Company NameRock Health Ltd
DirectorShaon Mukherjee
Company StatusActive
Company Number05350885
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Shaon Mukherjee
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(1 week, 5 days after company formation)
Appointment Duration19 years, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address32 Upsdell Avenue
London
N13 6JN
Secretary NameManjula Mukherjee
NationalityIndian
StatusCurrent
Appointed24 March 2005(1 month, 2 weeks after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address32 Upsdell Avenue
London
N13 6JN
Secretary NameMr Shaon Mukherjee
NationalityBritish
StatusResigned
Appointed14 February 2005(1 week, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Upsdell Avenue
London
N13 6JN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address32 Upsdell Avenue
London
N13 6JN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardBowes
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£32
Current Liabilities£7,089

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return18 January 2024 (4 months ago)
Next Return Due1 February 2025 (8 months, 2 weeks from now)

Filing History

28 May 2020Registered office address changed from Flat 3, Block 9 Warwick Gardens London N4 1JS to 32 Upsdell Avenue London N13 6JN on 28 May 2020 (1 page)
13 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
25 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
17 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
28 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1
(4 pages)
28 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1
(4 pages)
20 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
20 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
16 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
(4 pages)
1 March 2015Registered office address changed from 32 Upsdell Avenue London N13 6JN to Flat 3, Block 9 Warwick Gardens London N4 1JS on 1 March 2015 (1 page)
1 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
(4 pages)
1 March 2015Director's details changed for Mr Shaon Mukherjee on 1 January 2015 (2 pages)
1 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
(4 pages)
1 March 2015Director's details changed for Mr Shaon Mukherjee on 1 January 2015 (2 pages)
1 March 2015Registered office address changed from 32 Upsdell Avenue London N13 6JN to Flat 3, Block 9 Warwick Gardens London N4 1JS on 1 March 2015 (1 page)
1 March 2015Registered office address changed from 32 Upsdell Avenue London N13 6JN to Flat 3, Block 9 Warwick Gardens London N4 1JS on 1 March 2015 (1 page)
1 March 2015Director's details changed for Mr Shaon Mukherjee on 1 January 2015 (2 pages)
19 December 2014Previous accounting period shortened from 31 March 2014 to 28 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 31 March 2014 to 28 March 2014 (1 page)
1 April 2014Amended accounts made up to 31 March 2013 (3 pages)
1 April 2014Amended accounts made up to 31 March 2013 (3 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 February 2010Amended accounts made up to 31 March 2009 (4 pages)
15 February 2010Amended accounts made up to 31 March 2009 (4 pages)
4 February 2010Director's details changed for Shaon Mukherjee on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Shaon Mukherjee on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Shaon Mukherjee on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2009Return made up to 02/02/09; full list of members (3 pages)
26 February 2009Return made up to 02/02/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 November 2008Registered office changed on 27/11/2008 from 146 demesne road wallington surrey SM6 8ES (1 page)
27 November 2008Registered office changed on 27/11/2008 from 146 demesne road wallington surrey SM6 8ES (1 page)
27 February 2008Return made up to 02/02/08; full list of members (3 pages)
27 February 2008Return made up to 02/02/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 February 2007Return made up to 02/02/07; full list of members (2 pages)
26 February 2007Return made up to 02/02/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 February 2006Return made up to 02/02/06; full list of members (2 pages)
6 February 2006Return made up to 02/02/06; full list of members (2 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
8 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
8 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Secretary resigned (1 page)
2 February 2005Incorporation (9 pages)
2 February 2005Incorporation (9 pages)