Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RSA ENVIRONMENTAL HEALTH LIMITED
Company Information for

RSA ENVIRONMENTAL HEALTH LIMITED

THE OLD CHURCH, 31 ROCHESTER ROAD, AYLESFORD, KENT, ME20 7PR,
Company Registration Number
03293551
Private Limited Company
Active

Company Overview

About Rsa Environmental Health Ltd
RSA ENVIRONMENTAL HEALTH LIMITED was founded on 1996-12-17 and has its registered office in Aylesford. The organisation's status is listed as "Active". Rsa Environmental Health Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RSA ENVIRONMENTAL HEALTH LIMITED
 
Legal Registered Office
THE OLD CHURCH
31 ROCHESTER ROAD
AYLESFORD
KENT
ME20 7PR
Other companies in ME20
 
Filing Information
Company Number 03293551
Company ID Number 03293551
Date formed 1996-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB550746246  
Last Datalog update: 2024-01-06 19:53:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSA ENVIRONMENTAL HEALTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RSA ENVIRONMENTAL HEALTH LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE YOUNG COMPANY SECRETARIES LIMITED
Company Secretary 2016-04-01
NICOLA CATHERINE COOTE
Director 2004-04-01
STEPHEN KING
Director 2004-04-01
JUSTIN NICHOLAS SMITH
Director 2015-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE ELIZABETH YOUNG
Company Secretary 2008-12-01 2016-04-01
STUART PAUL LETLEY
Director 2004-04-01 2015-07-31
STEPHEN KING
Company Secretary 2004-04-01 2008-12-01
ROBIN ANDREW SMITH
Company Secretary 1996-12-18 2004-04-01
HILARY ANN SMITH
Director 1996-12-18 2004-04-01
JUSTIN NICHOLAS SMITH
Director 2001-07-03 2004-04-01
ROBIN ANDREW SMITH
Director 1996-12-18 2004-03-31
DEREK NIGEL JONES
Director 1997-10-01 1999-03-31
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1996-12-17 1996-12-18
WRF INTERNATIONAL LIMITED
Nominated Director 1996-12-17 1996-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO - UK LIMITED Company Secretary 2016-08-01 CURRENT 2009-06-04 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ENVEX COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1990-06-12 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED INSPECTION SERVICES (U.K.) LIMITED Company Secretary 2016-04-01 CURRENT 1992-10-12 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED QUALITY LEISURE MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1990-08-13 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED SAFETYMARK CERTIFICATION SERVICES LIMITED Company Secretary 2016-04-01 CURRENT 2000-12-05 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED PHSC PLC Company Secretary 2016-04-01 CURRENT 2000-12-08 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED PERSONNEL HEALTH & SAFETY CONSULTANTS LIMITED Company Secretary 2016-04-01 CURRENT 1990-03-26 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED IN HOUSE THE HYGIENE MANAGEMENT CO. LTD Company Secretary 2016-04-01 CURRENT 1991-09-04 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ADAMSON'S LABORATORY SERVICES LIMITED Company Secretary 2016-04-01 CURRENT 1985-09-10 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CAMERASCAN CCTV LIMITED Company Secretary 2016-04-01 CURRENT 1994-12-06 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED QCS INTERNATIONAL LTD. Company Secretary 2016-04-01 CURRENT 1987-05-13 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED B2BSG SOLUTIONS LTD Company Secretary 2016-04-01 CURRENT 1999-12-22 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED SG SYSTEMS (UK) LIMITED Company Secretary 2016-04-01 CURRENT 2003-02-28 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED TABERNUS EUROPE LIMITED Company Secretary 2015-11-12 CURRENT 2011-07-19 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED N4 PHARMA PLC Company Secretary 2015-10-14 CURRENT 1979-07-06 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED THE INSTITUTE OF FINANCIAL ACCOUNTANTS Company Secretary 2015-01-01 CURRENT 2014-12-11 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE MOBILE DIAGNOSTICS LTD Company Secretary 2014-10-01 CURRENT 2013-07-08 Dissolved 2018-03-07
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CTDI HUNTINGDON LTD Company Secretary 2014-10-01 CURRENT 1997-11-18 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE (IG) LTD Company Secretary 2014-10-01 CURRENT 1998-06-23 Dissolved 2018-04-09
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO TRUSTEES LIMITED Company Secretary 2014-10-01 CURRENT 2007-06-15 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO CENTRAL SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2014-07-02 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CTDI (DEPOT) SERVICES LTD Company Secretary 2014-10-01 CURRENT 1994-09-08 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE DISTRIBUTION LTD Company Secretary 2014-10-01 CURRENT 1997-02-06 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (GERMANY) LTD Company Secretary 2014-10-01 CURRENT 1999-11-25 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE (SWEDEN) LIMITED Company Secretary 2014-10-01 CURRENT 2011-11-10 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED UCARE DIGITAL SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2012-03-23 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (SCS PARTNERSHIP) LIMITED Company Secretary 2014-10-01 CURRENT 2012-06-27 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (SPAIN) LIMITED Company Secretary 2014-10-01 CURRENT 2012-06-27 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (GLASGOW) LIMITED Company Secretary 2014-10-01 CURRENT 1988-08-22 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO (SOFTWARE) SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2014-03-05 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO FINANCE LTD Company Secretary 2014-10-01 CURRENT 2014-04-02 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO TRUSTSUB LTD Company Secretary 2014-10-01 CURRENT 2007-06-21 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO TECHNOLOGY GROUP LIMITED Company Secretary 2014-08-15 CURRENT 2004-04-27 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ADM ENERGY PLC Company Secretary 2014-07-24 CURRENT 2004-12-13 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CAMBIOSYS LIMITED Company Secretary 2011-12-07 CURRENT 2011-10-24 Active
NICOLA CATHERINE COOTE CAMERASCAN CCTV LIMITED Director 2015-12-11 CURRENT 1994-12-06 Active
NICOLA CATHERINE COOTE SG SYSTEMS (UK) LIMITED Director 2015-12-11 CURRENT 2003-02-28 Active
NICOLA CATHERINE COOTE B2BSG SOLUTIONS LTD Director 2012-09-28 CURRENT 1999-12-22 Active
NICOLA CATHERINE COOTE QCS HOLDINGS LIMITED Director 2012-07-31 CURRENT 2003-12-05 Dissolved 2015-03-10
NICOLA CATHERINE COOTE QCS INTERNATIONAL LTD. Director 2012-07-31 CURRENT 1987-05-13 Active
NICOLA CATHERINE COOTE INSPECTION SERVICES (U.K.) LIMITED Director 2008-10-01 CURRENT 1992-10-12 Active
NICOLA CATHERINE COOTE IN HOUSE THE HYGIENE MANAGEMENT CO. LTD Director 2007-11-30 CURRENT 1991-09-04 Active
NICOLA CATHERINE COOTE ENVEX COMPANY LIMITED Director 2007-01-09 CURRENT 1990-06-12 Active
NICOLA CATHERINE COOTE ADAMSON'S LABORATORY SERVICES LIMITED Director 2005-06-17 CURRENT 1985-09-10 Active
NICOLA CATHERINE COOTE PHSC PLC Director 2000-12-08 CURRENT 2000-12-08 Active
NICOLA CATHERINE COOTE SAFETYMARK CERTIFICATION SERVICES LIMITED Director 2000-12-05 CURRENT 2000-12-05 Active
NICOLA CATHERINE COOTE PERSONNEL HEALTH & SAFETY CONSULTANTS (MIDLANDS) LIMITED Director 1995-04-07 CURRENT 1995-04-07 Dissolved 2014-05-13
NICOLA CATHERINE COOTE PERSONNEL HEALTH & SAFETY CONSULTANTS (NORTHERN) LIMITED Director 1995-04-07 CURRENT 1995-04-07 Dissolved 2014-05-13
NICOLA CATHERINE COOTE PERSONNEL HEALTH & SAFETY CONSULTANTS (SOUTHERN) LIMITED Director 1995-04-07 CURRENT 1995-04-07 Dissolved 2014-05-13
NICOLA CATHERINE COOTE PERSONNEL HEALTH & SAFETY CONSULTANTS LIMITED Director 1992-03-20 CURRENT 1990-03-26 Active
STEPHEN KING CAMERASCAN CCTV LIMITED Director 2015-12-11 CURRENT 1994-12-06 Active
STEPHEN KING SG SYSTEMS (UK) LIMITED Director 2015-12-11 CURRENT 2003-02-28 Active
STEPHEN KING CHARLTON ATHLETIC WOMENS FOOTBALL CLUB LIMITED Director 2013-02-09 CURRENT 2013-02-09 Active
STEPHEN KING B2BSG SOLUTIONS LTD Director 2012-09-28 CURRENT 1999-12-22 Active
STEPHEN KING QCS HOLDINGS LIMITED Director 2012-07-31 CURRENT 2003-12-05 Dissolved 2015-03-10
STEPHEN KING QCS INTERNATIONAL LTD. Director 2012-07-31 CURRENT 1987-05-13 Active
STEPHEN KING QUALITY LEISURE MANAGEMENT LIMITED Director 2009-12-13 CURRENT 1990-08-13 Active
STEPHEN KING INSPECTION SERVICES (U.K.) LIMITED Director 2008-10-01 CURRENT 1992-10-12 Active
STEPHEN KING IN HOUSE THE HYGIENE MANAGEMENT CO. LTD Director 2007-11-30 CURRENT 1991-09-04 Active
STEPHEN KING ENVEX COMPANY LIMITED Director 2007-01-09 CURRENT 1990-06-12 Active
STEPHEN KING ADAMSON'S LABORATORY SERVICES LIMITED Director 2005-06-17 CURRENT 1985-09-10 Active
STEPHEN KING PHSC PLC Director 2000-12-08 CURRENT 2000-12-08 Active
STEPHEN KING SAFETYMARK CERTIFICATION SERVICES LIMITED Director 2000-12-05 CURRENT 2000-12-05 Active
STEPHEN KING PERSONNEL HEALTH & SAFETY CONSULTANTS (MIDLANDS) LIMITED Director 1995-04-07 CURRENT 1995-04-07 Dissolved 2014-05-13
STEPHEN KING PERSONNEL HEALTH & SAFETY CONSULTANTS (NORTHERN) LIMITED Director 1995-04-07 CURRENT 1995-04-07 Dissolved 2014-05-13
STEPHEN KING PERSONNEL HEALTH & SAFETY CONSULTANTS (SOUTHERN) LIMITED Director 1995-04-07 CURRENT 1995-04-07 Dissolved 2014-05-13
STEPHEN KING PERSONNEL HEALTH & SAFETY CONSULTANTS LIMITED Director 1992-03-20 CURRENT 1990-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-09-19Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-09-19Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-09-19Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-09-19Audit exemption subsidiary accounts made up to 2023-03-31
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-10-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-19TM02Termination of appointment of Lorraine Young Company Secretaries Limited on 2019-02-19
2019-02-19AP04Appointment of Sgh Company Secretaries Limited as company secretary on 2019-02-19
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 840
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 840
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-22CH04SECRETARY'S DETAILS CHNAGED FOR LORRAINE YOUNG COMPANY SECRETARIES LIMITED on 2016-12-22
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-14AP04Appointment of Lorraine Young Company Secretaries Limited as company secretary on 2016-04-01
2016-04-14TM02Termination of appointment of Lorraine Elizabeth Young on 2016-04-01
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 840
2016-01-05AR0117/12/15 ANNUAL RETURN FULL LIST
2016-01-04AP01DIRECTOR APPOINTED MR JUSTIN NICHOLAS SMITH
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KING / 01/12/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CATHERINE COOTE / 01/12/2015
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART PAUL LETLEY
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 840
2015-01-08AR0117/12/14 ANNUAL RETURN FULL LIST
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 840
2013-12-18AR0117/12/13 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KING / 13/03/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CATHERINE COOTE / 13/03/2013
2012-12-21AR0117/12/12 FULL LIST
2012-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE ELIZABETH YOUNG / 01/09/2012
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-21AR0117/12/11 FULL LIST
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KING / 28/04/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KING / 28/04/2011
2011-01-05AR0117/12/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-01AR0117/12/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL LETLEY / 01/02/2010
2010-01-07MISCSECTION 519
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY STEPHEN KING
2009-01-07288aSECRETARY APPOINTED LORRAINE ELIZABETH YOUNG
2008-12-17363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA COOTE / 21/07/2007
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-17363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-28363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-03288cDIRECTOR'S PARTICULARS CHANGED
2005-12-28363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-18395PARTICULARS OF MORTGAGE/CHARGE
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-03-23225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/03/04
2005-01-07363(288)DIRECTOR RESIGNED
2005-01-07363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-09-16225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-04288aNEW DIRECTOR APPOINTED
2004-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-30288bDIRECTOR RESIGNED
2004-04-30288bDIRECTOR RESIGNED
2004-04-30288aNEW DIRECTOR APPOINTED
2004-04-30288bSECRETARY RESIGNED
2004-04-15287REGISTERED OFFICE CHANGED ON 15/04/04 FROM: BLOTTS BARN BROOKS ROAD RAUNDS WELLINGBOROUGH NORTHAMPTONSHIRE NN9 6NP
2003-12-29363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-12-29287REGISTERED OFFICE CHANGED ON 29/12/03 FROM: 44 HIGH STREET IRCHESTER WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7AB
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-19363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-12-19363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-08-03288aNEW DIRECTOR APPOINTED
2000-12-21363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-01-05363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-05-02288bDIRECTOR RESIGNED
1999-01-04363sRETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS
1999-01-04MISCMIN OF MEETING RE ALLOT OF SHRS
1999-01-04123£ NC 100/1000 08/12/98
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RSA ENVIRONMENTAL HEALTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RSA ENVIRONMENTAL HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-18 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1997-01-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RSA ENVIRONMENTAL HEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RSA ENVIRONMENTAL HEALTH LIMITED
Trademarks
We have not found any records of RSA ENVIRONMENTAL HEALTH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RSA ENVIRONMENTAL HEALTH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sevenoaks District Council 2016-10 GBP £1,467
Sevenoaks District Council 2016-9 GBP £2,787
Sevenoaks District Council 2016-8 GBP £1,926
Sevenoaks District Council 2016-7 GBP £1,740
Sevenoaks District Council 2016-6 GBP £3,063
Sevenoaks District Council 2016-5 GBP £2,276
East Northamptonshire Council 2016-4 GBP £2,270 Project Management
Sevenoaks District Council 2016-4 GBP £2,624
Sevenoaks District Council 2016-3 GBP £1,127
Sevenoaks District Council 2016-1 GBP £2,291
Sevenoaks District Council 2015-12 GBP £2,367
Sevenoaks District Council 2015-11 GBP £1,134
Sevenoaks District Council 2015-10 GBP £3,035
Sevenoaks District Council 2015-9 GBP £1,981
Sevenoaks District Council 2015-8 GBP £1,702
Sevenoaks District Council 2015-7 GBP £3,570
Sevenoaks District Council 2015-6 GBP £1,989
Sevenoaks District Council 2015-5 GBP £2,407
Sevenoaks District Council 2015-4 GBP £1,746
Sevenoaks District Council 2015-3 GBP £2,748
Huntingdonshire District Council 2015-3 GBP £840 Consultants
South Kesteven District Council 2015-3 GBP £1,599
Sevenoaks District Council 2015-2 GBP £1,210
Huntingdonshire District Council 2015-2 GBP £840 Consultants
Huntingdonshire District Council 2015-1 GBP £840 Consultants
Huntingdonshire District Council 2014-12 GBP £840 Consultants
Huntingdonshire District Council 2014-11 GBP £1,260 Consultants
Northamptonshire County Council 2014-11 GBP £2,291 Staff Training & Development
Huntingdonshire District Council 2014-10 GBP £1,680 Consultants
Huntingdonshire District Council 2014-9 GBP £2,520 Consultants
Lancaster City Council 2014-9 GBP £540 Services - Consultants
Northamptonshire County Council 2014-8 GBP £848 Staff Training & Development
Huntingdonshire District Council 2014-8 GBP £1,680 Consultants
Huntingdonshire District Council 2014-7 GBP £1,680 Consultants
Birmingham City Council 2014-5 GBP £1,188
Northamptonshire County Council 2014-5 GBP £848 Staff Training & Development
Northamptonshire County Council 2014-4 GBP £2,178 Employees
South Kesteven District Council 2014-4 GBP £688
Northamptonshire County Council 2014-3 GBP £3,045 Employees
Huntingdonshire District Council 2014-3 GBP £2,472 Consultants
Northamptonshire County Council 2014-2 GBP £3,124 Employees
South Kesteven District Council 2014-2 GBP £576
Huntingdonshire District Council 2014-2 GBP £3,816 Consultants
South Kesteven District Council 2014-1 GBP £576
Newcastle City Council 2014-1 GBP £495
Northamptonshire County Council 2013-12 GBP £2,456 Employees
North Norfolk District Council 2013-12 GBP £3,924 Other Professional Fees
Huntingdonshire District Council 2013-11 GBP £3,066 Consultants
Three Rivers District Council 2013-11 GBP £1,810
North Norfolk District Council 2013-11 GBP £2,424 Other Professional Fees
Northamptonshire County Council 2013-11 GBP £6,105 Employees
Northamptonshire County Council 2013-10 GBP £1,140 Supplies & Services
Huntingdonshire District Council 2013-10 GBP £2,208 Consultants
North Norfolk District Council 2013-10 GBP £6,107 Other Professional Fees
Three Rivers District Council 2013-10 GBP £667
Huntingdonshire District Council 2013-9 GBP £2,496 Consultants
Northamptonshire County Council 2013-9 GBP £3,987 Employees
North Norfolk District Council 2013-9 GBP £4,847 Other Professional Fees
Three Rivers District Council 2013-9 GBP £1,903
Huntingdonshire District Council 2013-8 GBP £2,736 Consultants
Northamptonshire County Council 2013-8 GBP £3,954 Employees
Birmingham City Council 2013-8 GBP £594
Huntingdonshire District Council 2013-7 GBP £3,540 Gen Building Mtce - Planned
Three Rivers District Council 2013-7 GBP £1,950
Huntingdonshire District Council 2013-6 GBP £4,896 Consultants
Sevenoaks District Council 2013-6 GBP £1,909
Three Rivers District Council 2013-6 GBP £1,455
Sevenoaks District Council 2013-5 GBP £1,637
Huntingdonshire District Council 2013-5 GBP £2,160 Consultants
Barrow Borough Council 2013-5 GBP £1,140 Professional fees
South Lakeland District Council 2013-5 GBP £1,059 Salaries
Sevenoaks District Council 2013-4 GBP £1,219
South Lakeland District Council 2013-4 GBP £684 Salaries
Huntingdonshire District Council 2013-4 GBP £3,942 Consultants
Northamptonshire County Council 2013-4 GBP £2,760 Employees
Barrow Borough Council 2013-4 GBP £2,276 Professional fees
Sevenoaks District Council 2013-3 GBP £1,985
Barrow Borough Council 2013-3 GBP £2,876 Professional fees
Northamptonshire County Council 2013-3 GBP £570 Supplies & Services
Huntingdonshire District Council 2013-3 GBP £2,160 Consultants
Three Rivers District Council 2013-3 GBP £585
Barrow Borough Council 2013-2 GBP £2,416 Professional fees
Northamptonshire County Council 2013-2 GBP £8,448 Supplies & Services
Sevenoaks District Council 2013-2 GBP £1,975
Three Rivers District Council 2013-2 GBP £690
Huntingdonshire District Council 2013-2 GBP £2,160 Consultants
Three Rivers District Council 2013-1 GBP £675
Barrow Borough Council 2013-1 GBP £1,811 Professional fees
Huntingdonshire District Council 2013-1 GBP £2,160 Consultants
Newcastle City Council 2013-1 GBP £495
Huntingdonshire District Council 2012-12 GBP £2,160 Consultants
Barrow Borough Council 2012-12 GBP £2,251 Professional fees
Three Rivers District Council 2012-12 GBP £630
Northamptonshire County Council 2012-12 GBP £660 Supplies & Services
Northamptonshire County Council 2012-11 GBP £840 Supplies & Services
Huntingdonshire District Council 2012-11 GBP £2,160 Consultants
Barrow Borough Council 2012-11 GBP £2,555 Professional fees
South Lakeland District Council 2012-11 GBP £1,080 Other Consultants
South Lakeland District Council 2012-10 GBP £288 Other Consultants
Three Rivers District Council 2012-10 GBP £585
Northamptonshire County Council 2012-10 GBP £2,370 Supplies & Services
Huntingdonshire District Council 2012-10 GBP £2,160 Consultants
Barrow Borough Council 2012-10 GBP £2,371 Professional fees
Three Rivers District Council 2012-9 GBP £1,035
Kent County Council 2012-9 GBP £2,068 Private Contractors
Huntingdonshire District Council 2012-8 GBP £2,160 Consultants
Northamptonshire County Council 2012-8 GBP £3,426 Supplies & Services
Three Rivers District Council 2012-8 GBP £540
Huntingdonshire District Council 2012-7 GBP £2,160 Consultants
Three Rivers District Council 2012-7 GBP £1,785
Huntingdonshire District Council 2012-6 GBP £2,800 Consultants
Three Rivers District Council 2012-5 GBP £1,335
Huntingdonshire District Council 2012-5 GBP £2,800 Consultants
Northamptonshire County Council 2012-5 GBP £2,814 Supplies & Services
Three Rivers District Council 2012-4 GBP £525
Huntingdonshire District Council 2012-4 GBP £2,800 Consultants
Dartford Borough Council 2012-4 GBP £1,930
Dartford Borough Council 2012-3 GBP £1,413
Huntingdonshire District Council 2012-3 GBP £2,800 Consultants
Three Rivers District Council 2012-3 GBP £825
Three Rivers District Council 2012-2 GBP £1,725
Northamptonshire County Council 2012-1 GBP £2,508 Supplies & Services
Three Rivers District Council 2012-1 GBP £1,725
Huntingdonshire District Council 2012-1 GBP £2,800 Consultants
Huntingdonshire District Council 2011-12 GBP £2,800 Consultants Other
Northamptonshire County Council 2011-12 GBP £1,650 Supplies & Services
Three Rivers District Council 2011-11 GBP £1,605
Huntingdonshire District Council 2011-10 GBP £2,800 Consultants Other
Three Rivers District Council 2011-10 GBP £1,149
Northamptonshire County Council 2011-9 GBP £876 Supplies & Services
Northamptonshire County Council 2011-8 GBP £1,446 Supplies & Services
Huntingdonshire District Council 2011-8 GBP £5,600 Consultants Other
Three Rivers District Council 2011-7 GBP £718
Northamptonshire County Council 2011-7 GBP £1,464 Supplies & Services
Huntingdonshire District Council 2011-7 GBP £2,800 Consultants Other
Northamptonshire County Council 2011-6 GBP £786 Supplies & Services
Northamptonshire County Council 2011-4 GBP £3,024 Employees
Northamptonshire County Council 2011-3 GBP £2,340 Employees
Northamptonshire County Council 2011-1 GBP £858 Employees
Three Rivers District Council 2011-1 GBP £505
Northamptonshire County Council 2010-12 GBP £2,203 Employees
Northamptonshire County Council 2010-11 GBP £1,486 Employees
Northamptonshire County Council 2010-8 GBP £1,557 Employees
Northamptonshire County Council 2010-7 GBP £3,043 Employees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RSA ENVIRONMENTAL HEALTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RSA ENVIRONMENTAL HEALTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RSA ENVIRONMENTAL HEALTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.