Roodlane Medical Limited LONDON


Roodlane Medical started in year 2007 as Private Limited Company with registration number 06395903. The Roodlane Medical company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 2 Cavendish Square. Postal code: W1G 0PU.

The firm has 4 directors, namely Neil B., Stuart K. and Harry T. and others. Of them, John R. has been with the company the longest, being appointed on 23 July 2011 and Neil B. has been with the company for the least time - from 23 November 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Roodlane Medical Limited Address / Contact

Office Address 2 Cavendish Square
Town London
Post code W1G 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06395903
Date of Incorporation Wed, 10th Oct 2007
Industry General medical practice activities
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Neil B.

Position: Director

Appointed: 23 November 2021

Stuart K.

Position: Director

Appointed: 03 November 2017

Harry T.

Position: Director

Appointed: 22 July 2016

John R.

Position: Director

Appointed: 23 July 2011

Teresa P.

Position: Director

Appointed: 22 August 2016

Resigned: 01 May 2019

Gillian M.

Position: Director

Appointed: 22 July 2016

Resigned: 18 November 2021

John B.

Position: Director

Appointed: 24 February 2012

Resigned: 12 August 2016

Keith B.

Position: Director

Appointed: 22 July 2011

Resigned: 24 February 2012

Michael N.

Position: Director

Appointed: 22 July 2011

Resigned: 03 November 2017

James P.

Position: Director

Appointed: 22 July 2011

Resigned: 23 July 2011

Jasy L.

Position: Secretary

Appointed: 22 July 2011

Resigned: 31 December 2018

Christopher S.

Position: Secretary

Appointed: 01 November 2010

Resigned: 22 July 2011

Geoffrey E.

Position: Director

Appointed: 01 April 2010

Resigned: 15 September 2010

John W.

Position: Director

Appointed: 20 December 2007

Resigned: 22 July 2011

David C.

Position: Director

Appointed: 20 December 2007

Resigned: 22 July 2011

Gillian M.

Position: Director

Appointed: 30 November 2007

Resigned: 22 July 2016

Harry T.

Position: Director

Appointed: 30 November 2007

Resigned: 22 July 2016

Peter G.

Position: Director

Appointed: 19 October 2007

Resigned: 31 July 2010

Lucy M.

Position: Secretary

Appointed: 19 October 2007

Resigned: 15 October 2010

Mh Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 2007

Resigned: 19 October 2007

Mh Directors Limited

Position: Nominee Director

Appointed: 10 October 2007

Resigned: 19 October 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Hca International Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hca International Limited

2 Cavendish Square, London, W1G 0PU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 22nd, December 2023
Free Download (25 pages)

Company search