Background WavePink WaveYellow Wave

RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED (11061440)

RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED (11061440) is an active UK company. incorporated on 13 November 2017. with registered office in Slough. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED has been registered for 8 years. Current directors include HODGES, James Edward, MANSELL, James Douglas Colin, RICHARDS, Tanya Claire and 1 others.

Company Number
11061440
Status
active
Type
ltd
Incorporated
13 November 2017
Age
8 years
Address
103-105 Bath Road, Slough, SL1 3UH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HODGES, James Edward, MANSELL, James Douglas Colin, RICHARDS, Tanya Claire, WILLIAMS, Gareth Robert
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED

RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED is an active company incorporated on 13 November 2017 with the registered office located in Slough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11061440

LTD Company

Age

8 Years

Incorporated 13 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 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 12 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

103-105 Bath Road Slough, SL1 3UH,

Timeline

67 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Capital Update
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Jan 20
Funding Round
Jan 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Director Joined
Jul 20
Funding Round
Aug 20
Funding Round
Jan 21
Funding Round
Jan 21
Director Left
Mar 21
Funding Round
Mar 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Director Joined
Jul 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Funding Round
Mar 22
Funding Round
Jul 22
Funding Round
Jun 23
Director Left
Sept 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Apr 24
Funding Round
Dec 24
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
43
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

HODGES, James Edward

Active
Bath Road, SloughSL1 3UH
Secretary
Appointed 05 Mar 2026

HODGES, James Edward

Active
Bath Road, SloughSL1 3UH
Born May 1977
Director
Appointed 14 Feb 2024

MANSELL, James Douglas Colin

Active
Bath Road, SloughSL1 3UH
Born February 1984
Director
Appointed 08 Oct 2025

RICHARDS, Tanya Claire

Active
Bath Road, SloughSL1 3UH
Born April 1971
Director
Appointed 04 Apr 2025

WILLIAMS, Gareth Robert

Active
Bath Road, SloughSL1 3UH
Born September 1978
Director
Appointed 21 Jul 2025

CASAGLIA, Simone

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 09 May 2018
Resigned 08 Jun 2020

HODGES, James Edward

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 08 Jun 2020
Resigned 08 Feb 2025

KENWARD, Sally

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 08 Feb 2025
Resigned 05 Mar 2026

LOGAN, Christine Anne-Marie

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 13 Nov 2017
Resigned 09 May 2018

AGARWAL, Parag

Resigned
Bath Road, SloughSL1 3UH
Born February 1966
Director
Appointed 01 Feb 2018
Resigned 08 Jun 2020

BEALER, Christopher James

Resigned
Bath Road, SloughSL1 3UH
Born June 1976
Director
Appointed 01 Jul 2021
Resigned 29 Jan 2025

CARR, Jeffrey

Resigned
Bath Road, SloughSL1 3UH
Born September 1961
Director
Appointed 09 Apr 2020
Resigned 31 Mar 2024

DIXON, John Charles

Resigned
Bath Road, SloughSL1 3UH
Born May 1956
Director
Appointed 13 Nov 2017
Resigned 11 Sept 2023

GREENSMITH, Richard Mark

Resigned
Bath Road, SloughSL1 3UH
Born June 1973
Director
Appointed 14 Feb 2024
Resigned 21 Jul 2025

HENNAH, Adrian Nevil

Resigned
Bath Road, SloughSL1 3UH
Born November 1957
Director
Appointed 13 Nov 2017
Resigned 09 Apr 2020

MARTEL, Timothy John

Resigned
Bath Road, SloughSL1 3UH
Born January 1975
Director
Appointed 08 Jun 2020
Resigned 14 Feb 2024

NEVILLE, Simon Andrew

Resigned
Bath Road, SloughSL1 3UH
Born October 1957
Director
Appointed 13 Nov 2017
Resigned 01 Jul 2020

PEACH, Alasdair James

Resigned
Bath Road, SloughSL1 3UH
Born June 1970
Director
Appointed 20 Jul 2020
Resigned 22 Dec 2021

PICKSTONE, Stephen Christopher Andrew

Resigned
Bath Road, SloughSL1 3UH
Born February 1978
Director
Appointed 22 Dec 2021
Resigned 08 Oct 2025

TIMMIS, Jonathan

Resigned
Bath Road, SloughSL1 3UH
Born June 1975
Director
Appointed 01 Feb 2018
Resigned 03 Mar 2021

Persons with significant control

1

Bath Road, SloughSL1 3UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2017
Fundings
Financials
Latest Activities

Filing History

123

Termination Secretary Company With Name Termination Date
11 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2026
AP03Appointment of Secretary
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Resolution
3 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Legacy
12 December 2024
ANNOTATIONANNOTATION
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 September 2022
RP04SH01RP04SH01
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
30 September 2021
RP04SH01RP04SH01
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Legacy
18 December 2020
ANNOTATIONANNOTATION
Miscellaneous
18 December 2020
MISCMISC
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Miscellaneous
17 November 2020
MISCMISC
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 October 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 September 2020
RP04SH01RP04SH01
Miscellaneous
4 September 2020
MISCMISC
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Capital Allotment Shares
8 July 2020
SH01Allotment of Shares
Capital Allotment Shares
8 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
11 October 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Capital Allotment Shares
4 June 2019
SH01Allotment of Shares
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Resolution
4 January 2019
RESOLUTIONSResolutions
Resolution
4 January 2019
RESOLUTIONSResolutions
Resolution
4 January 2019
RESOLUTIONSResolutions
Legacy
24 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 December 2018
SH19Statement of Capital
Legacy
24 December 2018
CAP-SSCAP-SS
Resolution
24 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Resolution
19 December 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 December 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
20 November 2017
AP03Appointment of Secretary
Incorporation Company
13 November 2017
NEWINCIncorporation