Background WavePink WaveYellow Wave

ROCKRIDGE MEDICAL LIMITED (09697287)

ROCKRIDGE MEDICAL LIMITED (09697287) is an active UK company. incorporated on 22 July 2015. with registered office in Wimbledon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ROCKRIDGE MEDICAL LIMITED has been registered for 10 years. Current directors include JONES, Christopher Michael, JONES, Lynne.

Company Number
09697287
Status
active
Type
ltd
Incorporated
22 July 2015
Age
10 years
Address
C/O Amlbenson Limited The Long Lodge, Wimbledon, SW19 3NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JONES, Christopher Michael, JONES, Lynne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKRIDGE MEDICAL LIMITED

ROCKRIDGE MEDICAL LIMITED is an active company incorporated on 22 July 2015 with the registered office located in Wimbledon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ROCKRIDGE MEDICAL LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09697287

LTD Company

Age

10 Years

Incorporated 22 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

C/O Amlbenson Limited The Long Lodge 265-269 Kingston Road Wimbledon, SW19 3NW,

Previous Addresses

34 Westway Caterham on the Hill Surrey CR3 5TP England
From: 3 April 2018To: 19 February 2021
Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England
From: 22 July 2015To: 3 April 2018
Timeline

6 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jul 15
Owner Exit
Jul 17
Owner Exit
Jul 17
New Owner
Aug 17
New Owner
Aug 17
Director Left
Jun 18
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AML REGISTRARS LIMITED

Active
The Long Lodge, 265-269 Kingston Road, LondonSW19 3NW
Corporate secretary
Appointed 22 Jul 2015

JONES, Christopher Michael

Active
The Long Lodge, WimbledonSW19 3NW
Born October 1966
Director
Appointed 22 Jul 2015

JONES, Lynne

Active
The Long Lodge, WimbledonSW19 3NW
Born August 1974
Director
Appointed 22 Jul 2015

WOOD, Anthony Robert

Resigned
Westway, Caterham On The HillCR3 5TP
Born April 1969
Director
Appointed 22 Jul 2015
Resigned 16 Jun 2018

Persons with significant control

5

3 Active
2 Ceased

Mr Christopher Michael Jones

Ceased
Maybrook House, CaterhamCR3 6RE
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Lynne Jones

Ceased
Maybrook House, CaterhamCR3 6RE
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Lynne Jones

Active
The Long Lodge, WimbledonSW19 3NW
Born August 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Christopher Michael Jones

Active
The Long Lodge, WimbledonSW19 3NW
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Anthony Robert Wood

Active
The Long Lodge, WimbledonSW19 3NW
Born April 1969

Nature of Control

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

Filing History

34

Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 May 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 March 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Incorporation Company
22 July 2015
NEWINCIncorporation