Background WavePink WaveYellow Wave

ROUTES HEALTHCARE (NORTH) LIMITED (06862372)

ROUTES HEALTHCARE (NORTH) LIMITED (06862372) is an active UK company. incorporated on 28 March 2009. with registered office in Rochdale. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ROUTES HEALTHCARE (NORTH) LIMITED has been registered for 17 years. Current directors include SINGH, Narinder, WELLS, Matthew Donald.

Company Number
06862372
Status
active
Type
ltd
Incorporated
28 March 2009
Age
17 years
Address
Cedar House Sandbrook Business Park, Rochdale, OL11 1LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
SINGH, Narinder, WELLS, Matthew Donald
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUTES HEALTHCARE (NORTH) LIMITED

ROUTES HEALTHCARE (NORTH) LIMITED is an active company incorporated on 28 March 2009 with the registered office located in Rochdale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ROUTES HEALTHCARE (NORTH) LIMITED was registered 17 years ago.(SIC: 78109)

Status

active

Active since 17 years ago

Company No

06862372

LTD Company

Age

17 Years

Incorporated 28 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 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

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Cedar House Sandbrook Business Park Sandbrook Way Rochdale, OL11 1LQ,

Previous Addresses

Suite a, Fernbank House Springwood Way Tytherington Business Park Macclesfield SK10 2XA England
From: 16 December 2016To: 28 May 2025
Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP
From: 9 August 2012To: 16 December 2016
2Nd Floor the Triangle Exchange Square Manchester M4 3TR Uk
From: 28 March 2009To: 9 August 2012
Timeline

35 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Oct 17
Owner Exit
Nov 17
Loan Secured
Dec 17
Director Left
Aug 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Feb 19
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jul 24
Director Joined
Aug 24
Loan Secured
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
May 25
Loan Secured
Jul 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

WELLS, Matthew Donald

Active
Sandbrook Business Park, RochdaleOL11 1LQ
Secretary
Appointed 13 Dec 2024

SINGH, Narinder

Active
Sandbrook Business Park, RochdaleOL11 1LQ
Born January 1969
Director
Appointed 06 Aug 2024

WELLS, Matthew Donald

Active
Sandbrook Business Park, RochdaleOL11 1LQ
Born May 1978
Director
Appointed 02 Dec 2024

ATKINSON, Simon

Resigned
Springwood Way, MacclesfieldSK10 2XA
Secretary
Appointed 30 Sept 2022
Resigned 13 Dec 2024

DREW, Donna

Resigned
Langcomb Road, SolihullB90 2PR
Secretary
Appointed 28 Mar 2009
Resigned 02 Aug 2009

HEALING, Elizabeth

Resigned
Clapham Road, AustwickLA2 8BQ
Secretary
Appointed 01 Aug 2009
Resigned 29 Jul 2016

MCGOWAN, Michael

Resigned
Springwood Way, MacclesfieldSK10 2XA
Secretary
Appointed 23 Nov 2018
Resigned 13 Aug 2021

OGDEN, Neil Joseph

Resigned
Springwood Way, MacclesfieldSK10 2XA
Secretary
Appointed 13 Aug 2021
Resigned 30 Sept 2022

ATKINSON, Simon

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born November 1976
Director
Appointed 06 Sept 2022
Resigned 13 Dec 2024

FELL, Michael William

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born June 1957
Director
Appointed 29 Jul 2016
Resigned 11 Jun 2021

HEALING, Andrew

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born November 1969
Director
Appointed 01 Aug 2009
Resigned 11 Jun 2021

HEALING, Elizabeth Caroline

Resigned
Winterton Way, MacclesfieldSK11 0LP
Born April 1971
Director
Appointed 10 Dec 2015
Resigned 29 Jul 2016

KERSHAW, Nicholas Baxter

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born January 1971
Director
Appointed 30 Sept 2022
Resigned 15 Apr 2025

LINDSAY, Jacqueline Ann

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born August 1964
Director
Appointed 13 Feb 2019
Resigned 19 Jul 2024

MCGOWAN, Michael

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born October 1970
Director
Appointed 26 Oct 2018
Resigned 13 Aug 2021

MCGOWAN, Michael

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born October 1970
Director
Appointed 10 Dec 2015
Resigned 20 Aug 2018

NOON, John Christopher

Resigned
Clarry Drive, Sutton ColdfieldB74 2QT
Born October 1969
Director
Appointed 28 Mar 2009
Resigned 02 Aug 2009

OGDEN, Neil Joseph

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born March 1967
Director
Appointed 13 Aug 2021
Resigned 30 Sept 2022

YOUNG, Elaine

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born September 1965
Director
Appointed 01 Nov 2017
Resigned 23 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
Springwood Way, MacclesfieldSK10 2XA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jul 2016

Mr Andrew Healing

Ceased
Springwood Way, MacclesfieldSK10 2XA
Born November 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2021
TM02Termination of Secretary
Memorandum Articles
28 June 2021
MAMA
Resolution
28 June 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Memorandum Articles
18 August 2016
MAMA
Resolution
18 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Miscellaneous
13 March 2014
MISCMISC
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Legacy
24 June 2010
122122
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2009
TM02Termination of Secretary
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Legacy
7 October 2009
MG01MG01
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Incorporation Company
28 March 2009
NEWINCIncorporation