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

R.B. HEALTHCARE LIMITED

UNIT 20 BROOKFIELD TRADE CENTRE, BROOKFIELD DRIVE, LIVERPOOL, L9 7AS,
Company Registration Number
06223421
Private Limited Company
Active

Company Overview

About R.b. Healthcare Ltd
R.B. HEALTHCARE LIMITED was founded on 2007-04-23 and has its registered office in Liverpool. The organisation's status is listed as "Active". R.b. Healthcare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
R.B. HEALTHCARE LIMITED
 
Legal Registered Office
UNIT 20 BROOKFIELD TRADE CENTRE
BROOKFIELD DRIVE
LIVERPOOL
L9 7AS
Other companies in WA14
 
Filing Information
Company Number 06223421
Company ID Number 06223421
Date formed 2007-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 29/08/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 09:40:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.B. HEALTHCARE 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.
Companies with same name R.B. HEALTHCARE LIMITED
The following companies were found which have the same name as R.B. HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R.B. HEALTHCARE PROPERTIES LIMITED UNIT 20 BROOKFIELD TRADE CENTRE BROOKFIELD DRIVE LIVERPOOL L9 7AS Active Company formed on the 2021-04-30

Company Officers of R.B. HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
TRIPTA BHATIA
Company Secretary 2007-04-23
RISHI BHATIA
Director 2007-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
SUMIT KUMAR KOCHHAR
Director 2010-03-31 2014-05-21
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-04-23 2007-04-23
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-04-23 2007-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRIPTA BHATIA FORDBRIGHT MANAGEMENT LIMITED Company Secretary 2007-08-02 CURRENT 1987-07-31 Active - Proposal to Strike off
TRIPTA BHATIA SCORAH CHEMISTS(BRAMHALL)LIMITED Company Secretary 2005-12-02 CURRENT 1960-11-16 Active - Proposal to Strike off
TRIPTA BHATIA TRIP (HEALTHCARE) LIMITED Company Secretary 2005-08-19 CURRENT 2005-08-19 Active - Proposal to Strike off
TRIPTA BHATIA VIVAKE BHATIA LIMITED Company Secretary 2003-01-29 CURRENT 2003-01-29 Active
RISHI BHATIA CPGM HEALTHCARE LIMITED Director 2017-04-12 CURRENT 2015-09-23 Active
RISHI BHATIA RISHBAT LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active - Proposal to Strike off
RISHI BHATIA FORDBRIGHT MANAGEMENT LIMITED Director 2007-08-02 CURRENT 1987-07-31 Active - Proposal to Strike off
RISHI BHATIA SCORAH CHEMISTS(BRAMHALL)LIMITED Director 2005-12-02 CURRENT 1960-11-16 Active - Proposal to Strike off
RISHI BHATIA TRIP (HEALTHCARE) LIMITED Director 2005-08-19 CURRENT 2005-08-19 Active - Proposal to Strike off

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
2023-10-25Director's details changed for Mr Sumit Kumar Kochhar on 2023-10-20
2023-10-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2022-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2022-10-24PSC04Change of details for Mrs Shalina Bhatia as a person with significant control on 2022-10-21
2022-10-24CH01Director's details changed for Dr Sumit Kumar Kochhar on 2022-10-21
2022-10-03REGISTRATION OF A CHARGE / CHARGE CODE 062234210012
2022-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 062234210012
2022-08-24Previous accounting period shortened from 30/11/21 TO 29/11/21
2022-08-24AA01Previous accounting period shortened from 30/11/21 TO 29/11/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-10-30PSC04Change of details for Dr Sumit Kumar Kochhar as a person with significant control on 2021-10-21
2021-10-28CH01Director's details changed for Dr Sumit Kumar Kochhar on 2021-10-21
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 062234210011
2021-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 062234210010
2021-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 062234210009
2021-06-16RES01ADOPT ARTICLES 16/06/21
2021-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062234210008
2021-04-29AP03Appointment of Mr Rishi Bhatia as company secretary on 2021-04-29
2021-04-29TM02Termination of appointment of Tripta Bhatia on 2021-04-28
2021-04-29AP01DIRECTOR APPOINTED DR SUMIT KUMAR KOCHHAR
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2021-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RISHI BHATIA
2020-10-23PSC07CESSATION OF RISHI BHATIA AS A PERSON OF SIGNIFICANT CONTROL
2020-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMIT KUMAR KOCHHAR
2020-10-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RISHI BHATIA
2020-10-08PSC07CESSATION OF SUMIT KUMAR KOCHHAR AS A PERSON OF SIGNIFICANT CONTROL
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SUMIT KUMAR KOCHHAR
2020-09-03PSC07CESSATION OF RISHI BHATIA AS A PERSON OF SIGNIFICANT CONTROL
2020-09-03PSC07CESSATION OF RISHI BHATIA AS A PERSON OF SIGNIFICANT CONTROL
2020-09-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMIT KUMAR KOCHHAR
2020-09-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMIT KUMAR KOCHHAR
2020-09-03AP01DIRECTOR APPOINTED DR SUMIT KUMAR KOCHHAR
2020-09-03AP01DIRECTOR APPOINTED DR SUMIT KUMAR KOCHHAR
2020-08-18AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-10-31CH03SECRETARY'S DETAILS CHNAGED FOR TRIPTA BHATIA on 2019-10-22
2019-10-31CH01Director's details changed for Mr Rishi Bhatia on 2019-10-22
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06CH01Director's details changed for Mr Rishi Bhatia on 2019-08-05
2019-08-06CH03SECRETARY'S DETAILS CHNAGED FOR TRIPTA BHATIA on 2019-08-05
2019-08-06PSC04Change of details for Mr Rishi Bhatia as a person with significant control on 2019-08-05
2019-03-11PSC04Change of details for Mr Rishi Bhatia as a person with significant control on 2018-05-01
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 500
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-09-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-24CH01Director's details changed for Mr Rishi Bhatia on 2017-08-07
2016-11-08AAMDAmended account small company full exemption
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 500
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 062234210008
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 062234210007
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 062234210006
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 062234210005
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 062234210004
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/16 FROM Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT
2016-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 062234210003
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 500
2015-10-27AR0122/10/15 FULL LIST
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RISHI BHATIA / 28/04/2015
2015-09-06AA30/11/14 TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 500
2015-05-08AR0123/04/15 FULL LIST
2015-05-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SUMIT KOCHHAR
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 500
2014-06-17AR0123/04/14 FULL LIST
2014-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-06-17AD02SAIL ADDRESS CHANGED FROM: 61 RODNEY STREET LIVERPOOL L1 9ER ENGLAND
2014-04-28AA30/11/13 TOTAL EXEMPTION SMALL
2013-09-05AA30/11/12 TOTAL EXEMPTION SMALL
2013-07-12AR0123/04/13 FULL LIST
2013-06-25CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-25RES13RE-CONFLICTS OF INTEREST 14/06/2013
2013-06-25RES01ADOPT ARTICLES 14/06/2013
2013-06-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-06-25SH0114/06/13 STATEMENT OF CAPITAL GBP 500
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 61 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER
2012-09-05AA30/11/11 TOTAL EXEMPTION SMALL
2012-06-19AP01DIRECTOR APPOINTED MR SUMIT KUMAR KOCHHAR
2012-04-30AR0123/04/12 FULL LIST
2011-08-15AA01CURREXT FROM 31/07/2011 TO 30/11/2011
2011-06-20AR0123/04/11 FULL LIST
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-05-10AR0123/04/10 FULL LIST
2010-05-10AD02SAIL ADDRESS CREATED
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-07-22DISS40DISS40 (DISS40(SOAD))
2009-07-21AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-26GAZ1FIRST GAZETTE
2008-05-14363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-01-25225ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/07/08
2007-08-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-06-0188(2)RAD 23/04/07--------- £ SI 99@1=99 £ IC 1/100
2007-05-29288aNEW SECRETARY APPOINTED
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-29288bSECRETARY RESIGNED
2007-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 R.B. HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-26
Fines / Sanctions
No fines or sanctions have been issued against R.B. HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-23 Outstanding LLOYDS BANK PLC
2016-09-16 Outstanding LLOYDS BANK PLC
2016-09-16 Outstanding LLOYDS BANK PLC
2016-06-20 Outstanding LLOYDS BANK PLC
2016-06-20 Outstanding LLOYDS BANK PLC
2016-03-31 Outstanding LLOYDS BANK PLC
DEBENTURE 2007-08-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-08-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.B. HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of R.B. HEALTHCARE LIMITED registering or being granted any patents
Domain Names

R.B. HEALTHCARE LIMITED owns 1 domain names.

clearchemist.co.uk  

Trademarks
We have not found any records of R.B. HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.B. HEALTHCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as R.B. HEALTHCARE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where R.B. HEALTHCARE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyR.B. HEALTHCARE LIMITEDEvent Date2009-05-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.B. HEALTHCARE 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 R.B. HEALTHCARE 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.