40 4AN
Born December 1960
Director
Appointed 26 Jul 1999
Resigned 30 Jan 2004

WATSON, Terence

Resigned
128 Lambley Lane, NottinghamNG14 5BN
Born October 1955
Director
Appointed 09 Nov 1999
Resigned 19 Dec 2005

WRIGHT, Paul Martin

Resigned
Buckshaw Village, ChorleyPR7 7NB
Born November 1961
Director
Appointed 02 Mar 2021
Resigned 31 Jan 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Leigh Thomasson

Ceased
Lawn Road Industrial Estate, WorksopS81 9LB
Born October 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Lawn Road Industrial Estate, WorksopS81 9LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
19 October 2022
MR05Certification of Charge
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Resolution
4 November 2021
RESOLUTIONSResolutions
Memorandum Articles
4 November 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Legacy
12 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Auditors Resignation Company
14 August 2008
AUDAUD
Legacy
29 May 2008
363aAnnual Return
Legacy
29 May 2008
287Change of Registered Office
Legacy
29 May 2008
190190
Legacy
29 May 2008
353353
Legacy
28 May 2008
288cChange of Particulars
Legacy
28 May 2008
288cChange of Particulars
Legacy
28 May 2008
288cChange of Particulars
Legacy
28 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
13 July 2007
225Change of Accounting Reference Date
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
20 February 2007
288cChange of Particulars
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2006
AAAnnual Accounts
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
10 March 2004
403aParticulars of Charge Subject to s859A
Legacy
10 March 2004
403aParticulars of Charge Subject to s859A
Legacy
6 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
287Change of Registered Office
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
8 October 2002
155(6)a155(6)a
Memorandum Articles
8 October 2002
MEM/ARTSMEM/ARTS
Resolution
8 October 2002
RESOLUTIONSResolutions
Resolution
8 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
403aParticulars of Charge Subject to s859A
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
287Change of Registered Office
Legacy
26 October 2001
395Particulars of Mortgage or Charge
Legacy
25 October 2001
395Particulars of Mortgage or Charge
Legacy
17 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
287Change of Registered Office
Legacy
26 January 2000
88(2)R88(2)R
Legacy
29 November 1999
288aAppointment of Director or Secretary
Resolution
17 August 1999
RESOLUTIONSResolutions
Resolution
17 August 1999
RESOLUTIONSResolutions
Resolution
17 August 1999
RESOLUTIONSResolutions
Legacy
17 August 1999
88(2)R88(2)R
Legacy
17 August 1999
123Notice of Increase in Nominal Capital
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
395Particulars of Mortgage or Charge
Legacy
26 July 1999
287Change of Registered Office
Legacy
26 July 1999
88(2)R88(2)R
Memorandum Articles
26 July 1999
MEM/ARTSMEM/ARTS
Resolution
26 July 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1999
225Change of Accounting Reference Date
Legacy
20 June 1999
288bResignation of Director or Secretary
Legacy
20 June 1999
288bResignation of Director or Secretary
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
288aAppointment of Director or Secretary
Incorporation Company
19 May 1999
NEWINCIncorporation