Background WavePink WaveYellow Wave

RIVERDALE HEALTHCARE LIMITED (11727905)

RIVERDALE HEALTHCARE LIMITED (11727905) is an active UK company. incorporated on 14 December 2018. with registered office in Middlesbrough. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. RIVERDALE HEALTHCARE LIMITED has been registered for 7 years. Current directors include SEEKINGS, Mark, SHAH, Ajay Kumar.

Company Number
11727905
Status
active
Type
ltd
Incorporated
14 December 2018
Age
7 years
Address
13 Roseberry Court, Middlesbrough, TS9 5QT
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
SEEKINGS, Mark, SHAH, Ajay Kumar
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERDALE HEALTHCARE LIMITED

RIVERDALE HEALTHCARE LIMITED is an active company incorporated on 14 December 2018 with the registered office located in Middlesbrough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. RIVERDALE HEALTHCARE LIMITED was registered 7 years ago.(SIC: 86230)

Status

active

Active since 7 years ago

Company No

11727905

LTD Company

Age

7 Years

Incorporated 14 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

13 Roseberry Court Stokesley Middlesbrough, TS9 5QT,

Previous Addresses

5 Roseberry Court Ellerbeck Way Stokesley Middlesbrough TS9 5QT England
From: 14 May 2020To: 24 November 2020
1 Anchor Quay Penryn TR10 8GZ England
From: 15 January 2020To: 14 May 2020
C/O Apposite Capital Llp Genesis House 17 Godliman Street London EC4V 5BD United Kingdom
From: 14 December 2018To: 15 January 2020
Timeline

6 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SEEKINGS, Mark

Active
Roseberry Court, MiddlesbroughTS9 5QT
Born September 1960
Director
Appointed 22 May 2023

SHAH, Ajay Kumar

Active
Roseberry Court, MiddlesbroughTS9 5QT
Born February 1962
Director
Appointed 22 Mar 2023

AYLWARD, Christopher David

Resigned
Roseberry Court, MiddlesbroughTS9 5QT
Born March 1961
Director
Appointed 11 Oct 2022
Resigned 22 May 2023

FICHARDT, Ewald Gustav

Resigned
Roseberry Court, MiddlesbroughTS9 5QT
Born November 1972
Director
Appointed 14 Dec 2018
Resigned 11 Oct 2022

Persons with significant control

1

Genesis House, LondonEC4V 5BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Incorporation Company
14 December 2018
NEWINCIncorporation