Resuscitation Services Uk Limited

General information

Name:

Resuscitation Services Uk Ltd

Office Address:

38 Newick Avenue B74 3DA Sutton Coldfield

Number: 05936716

Incorporation date: 2006-09-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 is the year of the start of Resuscitation Services Uk Limited, the company which is situated at 38 Newick Avenue, in Sutton Coldfield. That would make eighteen years Resuscitation Services Uk has existed on the local market, as the company was founded on 2006-09-15. The registered no. is 05936716 and the company zip code is B74 3DA. The company's registered with SIC code 82990, that means Other business support service activities not elsewhere classified. Friday 30th September 2022 is the last time when the accounts were filed.

Within this specific company, a number of director's obligations have so far been carried out by Andrew T. and Sandra B.. Within the group of these two individuals, Andrew T. has been with the company for the longest period of time, having been one of the many members of the Management Board since 2006. In order to help the directors in their tasks, this particular company has been using the skills of Sandra B. as a secretary since the appointment on 2006-09-15.

Financial data based on annual reports

Company staff

Andrew T.

Role: Director

Appointed: 15 September 2006

Latest update: 6 February 2024

Sandra B.

Role: Director

Appointed: 15 September 2006

Latest update: 6 February 2024

Sandra B.

Role: Secretary

Appointed: 15 September 2006

Latest update: 6 February 2024

People with significant control

Executives who control the firm include: Andrew T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sandra B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sandra B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 September 2024
Confirmation statement last made up date 15 September 2023
Annual Accounts 5 March 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 5 March 2014
Annual Accounts 9 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 9 February 2015
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts 4 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 4 April 2013
Annual Accounts 12 April 2016
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 12 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 15th September 2023 (CS01)
filed on: 19th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Oakmoore Court 11c Kingswood Road Hampton Lovett

Post code:

WR9 0QH

City / Town:

Droitwich

HQ address,
2013

Address:

Oakmoore Court 11c Kingswood Road Hampton Lovett

Post code:

WR9 0QH

City / Town:

Droitwich

HQ address,
2014

Address:

Oakmoore Court 11c Kingswood Road Hampton Lovett

Post code:

WR9 0QH

City / Town:

Droitwich

HQ address,
2015

Address:

Oakmoore Court 11c Kingswood Road Hampton Lovett

Post code:

WR9 0QH

City / Town:

Droitwich

Accountant/Auditor,
2012 - 2015

Name:

Ballard Dale Syree Watson Llp

Address:

11c Kingswood Road Hampton Lovett

Post code:

WR9 0QH

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies