Background WavePink WaveYellow Wave

ROUTES HEALTHCARE (NORTH EAST) LIMITED (03985103)

ROUTES HEALTHCARE (NORTH EAST) LIMITED (03985103) is an active UK company. incorporated on 27 April 2000. with registered office in Rochdale. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ROUTES HEALTHCARE (NORTH EAST) LIMITED has been registered for 25 years. Current directors include SINGH, Narinder, WELLS, Matthew Donald.

Company Number
03985103
Status
active
Type
ltd
Incorporated
27 April 2000
Age
25 years
Address
Cedar House Sandbrook Business Park, Rochdale, OL11 1LQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
SINGH, Narinder, WELLS, Matthew Donald
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUTES HEALTHCARE (NORTH EAST) LIMITED

ROUTES HEALTHCARE (NORTH EAST) LIMITED is an active company incorporated on 27 April 2000 with the registered office located in Rochdale. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ROUTES HEALTHCARE (NORTH EAST) LIMITED was registered 25 years ago.(SIC: 88990)

Status

active

Active since 25 years ago

Company No

03985103

LTD Company

Age

25 Years

Incorporated 27 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

J.B. SKILLCARE LTD
From: 27 April 2000To: 5 September 2016
Contact
Address

Cedar House Sandbrook Business Park Sandbrook Way Rochdale, OL11 1LQ,

Previous Addresses

Routes Healthcare (North) Limited Springwood Way Tytherington Business Park Macclesfield SK10 2XA England
From: 23 December 2019To: 28 May 2025
The Grainger Suite, First Floor Dobson House Newcastle upon Tyne NE3 3PF England
From: 18 December 2015To: 23 December 2019
The Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF United Kingdom
From: 19 November 2015To: 18 December 2015
Suite 29 Gateway House, Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX
From: 2 July 2013To: 19 November 2015
2 Keel Row the Watermark Delta Bank Road Metro Riverside Park Gateshead Tyne & Wear NE11 9SZ
From: 27 April 2000To: 2 July 2013
Timeline

25 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Joined
May 16
Director Left
May 16
Loan Secured
Aug 16
Director Joined
Oct 17
Loan Secured
Dec 17
Director Left
Nov 18
Director Joined
Feb 19
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
May 25
Loan Secured
Jul 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

WELLS, Matthew Donald

Active
Sandbrook Business Park, RochdaleOL11 1LQ
Secretary
Appointed 13 Dec 2024

SINGH, Narinder

Active
Sandbrook Business Park, RochdaleOL11 1LQ
Born January 1969
Director
Appointed 06 Aug 2024

WELLS, Matthew Donald

Active
Sandbrook Business Park, RochdaleOL11 1LQ
Born May 1978
Director
Appointed 02 Dec 2024

ATKINSON, Simon

Resigned
Springwood Way, MacclesfieldSK10 2XA
Secretary
Appointed 30 Sept 2022
Resigned 13 Dec 2024

CRAZE, Jane Elizabeth

Resigned
1 Morpeth Court, MorpethNE61 1YJ
Secretary
Appointed 27 Apr 2000
Resigned 31 Oct 2004

CRAZE, Paul Rory

Resigned
42 Alderley Way, CramlingtonNE23 2UQ
Secretary
Appointed 31 Oct 2004
Resigned 28 Feb 2006

CRAZE, Philip Michael

Resigned
Hatton House, DunsTD11 3XX
Secretary
Appointed 28 Feb 2006
Resigned 10 Feb 2016

MCGOWAN, Michael

Resigned
Springwood Way, MacclesfieldSK10 2XA
Secretary
Appointed 23 Nov 2018
Resigned 13 Aug 2021

MCGOWAN, Mike

Resigned
Dobson House, Newcastle Upon TyneNE3 3PF
Secretary
Appointed 10 Feb 2016
Resigned 20 Aug 2018

OGDEN, Neil Joseph

Resigned
Springwood Way, MacclesfieldSK10 2XA
Secretary
Appointed 13 Aug 2021
Resigned 30 Sept 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Apr 2000
Resigned 27 Apr 2000

ATKINSON, Simon

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born November 1976
Director
Appointed 06 Sept 2022
Resigned 13 Dec 2024

BOWLER, Jane Elizabeth

Resigned
Dobson House, Newcastle Upon TyneNE3 3PF
Born December 1956
Director
Appointed 27 Apr 2000
Resigned 10 Feb 2016

HEALING, Andrew

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born November 1969
Director
Appointed 10 Feb 2016
Resigned 11 Jun 2021

KERSHAW, Nicholas Baxter

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born January 1971
Director
Appointed 30 Sept 2022
Resigned 15 Apr 2025

LINDSAY, Jacqueline Ann

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born August 1964
Director
Appointed 13 Feb 2019
Resigned 19 Jul 2024

OGDEN, Neil Joseph

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born March 1967
Director
Appointed 13 Aug 2021
Resigned 30 Sept 2022

SCHAEFFER, Bernard Anthony

Resigned
4 Axwell Park School Houses, BlaydonNE21 6RN
Born May 1953
Director
Appointed 27 Apr 2000
Resigned 31 Oct 2004

YOUNG, Elaine

Resigned
Dobson House, Newcastle Upon TyneNE3 3PF
Born September 1965
Director
Appointed 01 Nov 2017
Resigned 23 Nov 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Apr 2000
Resigned 27 Apr 2000

Persons with significant control

1

Springwood Way, MacclesfieldSK10 2XA

Nature of Control

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

Filing History

116

Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Resolution
28 June 2021
RESOLUTIONSResolutions
Memorandum Articles
28 June 2021
MAMA
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 November 2016
AA01Change of Accounting Reference Date
Resolution
5 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
6 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
1 December 2005
288cChange of Particulars
Legacy
13 September 2005
288cChange of Particulars
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 August 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 October 2002
AAAnnual Accounts
Legacy
13 May 2002
287Change of Registered Office
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2001
AAAnnual Accounts
Legacy
7 November 2001
395Particulars of Mortgage or Charge
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
88(2)R88(2)R
Legacy
5 March 2001
225Change of Accounting Reference Date
Legacy
1 August 2000
287Change of Registered Office
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Incorporation Company
27 April 2000
NEWINCIncorporation