Background WavePink WaveYellow Wave

ROC EVENTS LIMITED (06722032)

ROC EVENTS LIMITED (06722032) is an active UK company. incorporated on 13 October 2008. with registered office in York. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ROC EVENTS LIMITED has been registered for 17 years. Current directors include BECKMANN, Elizabeth Claire, BHUTTA, Shahbaz Mohammed, EVANS, Richard Mark and 2 others.

Company Number
06722032
Status
active
Type
ltd
Incorporated
13 October 2008
Age
17 years
Address
Fairmount House, York, YO24 1ES
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BECKMANN, Elizabeth Claire, BHUTTA, Shahbaz Mohammed, EVANS, Richard Mark, MCGHEE, Ross George, O'CONNELL, Sarah
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROC EVENTS LIMITED

ROC EVENTS LIMITED is an active company incorporated on 13 October 2008 with the registered office located in York. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ROC EVENTS LIMITED was registered 17 years ago.(SIC: 86900)

Status

active

Active since 17 years ago

Company No

06722032

LTD Company

Age

17 Years

Incorporated 13 October 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Fairmount House 230 Tadcaster Road York, YO24 1ES,

Previous Addresses

Fairmount House 230 Tadcaster Road York North Yorkshire YO23 1ES
From: 13 October 2008To: 28 October 2015
Timeline

29 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Oct 10
Director Left
Jul 11
Director Joined
Oct 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Oct 13
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Apr 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Apr 16
Director Left
Oct 18
Director Left
Oct 19
Director Joined
Jun 23
Director Left
Feb 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Mar 25
Director Joined
Sept 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

BECKMANN, Elizabeth Claire

Active
West Parade, WorthingBN11 3QT
Born February 1952
Director
Appointed 01 Nov 2008

BHUTTA, Shahbaz Mohammed

Active
230 Tadcaster Road, YorkYO24 1ES
Born March 1973
Director
Appointed 25 Sept 2024

EVANS, Richard Mark

Active
230 Tadcaster Road, YorkYO24 1ES
Born September 1960
Director
Appointed 01 Nov 2008

MCGHEE, Ross George

Active
230 Tadcaster Road, YorkYO24 1ES
Born February 1988
Director
Appointed 25 Sept 2024

O'CONNELL, Sarah

Active
Wilmslow Road, ManchesterM20 4BX
Born July 1976
Director
Appointed 10 Sept 2025

EVE, Jemimah Kate, Dr

Resigned
230 Tadcaster Road, YorkYO24 1ES
Secretary
Appointed 07 Jul 2025
Resigned 11 Dec 2025

MATHERS, Sandra Anne

Resigned
230 Tadcaster Road, YorkYO23 1ES
Secretary
Appointed 30 Sept 2012
Resigned 30 Sept 2015

SHARP, Peter Frederick, Professor

Resigned
230 Tadcaster Road, YorkYO23 1ES
Secretary
Appointed 26 Feb 2009
Resigned 30 Sept 2012

SMITH, Peter Hugh Stapley, Dr

Resigned
Lisbane Road, BallynahinchBT24 7BT
Secretary
Appointed 13 Oct 2008
Resigned 26 Feb 2009

WILKINS, Hugh Bernard

Resigned
230 Tadcaster Road, YorkYO24 1ES
Secretary
Appointed 09 Mar 2016
Resigned 03 Jun 2020

BARTER, Susan Joan, Dr

Resigned
Addenbrookes Hospital, CambridgeCB2 0QQ
Born July 1955
Director
Appointed 27 Jul 2011
Resigned 05 Oct 2012

BLACK, Pamela Lesley

Resigned
230 Tadcaster Road, YorkYO24 1ES
Born September 1958
Director
Appointed 23 Sept 2015
Resigned 25 Sept 2024

DAVIES, Stephen Griffith

Resigned
LlantrisantCF72 8XR
Born December 1956
Director
Appointed 15 Nov 2012
Resigned 30 Sept 2013

DOMBROWE, Heinz Otto Guenter

Resigned
230 Tadcaster Road, YorkYO24 1ES
Born December 1947
Director
Appointed 24 Mar 2015
Resigned 08 Oct 2018

IRVING, Henry Charles

Resigned
24 Alwoodley Lane, LeedsLS17 7PX
Born October 1950
Director
Appointed 13 Oct 2008
Resigned 26 Feb 2009

KOTRE, Colin John, Dr

Resigned
Wilmslow Road, ManchesterM20 4BX
Born March 1959
Director
Appointed 15 Nov 2012
Resigned 25 Sept 2024

MACMANUS, David George

Resigned
86b Highbury Park, LondonN5 2XE
Born March 1955
Director
Appointed 01 Nov 2008
Resigned 05 Oct 2012

MASKELL, Giles Francis, Dr.

Resigned
Penpol, TruroTR3 6RU
Born August 1955
Director
Appointed 26 Feb 2009
Resigned 13 May 2011

MATHERS, Sandra Anne

Resigned
230 Tadcaster Road, YorkYO23 1ES
Born June 1951
Director
Appointed 15 Nov 2012
Resigned 30 Sept 2015

SHARP, Peter Frederick, Professor

Resigned
Loirston Manor, AberdeenAB12 3HD
Born August 1947
Director
Appointed 26 Feb 2009
Resigned 01 Apr 2014

SHARPE, Peter John

Resigned
230 Tadcaster Road, YorkYO23 1ES
Born December 1958
Director
Appointed 01 Oct 2009
Resigned 30 Sept 2015

SHARPE, Peter John

Resigned
The Lodge, TauntonTA3 5EG
Born December 1958
Director
Appointed 01 Nov 2008
Resigned 05 Oct 2012

SMITH, Peter Hugh Stapley, Dr

Resigned
Lisbane Road, BallynahinchBT24 7BT
Born June 1942
Director
Appointed 13 Oct 2008
Resigned 26 Oct 2010

STRAUGHAN, Keith, Professor

Resigned
230 Tadcaster Road, YorkYO24 1ES
Born May 1960
Director
Appointed 25 Sept 2024
Resigned 13 Mar 2025

THOW, Fiona Jane

Resigned
230 Tadcaster Road, YorkYO24 1ES
Born December 1965
Director
Appointed 07 Jun 2023
Resigned 09 Feb 2024

WILKINS, Hugh Bernard

Resigned
230 Tadcaster Road, YorkYO24 1ES
Born March 1952
Director
Appointed 09 Mar 2016
Resigned 25 Oct 2019

Persons with significant control

1

230 Tadcaster Road, YorkYO24 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Termination Secretary Company With Name Termination Date
15 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
2 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
9 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
26 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Incorporation Company
13 October 2008
NEWINCIncorporation