Background WavePink WaveYellow Wave

ROB FREEMAN LTD (08011164)

ROB FREEMAN LTD (08011164) is an active UK company. incorporated on 29 March 2012. with registered office in Shrewsbury. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. ROB FREEMAN LTD has been registered for 14 years. Current directors include FREEMAN, Robert Thomas, Dr, HARRIS, Gillian Alexandra.

Company Number
08011164
Status
active
Type
ltd
Incorporated
29 March 2012
Age
14 years
Address
Rowan House North 1 The Professional Quarter, Shrewsbury, SY2 6LG
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
FREEMAN, Robert Thomas, Dr, HARRIS, Gillian Alexandra
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROB FREEMAN LTD

ROB FREEMAN LTD is an active company incorporated on 29 March 2012 with the registered office located in Shrewsbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. ROB FREEMAN LTD was registered 14 years ago.(SIC: 86101)

Status

active

Active since 14 years ago

Company No

08011164

LTD Company

Age

14 Years

Incorporated 29 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Rowan House North 1 The Professional Quarter Shrewsbury Business Park Shrewsbury, SY2 6LG,

Previous Addresses

Boundary House Cricket Field Road Uxbridge UB8 1QG England
From: 26 November 2017To: 18 May 2021
PO Box Robfreeman Boundary House Cricket Field Road Uxbridge UB8 1QG England
From: 25 November 2017To: 26 November 2017
Canada House 272 Field End Road, Eastcote, Middlesex, HA4 9NA
From: 29 March 2012To: 25 November 2017
Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Mar 12
Company Founded
Mar 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Jun 12
New Owner
Jan 21
New Owner
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
2
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HARRIS, Gillian Alexandra

Active
1 The Professional Quarter, ShrewsburySY2 6LG
Secretary
Appointed 15 Feb 2026

FREEMAN, Robert Thomas, Dr

Active
1 The Professional Quarter, ShrewsburySY2 6LG
Born March 1968
Director
Appointed 15 Feb 2026

HARRIS, Gillian Alexandra

Active
1 The Professional Quarter, ShrewsburySY2 6LG
Born September 1969
Director
Appointed 15 Feb 2026

HARRIS, Gillian

Resigned
1 The Professional Quarter, ShrewsburySY2 6LG
Secretary
Appointed 01 Apr 2012
Resigned 15 Feb 2026

FREEMAN, Robert, Dr

Resigned
Allt Y Rhiu, OswestrySY10 9BN
Born September 1969
Director
Appointed 01 Apr 2012
Resigned 15 Feb 2026

HARRIS, Gillian

Resigned
Wern Ddu, OswestrySY10 9BN
Born August 1969
Director
Appointed 01 Apr 2012
Resigned 15 Feb 2026

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 29 Mar 2012
Resigned 29 Mar 2012

Persons with significant control

4

2 Active
2 Ceased

Ms Gillian Alexandra Harris

Ceased
1 The Professional Quarter, ShrewsburySY2 6LG
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2026
Ceased 02 Feb 2026

Dr Robert Thomas Freeman

Active
1 The Professional Quarter, ShrewsburySY2 6LG
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2025

Ms Gillian Alexandra Harris

Active
1 The Professional Quarter, ShrewsburySY2 6LG
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2025

Mrs Jillian Harris

Ceased
1 The Professional Quarter, ShrewsburySY2 6LG
Born January 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2021
Ceased 01 Mar 2025
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
28 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2026
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
24 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 March 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 January 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 November 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Capital Allotment Shares
30 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Incorporation Company
29 March 2012
NEWINCIncorporation