Rochdale Occupational Health Service Limited ROCHDALE


Founded in 1962, Rochdale Occupational Health Service, classified under reg no. 00712806 is an active company. Currently registered at Nuffield House OL12 6AE, Rochdale the company has been in the business for 62 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Grace S., David H. and Susan R.. In addition one secretary - Helen Y. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lynn M. who worked with the the firm until 31 July 2015.

Rochdale Occupational Health Service Limited Address / Contact

Office Address Nuffield House
Office Address2 College Road
Town Rochdale
Post code OL12 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00712806
Date of Incorporation Fri, 12th Jan 1962
Industry Specialists medical practice activities
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Grace S.

Position: Director

Appointed: 25 July 2021

David H.

Position: Director

Appointed: 09 April 2018

Susan R.

Position: Director

Appointed: 09 April 2018

Helen Y.

Position: Secretary

Appointed: 01 August 2015

Vidia K.

Position: Director

Appointed: 09 April 2018

Resigned: 28 June 2021

Marco S.

Position: Director

Appointed: 21 March 2016

Resigned: 09 April 2018

Marc O.

Position: Director

Appointed: 04 March 2013

Resigned: 21 July 2020

Peter J.

Position: Director

Appointed: 07 June 2010

Resigned: 04 March 2013

Brendan K.

Position: Director

Appointed: 29 March 2010

Resigned: 21 March 2016

Steven E.

Position: Director

Appointed: 20 May 2009

Resigned: 07 March 2011

Lorraine R.

Position: Director

Appointed: 24 August 2005

Resigned: 09 April 2018

Kenneth C.

Position: Director

Appointed: 09 March 2004

Resigned: 04 February 2009

Roger G.

Position: Director

Appointed: 08 April 2003

Resigned: 12 March 2007

Sarah T.

Position: Director

Appointed: 18 September 2001

Resigned: 31 December 2001

Jack B.

Position: Director

Appointed: 14 August 2001

Resigned: 22 February 2010

Philip W.

Position: Director

Appointed: 05 June 2001

Resigned: 10 July 2001

Michael N.

Position: Director

Appointed: 24 June 1998

Resigned: 09 April 2018

Gian P.

Position: Director

Appointed: 27 April 1998

Resigned: 27 March 2017

Peter W.

Position: Director

Appointed: 28 July 1997

Resigned: 17 May 1999

Laurence B.

Position: Director

Appointed: 28 July 1997

Resigned: 10 December 1997

Rodney T.

Position: Director

Appointed: 30 January 1996

Resigned: 04 March 2008

Michael H.

Position: Director

Appointed: 03 October 1995

Resigned: 04 March 1998

Lesley G.

Position: Director

Appointed: 03 October 1995

Resigned: 07 April 1997

Barry T.

Position: Director

Appointed: 03 April 1995

Resigned: 10 December 1996

Keith W.

Position: Director

Appointed: 22 February 1995

Resigned: 31 October 1998

Peter W.

Position: Director

Appointed: 19 April 1994

Resigned: 24 November 2003

Keith B.

Position: Director

Appointed: 19 April 1994

Resigned: 27 November 1995

Richard S.

Position: Director

Appointed: 08 June 1992

Resigned: 15 June 1995

Norman S.

Position: Director

Appointed: 08 June 1992

Resigned: 30 March 1994

James L.

Position: Director

Appointed: 18 June 1991

Resigned: 07 June 1993

Keith M.

Position: Director

Appointed: 18 June 1991

Resigned: 31 March 1992

Stephen H.

Position: Director

Appointed: 18 June 1991

Resigned: 07 June 1993

Frederick W.

Position: Director

Appointed: 18 June 1991

Resigned: 01 November 1994

Lynn M.

Position: Secretary

Appointed: 18 June 1991

Resigned: 31 July 2015

Robert B.

Position: Director

Appointed: 18 June 1991

Resigned: 26 February 2002

George D.

Position: Director

Appointed: 18 June 1991

Resigned: 20 March 1996

David A.

Position: Director

Appointed: 06 November 1990

Resigned: 18 January 2001

John O.

Position: Director

Appointed: 02 October 1990

Resigned: 24 January 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand189 528134 782
Current Assets266 044231 581
Debtors74 31194 175
Net Assets Liabilities270 429229 978
Property Plant Equipment85 95582 820
Total Inventories2 2052 624
Other
Charity Funds270 429229 978
Charity Registration Number England Wales 222 649
Cost Charitable Activity4 5645 928
Donations Legacies119 566134 480
Expenditure406 770500 489
Expenditure Material Fund 500 489
Gain Loss Material Fund 397
Income Endowments441 076460 435
Income From Other Trading Activities274 806325 868
Income Material Fund 460 435
Investment Income5487
Net Gains Losses On Investment Assets619397
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses34 92540 451
Other Income46 650 
Accrued Liabilities7 74910 635
Accumulated Depreciation Impairment Property Plant Equipment187 944195 177
Average Number Employees During Period109
Bank Borrowings10 00010 000
Bank Borrowings Overdrafts10 00010 000
Creditors50 01062 466
Depreciation Expense Property Plant Equipment6 8077 233
Fixed Assets88 56285 030
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 486648
Increase From Depreciation Charge For Year Property Plant Equipment 7 233
Interest Income On Bank Deposits3 
Investments Fixed Assets2 6072 210
Merchandise2 2052 624
Net Current Assets Liabilities216 034169 115
Other Investments Other Than Loans2 607397
Other Taxation Social Security Payable7 0407 401
Pension Other Post-employment Benefit Costs Other Pension Costs24 49633 963
Prepayments17 80818 744
Property Plant Equipment Gross Cost273 899277 997
Social Security Costs15 25819 091
Total Additions Including From Business Combinations Property Plant Equipment 4 098
Total Assets Less Current Liabilities304 596254 145
Trade Creditors Trade Payables18 21227 580
Trade Debtors Trade Receivables56 50375 431
Wages Salaries215 338246 547

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 31st, August 2023
Free Download (18 pages)

Company search

Advertisements