Robertson Health (chester Le Street) Limited LONDON


Robertson Health (chester Le Street) started in year 2001 as Private Limited Company with registration number 04239073. The Robertson Health (chester Le Street) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since Thursday 15th November 2001 Robertson Health (chester Le Street) Limited is no longer carrying the name MM&S (2770).

The company has 2 directors, namely John C., Carl D.. Of them, Carl D. has been with the company the longest, being appointed on 31 January 2023 and John C. has been with the company for the least time - from 16 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Robertson Health (chester Le Street) Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04239073
Date of Incorporation Thu, 21st Jun 2001
Industry Other human health activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

John C.

Position: Director

Appointed: 16 March 2023

Carl D.

Position: Director

Appointed: 31 January 2023

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 13 December 2005

Bryan A.

Position: Director

Appointed: 26 September 2016

Resigned: 16 March 2023

John C.

Position: Director

Appointed: 02 April 2012

Resigned: 31 January 2023

Louis F.

Position: Director

Appointed: 12 December 2011

Resigned: 02 April 2012

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 01 August 2010

Resigned: 26 September 2016

Nigel M.

Position: Director

Appointed: 30 October 2009

Resigned: 01 November 2009

Nigel B.

Position: Director

Appointed: 19 March 2009

Resigned: 01 August 2010

Victoria B.

Position: Director

Appointed: 19 March 2009

Resigned: 12 December 2011

Alan R.

Position: Director

Appointed: 20 December 2007

Resigned: 14 October 2009

John M.

Position: Director

Appointed: 30 November 2005

Resigned: 19 March 2009

Michael R.

Position: Director

Appointed: 30 November 2005

Resigned: 19 March 2009

Moray W.

Position: Director

Appointed: 21 March 2005

Resigned: 13 December 2005

Alan F.

Position: Director

Appointed: 21 March 2005

Resigned: 13 December 2005

Peter J.

Position: Secretary

Appointed: 16 December 2004

Resigned: 13 December 2005

John P.

Position: Director

Appointed: 11 November 2002

Resigned: 27 August 2004

Martin S.

Position: Director

Appointed: 11 November 2002

Resigned: 27 August 2004

Andrew D.

Position: Director

Appointed: 30 May 2002

Resigned: 11 November 2002

Ian C.

Position: Secretary

Appointed: 30 May 2002

Resigned: 16 December 2004

John E.

Position: Director

Appointed: 18 December 2001

Resigned: 13 December 2005

William R.

Position: Director

Appointed: 18 December 2001

Resigned: 13 December 2005

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 21 June 2001

Resigned: 30 May 2002

Vindex Services Limited

Position: Corporate Director

Appointed: 21 June 2001

Resigned: 18 December 2001

Vindex Limited

Position: Corporate Director

Appointed: 21 June 2001

Resigned: 18 December 2001

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Robertson Health (Chester Le Street) Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robertson Health (Chester Le Street) Holdings Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04236937
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

MM&S (2770) November 15, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 100 1251 308 735
Current Assets8 503 2428 272 554
Debtors7 403 1176 963 819
Net Assets Liabilities452 536684 158
Other Debtors614 906437 046
Other
Audit Fees Expenses12 25014 521
Accrued Liabilities Deferred Income94 28384 961
Administrative Expenses141 519149 347
Amounts Owed To Group Undertakings155 705344 560
Bank Borrowings5 392 6134 740 529
Bank Borrowings Overdrafts4 740 5294 125 975
Comprehensive Income Expense675 796385 381
Corporation Tax Recoverable48 069 
Cost Sales1 505 4801 535 335
Creditors6 045 3845 412 765
Current Tax For Period121 752224 333
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-10 972-57 110
Derivative Liabilities197 008178 943
Dividends Paid289 361153 759
Further Item Interest Expense Component Total Interest Expense4 7364 736
Gain Loss From Fair Value Cash Flow Hedges Before Tax Recognised In Other Comprehensive Income509 29613 549
Interest Income On Bank Deposits4 80320 670
Interest Paid To Group Undertakings165 289169 251
Interest Payable Similar Charges Finance Costs551 178521 099
Interim Dividends Paid289 361153 759
Loans From Group Undertakings1 107 8471 107 847
Net Current Assets Liabilities7 305 4116 851 820
Net Finance Income Costs452 762439 673
Other Interest Receivable Similar Income Finance Income452 762439 673
Other Remaining Borrowings1 107 8471 107 847
Other Taxation Social Security Payable87 313185 737
Prepayments Accrued Income193 53870 662
Profit Loss166 500371 832
Profit Loss On Ordinary Activities Before Tax277 280539 055
Taxation Including Deferred Taxation Balance Sheet Subtotal807 491754 897
Tax Expense Credit Applicable Tax Rate52 683126 789
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings29 097 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss29 00040 434
Tax Tax Credit On Profit Or Loss On Ordinary Activities110 780167 223
Total Borrowings6 500 4605 848 376
Total Lease Receivables5 994 7375 459 568
Trade Creditors Trade Payables208 446190 922
Trade Debtors Trade Receivables 405 731
Turnover Revenue2 022 6952 305 163

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, June 2023
Free Download (26 pages)

Company search

Advertisements