Background WavePink WaveYellow Wave

ROBERTSON HEALTH (CHESTER LE STREET) GROUP HOLDINGS LIMITED (05934600)

ROBERTSON HEALTH (CHESTER LE STREET) GROUP HOLDINGS LIMITED (05934600) is an active UK company. incorporated on 13 September 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROBERTSON HEALTH (CHESTER LE STREET) GROUP HOLDINGS LIMITED has been registered for 19 years.

Company Number
05934600
Status
active
Type
ltd
Incorporated
13 September 2006
Age
19 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERTSON HEALTH (CHESTER LE STREET) GROUP HOLDINGS LIMITED

ROBERTSON HEALTH (CHESTER LE STREET) GROUP HOLDINGS LIMITED is an active company incorporated on 13 September 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROBERTSON HEALTH (CHESTER LE STREET) GROUP HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05934600

LTD Company

Age

19 Years

Incorporated 13 September 2006

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 13 October 2025 (5 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

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

INTERCEDE 2146 LIMITED
From: 13 September 2006To: 13 March 2007
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 Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX
From: 13 September 2006To: 4 September 2012
Timeline

19 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Dec 11
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Loan Secured
Dec 14
Loan Secured
Jun 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 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
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Resolution
5 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 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
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
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
Appoint Person Director Company With Name Date
3 April 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Legacy
10 August 2011
MG01MG01
Memorandum Articles
18 July 2011
MEM/ARTSMEM/ARTS
Resolution
18 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Appoint Corporate Director Company With Name
12 October 2010
AP02Appointment of Corporate Director
Change Corporate Secretary Company With Change Date
12 October 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 November 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
395Particulars of Mortgage or Charge
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288cChange of Particulars
Legacy
24 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
16 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Legacy
16 January 2008
122122
Statement Of Affairs
8 January 2008
SASA
Legacy
8 January 2008
88(2)R88(2)R
Legacy
7 January 2008
123Notice of Increase in Nominal Capital
Resolution
7 January 2008
RESOLUTIONSResolutions
Resolution
7 January 2008
RESOLUTIONSResolutions
Resolution
7 January 2008
RESOLUTIONSResolutions
Resolution
7 January 2008
RESOLUTIONSResolutions
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
363aAnnual Return
Legacy
26 September 2007
288cChange of Particulars
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
287Change of Registered Office
Legacy
22 March 2007
225Change of Accounting Reference Date
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Resolution
21 March 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 September 2006
NEWINCIncorporation