Background WavePink WaveYellow Wave

RUDGWICK HEALTHCARE LIMITED (06600475)

RUDGWICK HEALTHCARE LIMITED (06600475) is an active UK company. incorporated on 22 May 2008. with registered office in Horsham. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. RUDGWICK HEALTHCARE LIMITED has been registered for 17 years. Current directors include LAU, Sui Nin.

Company Number
06600475
Status
active
Type
ltd
Incorporated
22 May 2008
Age
17 years
Address
22 Martlet Court, Horsham, RH12 3GF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
LAU, Sui Nin
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUDGWICK HEALTHCARE LIMITED

RUDGWICK HEALTHCARE LIMITED is an active company incorporated on 22 May 2008 with the registered office located in Horsham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. RUDGWICK HEALTHCARE LIMITED was registered 17 years ago.(SIC: 47730)

Status

active

Active since 17 years ago

Company No

06600475

LTD Company

Age

17 Years

Incorporated 22 May 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

22 Martlet Court Church Street Rudgwick Horsham, RH12 3GF,

Previous Addresses

9 Hazel Close Southwater Horsham West Sussex RH13 9GN
From: 22 May 2008To: 7 March 2011
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Loan Cleared
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
New Owner
Aug 17
Owner Exit
May 23
Loan Secured
May 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LAU, Sui Nin

Active
Martlet Court, HorshamRH12 3GF
Born January 1970
Director
Appointed 17 Jun 2016

ALLCHIN, Josephine

Resigned
10 Stubble Close, NorthamptonNN2 8DS
Secretary
Appointed 22 May 2008
Resigned 22 May 2008

CLARK, Glynis Karen

Resigned
Martlet Court, HorshamRH12 3GF
Secretary
Appointed 22 May 2008
Resigned 17 Jun 2016

CARA, Helen Bina

Resigned
15 Marnock Square, NorthamptonNN4 9RF
Born July 1972
Director
Appointed 22 May 2008
Resigned 22 May 2008

CLARK, David Charles

Resigned
Martlet Court, HorshamRH12 3GF
Born August 1960
Director
Appointed 22 May 2008
Resigned 17 Jun 2016

CLARK, Glynis Karen

Resigned
Martlet Court, HorshamRH12 3GF
Born May 1964
Director
Appointed 22 May 2008
Resigned 17 Jun 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Sui Nin Lau

Ceased
Martlet Court, HorshamRH12 3GF
Born January 1970

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2016
Martlet Court Church Street, HorshamRH12 3GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2016
Fundings
Financials
Latest Activities

Filing History

68

Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Gazette Notice Compulsory
15 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Resolution
28 July 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 April 2013
CH03Change of Secretary Details
Legacy
31 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 January 2010
AA01Change of Accounting Reference Date
Legacy
5 June 2009
363aAnnual Return
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
22 October 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
287Change of Registered Office
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Incorporation Company
22 May 2008
NEWINCIncorporation