Ravensbourne Health Services Limited LONDON


Ravensbourne Health Services started in year 2004 as Private Limited Company with registration number 05060875. The Ravensbourne Health Services company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since 27th April 2004 Ravensbourne Health Services Limited is no longer carrying the name Hackremco (no. 2129).

The firm has 3 directors, namely Marta C., William M. and Stephanie E.. Of them, Stephanie E. has been with the company the longest, being appointed on 2 September 2019 and Marta C. has been with the company for the least time - from 1 November 2022. As of 30 April 2024, there were 15 ex directors - James H., Rachel T. and others listed below. There were no ex secretaries.

Ravensbourne Health Services 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 05060875
Date of Incorporation Tue, 2nd Mar 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Marta C.

Position: Director

Appointed: 01 November 2022

William M.

Position: Director

Appointed: 02 November 2021

Stephanie E.

Position: Director

Appointed: 02 September 2019

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 01 December 2009

James H.

Position: Director

Appointed: 31 October 2018

Resigned: 02 September 2019

Rachel T.

Position: Director

Appointed: 06 November 2017

Resigned: 31 October 2018

Geoffrey Q.

Position: Director

Appointed: 02 December 2015

Resigned: 06 November 2017

Ross D.

Position: Director

Appointed: 01 April 2015

Resigned: 15 June 2021

David L.

Position: Director

Appointed: 19 December 2011

Resigned: 02 December 2015

John G.

Position: Director

Appointed: 19 December 2011

Resigned: 02 December 2015

Beif Corporate Services Limited

Position: Corporate Director

Appointed: 15 March 2011

Resigned: 19 December 2011

Nigel B.

Position: Director

Appointed: 30 July 2008

Resigned: 15 March 2011

Anita G.

Position: Director

Appointed: 25 April 2007

Resigned: 19 December 2011

Graham F.

Position: Director

Appointed: 12 July 2006

Resigned: 06 June 2008

Jasvinder B.

Position: Director

Appointed: 05 July 2006

Resigned: 11 December 2006

Andrew M.

Position: Director

Appointed: 12 January 2006

Resigned: 01 October 2009

Hannah G.

Position: Director

Appointed: 03 June 2004

Resigned: 07 November 2005

David L.

Position: Director

Appointed: 03 June 2004

Resigned: 13 January 2006

Mowlem Secretariat Limited

Position: Corporate Secretary

Appointed: 03 June 2004

Resigned: 01 December 2009

Dorothy D.

Position: Director

Appointed: 03 June 2004

Resigned: 06 June 2008

Nigel B.

Position: Director

Appointed: 03 June 2004

Resigned: 01 July 2006

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2004

Resigned: 03 June 2004

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 02 March 2004

Resigned: 03 June 2004

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Ravensbourne Health Services (Holdings) Limited from London, United Kingdom. This PSC is classified 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.

Ravensbourne Health Services (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 05061060
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

Hackremco (no. 2129) April 27, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 8th, September 2023
Free Download (32 pages)

Company search

Advertisements