Background WavePink WaveYellow Wave

RAVENSBOURNE HEALTH SERVICES LIMITED (05060875)

RAVENSBOURNE HEALTH SERVICES LIMITED (05060875) is an active UK company. incorporated on 2 March 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RAVENSBOURNE HEALTH SERVICES LIMITED has been registered for 22 years.

Company Number
05060875
Status
active
Type
ltd
Incorporated
2 March 2004
Age
22 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENSBOURNE HEALTH SERVICES LIMITED

RAVENSBOURNE HEALTH SERVICES LIMITED is an active company incorporated on 2 March 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RAVENSBOURNE HEALTH SERVICES LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05060875

LTD Company

Age

22 Years

Incorporated 2 March 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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

HACKREMCO (NO. 2129) LIMITED
From: 2 March 2004To: 27 April 2004
Contact
Address

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

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 1 July 2015To: 21 February 2025
C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ
From: 4 September 2012To: 1 July 2015
C/O Law Debenture Corporate Services Ltd Fifth Floor 100 Wood Street London EC2V 7EX
From: 2 March 2004To: 4 September 2012
Timeline

21 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Mar 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Jun 21
Director Joined
Nov 21
Director Joined
Nov 22
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
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
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
11 January 2017
MR05Certification of Charge
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Auditors Resignation Company
24 March 2014
AUDAUD
Miscellaneous
13 March 2014
MISCMISC
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Corporate Secretary Company With Change Date
12 March 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Auditors Resignation Company
18 April 2012
AUDAUD
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
7 April 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Auditors Resignation Company
12 March 2010
AUDAUD
Appoint Corporate Secretary Company With Name
4 December 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 December 2009
TM02Termination of Secretary
Legacy
21 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
29 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
363aAnnual Return
Legacy
6 March 2007
288cChange of Particulars
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
288cChange of Particulars
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
22 May 2006
287Change of Registered Office
Legacy
20 April 2006
363aAnnual Return
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
26 July 2004
88(2)R88(2)R
Legacy
26 July 2004
123Notice of Increase in Nominal Capital
Memorandum Articles
26 July 2004
MEM/ARTSMEM/ARTS
Resolution
26 July 2004
RESOLUTIONSResolutions
Resolution
26 July 2004
RESOLUTIONSResolutions
Resolution
26 July 2004
RESOLUTIONSResolutions
Resolution
26 July 2004
RESOLUTIONSResolutions
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
287Change of Registered Office
Legacy
10 June 2004
225Change of Accounting Reference Date
Resolution
10 June 2004
RESOLUTIONSResolutions
Resolution
10 June 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 2004
NEWINCIncorporation