Background WavePink WaveYellow Wave

ROCIALLE HEALTHCARE LIMITED (11965323)

ROCIALLE HEALTHCARE LIMITED (11965323) is an active UK company. incorporated on 26 April 2019. with registered office in Mountain Ash. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 1 other business activities. ROCIALLE HEALTHCARE LIMITED has been registered for 6 years. Current directors include CHAISUMDET, Julius, Mr., CHEN, Ben Sitpaseuth, GUO, Jiang, Mr. and 3 others.

Company Number
11965323
Status
active
Type
ltd
Incorporated
26 April 2019
Age
6 years
Address
Ty Mynydd, Mountain Ash, CF45 4ER
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
CHAISUMDET, Julius, Mr., CHEN, Ben Sitpaseuth, GUO, Jiang, Mr., LU, Jianguo, Mr., STONEHOUSE, Andrew John, Mr., XU, Dasheng
SIC Codes
86101, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCIALLE HEALTHCARE LIMITED

ROCIALLE HEALTHCARE LIMITED is an active company incorporated on 26 April 2019 with the registered office located in Mountain Ash. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 1 other business activity. ROCIALLE HEALTHCARE LIMITED was registered 6 years ago.(SIC: 86101, 86220)

Status

active

Active since 6 years ago

Company No

11965323

LTD Company

Age

6 Years

Incorporated 26 April 2019

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 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Ty Mynydd Cwm Cynon Business Park Mountain Ash, CF45 4ER,

Previous Addresses

Cwm Cynon Business Park Rhondda Mountain Ash CF45 4ER Wales
From: 23 August 2019To: 21 January 2022
Intec 3 Intec Business Park Wade Road Basingstoke Hampshire RG24 8NE United Kingdom
From: 26 April 2019To: 23 August 2019
Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Nov 19
Director Joined
Jul 20
Director Joined
May 22
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
May 25
Director Joined
May 25
Director Left
Jan 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

GUO, Jiang

Active
Cwm Cynon Business Park, Mountain AshCF45 4ER
Secretary
Appointed 22 Nov 2019

CHAISUMDET, Julius, Mr.

Active
Cwm Cynon Business Park, Mountain AshCF45 4ER
Born June 1991
Director
Appointed 05 Jul 2022

CHEN, Ben Sitpaseuth

Active
Cwm Cynon Business Park, Mountain AshCF45 4ER
Born October 1963
Director
Appointed 22 Aug 2019

GUO, Jiang, Mr.

Active
Cwm Cynon Business Park, Mountain AshCF45 4ER
Born September 1978
Director
Appointed 22 Nov 2019

LU, Jianguo, Mr.

Active
Cwm Cynon Business Park, Mountain AshCF45 4ER
Born October 1970
Director
Appointed 22 Aug 2019

STONEHOUSE, Andrew John, Mr.

Active
Cwm Cynon Business Park, Mountain AshCF45 4ER
Born May 1974
Director
Appointed 21 May 2025

XU, Dasheng

Active
Cwm Cynon Business Park, Mountain AshCF45 4ER
Born December 1974
Director
Appointed 22 Aug 2019

CHAISUMDET, Boun Chong

Resigned
Cwm Cynon Business Park, Mountain AshCF45 4ER
Born June 1955
Director
Appointed 22 Aug 2019
Resigned 05 Jul 2022

FRANKLIN, Mark Leslie

Resigned
Rhondda, Mountain AshCF45 4ER
Born September 1969
Director
Appointed 26 Apr 2019
Resigned 22 Aug 2019

LOOSE, Simon David, Mr.

Resigned
Cwm Cynon Business Park, Mountain AshCF45 4ER
Born April 1971
Director
Appointed 10 Sept 2019
Resigned 21 May 2025

O'BRIEN, Richard

Resigned
Rhondda, Mountain AshCF45 4ER
Born September 1963
Director
Appointed 26 Apr 2019
Resigned 22 Aug 2019

SHEN, Zhendong

Resigned
Cwm Cynon Business Park, Mountain AshCF45 4ER
Born October 1974
Director
Appointed 22 Aug 2019
Resigned 27 Apr 2022

SOUTH, Mark

Resigned
Rhondda, Mountain AshCF45 4ER
Born October 1963
Director
Appointed 26 Apr 2019
Resigned 22 Aug 2019

YANG, Yanjun, Ms.

Resigned
Cwm Cynon Business Park, Mountain AshCF45 4ER
Born February 1983
Director
Appointed 27 Apr 2022
Resigned 01 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
16 Church Street, BromsgroveB61 8DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2019
Wade Road, BasingstokeRG24 8NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2019
Ceased 22 Aug 2019
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
14 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 September 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2019
NEWINCIncorporation