Background WavePink WaveYellow Wave

RWF HEALTH AND COMMUNITY DEVELOPERS LIMITED (05046787)

RWF HEALTH AND COMMUNITY DEVELOPERS LIMITED (05046787) is an active UK company. incorporated on 17 February 2004. with registered office in Beaconsfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RWF HEALTH AND COMMUNITY DEVELOPERS LIMITED has been registered for 22 years. Current directors include CHOJNOWSKA, Marta, HARPER, Siobhan Mary, MONTAGUE, Alison Julie and 1 others.

Company Number
05046787
Status
active
Type
ltd
Incorporated
17 February 2004
Age
22 years
Address
55 Station Road, Beaconsfield, HP9 1QL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHOJNOWSKA, Marta, HARPER, Siobhan Mary, MONTAGUE, Alison Julie, MORRIS, William Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RWF HEALTH AND COMMUNITY DEVELOPERS LIMITED

RWF HEALTH AND COMMUNITY DEVELOPERS LIMITED is an active company incorporated on 17 February 2004 with the registered office located in Beaconsfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RWF HEALTH AND COMMUNITY DEVELOPERS LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05046787

LTD Company

Age

22 Years

Incorporated 17 February 2004

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 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

55 Station Road Beaconsfield, HP9 1QL,

Previous Addresses

82 St. John Street London EC1M 4JN United Kingdom
From: 17 February 2004To: 30 July 2010
Timeline

52 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Apr 11
Director Joined
Nov 11
Director Joined
Jul 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Joined
Feb 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Nov 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Sept 19
Director Left
Jun 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
May 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DODDS, Nigel Raymond

Active
Church Road, Tunbridge WellsTN1 1JP
Secretary
Appointed 17 Feb 2004

CHOJNOWSKA, Marta

Active
One Bartholomew Close, LondonEC1A 7BL
Born November 1992
Director
Appointed 03 Nov 2022

HARPER, Siobhan Mary

Active
53 Portland Street, ManchesterM1 3LD
Born August 1968
Director
Appointed 17 Jun 2025

MONTAGUE, Alison Julie

Active
Church Road, Tunbridge WellsTN1 1JP
Born June 1962
Director
Appointed 29 Apr 2013

MORRIS, William Edward

Active
One Bartholomew Close, LondonEC1A 7BL
Born February 1980
Director
Appointed 02 Nov 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Feb 2004
Resigned 17 Feb 2004

ANDREWS, Jamie Russell

Resigned
Portland Street, ManchesterM1 3LD
Born September 1970
Director
Appointed 07 Jun 2018
Resigned 20 Oct 2021

ANDREWS, Jamie

Resigned
80 London Road, LondonSE1 6LH
Born September 1970
Director
Appointed 01 Jul 2015
Resigned 07 Aug 2017

BOTFIELD, Carolyn Louise

Resigned
7 Station Street, LondonE15 1DA
Born February 1983
Director
Appointed 09 Jul 2019
Resigned 02 May 2023

BOTFIELD, Carolyn

Resigned
Becketts House, IlfordIG1 2QX
Born February 1983
Director
Appointed 23 Nov 2016
Resigned 27 Apr 2018

CRESSWELL, Richard Tom

Resigned
20 New Road, WelwynAL6 0AG
Born August 1947
Director
Appointed 13 May 2005
Resigned 09 Nov 2010

DOBRASHIAN, Thomas

Resigned
London Road, LondonSE1 6LH
Born October 1963
Director
Appointed 07 Aug 2017
Resigned 07 Jun 2018

DOREY, Robert Frank

Resigned
9 Laburnum Gardens, CroydonCR0 8XY
Born May 1939
Director
Appointed 17 Feb 2004
Resigned 13 May 2005

DOYLE, Edwin

Resigned
47 Grosvenor Road, LondonE11 2ES
Born February 1947
Director
Appointed 01 Sept 2009
Resigned 01 Sept 2010

DOYLE, Edwin

Resigned
47 Grosvenor Road, LondonE11 2ES
Born February 1947
Director
Appointed 01 Sept 2007
Resigned 01 Sept 2008

DOYLE, Edwin

Resigned
47 Grosvenor Road, LondonE11 2ES
Born February 1947
Director
Appointed 04 Aug 2005
Resigned 01 Sept 2006

DRIVER, Ross William

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born May 1981
Director
Appointed 30 Jan 2014
Resigned 15 Jun 2021

EVANS, Paul Victor

Resigned
Swissland Hill, East GrinsteadRH19 2NH
Born November 1955
Director
Appointed 01 Aug 2008
Resigned 29 Apr 2013

FOOT, David Alexander John

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born February 1968
Director
Appointed 29 Apr 2013
Resigned 12 Oct 2021

GORHAM, Sally Ann

Resigned
20 Grange Road, Bishops StortfordCM23 5NQ
Born January 1959
Director
Appointed 01 Sept 2006
Resigned 01 Sept 2007

GORHAM, Sally Ann

Resigned
20 Grange Road, Bishops StortfordCM23 5NQ
Born January 1959
Director
Appointed 17 Feb 2004
Resigned 04 Aug 2005

HEATH, James Christopher

Resigned
Bartholomew Close, LondonEC1A 7BL
Born December 1975
Director
Appointed 25 Oct 2018
Resigned 03 Nov 2022

HENCHLEY, Richard West

Resigned
Kelso Place, LondonW8 5QD
Born March 1943
Director
Appointed 01 Sept 2010
Resigned 03 Mar 2011

HENCHLEY, Richard West

Resigned
4 Kelso Place, LondonW8 5QD
Born March 1943
Director
Appointed 01 Sept 2008
Resigned 01 Sept 2009

HUFF, Terry Lee

Resigned
Becketts House, IlfordIG1 2QX
Born August 1968
Director
Appointed 15 Sept 2011
Resigned 01 Apr 2013

MCCLATCHEY, Robert Sean

Resigned
54 Lombard Street, LondonEC3P 3AH
Born February 1965
Director
Appointed 17 Feb 2004
Resigned 26 Apr 2010

MCELDUFF, Neil Terence

Resigned
133-155 Waterloo Road, LondonSE1 8UG
Born July 1961
Director
Appointed 05 Sept 2013
Resigned 06 Mar 2015

MONTAGUE, Alison Julie

Resigned
Bridge House, East GrinsteadRH19 3NU
Born June 1962
Director
Appointed 16 Apr 2004
Resigned 29 Apr 2013

MORTIMER, Matthew

Resigned
The Old Manor House, CranbrookTN17 4ES
Born August 1963
Director
Appointed 17 Feb 2004
Resigned 29 Apr 2013

NEWTON, Robert James

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born November 1956
Director
Appointed 29 Apr 2013
Resigned 03 Nov 2017

ROBINSON, Philippa Dawn

Resigned
London Road, LondonSE1 6LH
Born December 1955
Director
Appointed 20 Oct 2021
Resigned 22 Nov 2024

SAHEB-ZADHA, Faraidon

Resigned
Station Road, BeaconsfieldHP9 1QL
Born July 1978
Director
Appointed 26 Apr 2010
Resigned 29 Apr 2013

SEAL, Dennis Lawrence

Resigned
36 Waylands, SwanleyBR8 8TA
Born March 1954
Director
Appointed 17 Feb 2004
Resigned 16 Apr 2004

SHELDON, Martin James

Resigned
2-14 Ilford Hill, IlfordIG1 2QX
Born October 1959
Director
Appointed 01 Jul 2013
Resigned 01 Jul 2015

SPENCE, Graham Michael

Resigned
Craven Drive, ColchesterCO4 9BE
Born September 1961
Director
Appointed 09 Nov 2010
Resigned 30 May 2014

Persons with significant control

2

Community Health Partnerships Limited

Active
London Road, LondonSE1 6LH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017

Rblh Rwf Investment Company Limited

Active
Station Road, BeaconsfieldHP9 1QL

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
8 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
19 March 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Appoint Corporate Director Company With Name
24 July 2012
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
6 July 2009
287Change of Registered Office
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
287Change of Registered Office
Legacy
17 March 2009
190190
Legacy
17 March 2009
353353
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288cChange of Particulars
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
363aAnnual Return
Legacy
26 March 2007
353353
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288cChange of Particulars
Legacy
20 July 2006
287Change of Registered Office
Legacy
22 February 2006
363aAnnual Return
Legacy
22 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288cChange of Particulars
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
225Change of Accounting Reference Date
Legacy
26 August 2004
88(2)R88(2)R
Memorandum Articles
17 August 2004
MEM/ARTSMEM/ARTS
Resolution
17 August 2004
RESOLUTIONSResolutions
Resolution
17 August 2004
RESOLUTIONSResolutions
Resolution
17 August 2004
RESOLUTIONSResolutions
Resolution
17 August 2004
RESOLUTIONSResolutions
Legacy
12 August 2004
395Particulars of Mortgage or Charge
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
287Change of Registered Office
Legacy
12 May 2004
88(2)R88(2)R
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
88(2)R88(2)R
Legacy
17 February 2004
288bResignation of Director or Secretary
Incorporation Company
17 February 2004
NEWINCIncorporation