Background WavePink WaveYellow Wave

ROBERTSON HEALTH (CHESTER LE STREET) LIMITED (04239073)

ROBERTSON HEALTH (CHESTER LE STREET) LIMITED (04239073) is an active UK company. incorporated on 21 June 2001. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ROBERTSON HEALTH (CHESTER LE STREET) LIMITED has been registered for 24 years.

Company Number
04239073
Status
active
Type
ltd
Incorporated
21 June 2001
Age
24 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERTSON HEALTH (CHESTER LE STREET) LIMITED

ROBERTSON HEALTH (CHESTER LE STREET) LIMITED is an active company incorporated on 21 June 2001 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ROBERTSON HEALTH (CHESTER LE STREET) LIMITED was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04239073

LTD Company

Age

24 Years

Incorporated 21 June 2001

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

MM&S (2770) LIMITED
From: 21 June 2001To: 15 November 2001
Contact
Address

8th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF
From: 1 July 2015To: 19 February 2025
C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ
From: 4 September 2012To: 1 July 2015
C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom
From: 7 July 2011To: 4 September 2012
C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX
From: 21 June 2001To: 7 July 2011
Timeline

16 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Jun 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Dec 11
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Full
5 September 2024
AAMDAAMD
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Corporate Director Company With Change Date
2 July 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Change Corporate Director Company With Change Date
27 February 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 February 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
17 January 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 July 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Legacy
8 September 2009
363aAnnual Return
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
24 March 2009
287Change of Registered Office
Auditors Resignation Company
14 November 2008
AUDAUD
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
288cChange of Particulars
Legacy
15 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
26 November 2007
395Particulars of Mortgage or Charge
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
287Change of Registered Office
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
395Particulars of Mortgage or Charge
Legacy
2 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 December 2002
AAAnnual Accounts
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
395Particulars of Mortgage or Charge
Legacy
20 June 2002
395Particulars of Mortgage or Charge
Legacy
20 June 2002
395Particulars of Mortgage or Charge
Memorandum Articles
13 June 2002
MEM/ARTSMEM/ARTS
Legacy
13 June 2002
122122
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
225Change of Accounting Reference Date
Legacy
12 June 2002
88(2)R88(2)R
Legacy
12 June 2002
123Notice of Increase in Nominal Capital
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
225Change of Accounting Reference Date
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
287Change of Registered Office
Certificate Change Of Name Company
15 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 June 2001
NEWINCIncorporation