CROOKES HEALTHCARE LIMITED - BERKSHIRE


Company Profile Company Filings

Overview

CROOKES HEALTHCARE LIMITED is a Private Limited Company from BERKSHIRE and has the status: Active.
CROOKES HEALTHCARE LIMITED was incorporated 83 years ago on 02/04/1941 and has the registered number: 00366250. The accounts status is DORMANT and accounts are next due on 30/09/2024.

CROOKES HEALTHCARE LIMITED - BERKSHIRE

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

103-105 BATH ROAD
BERKSHIRE
SL1 3UH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/08/2023 15/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAMES EDWARD HODGES Secretary 2020-06-08 CURRENT
RICHARD MARK GREENSMITH Jun 1973 British Director 2016-04-21 CURRENT
TIMOTHY JOHN MARTEL Jan 1975 British Director 2020-06-08 CURRENT
STEPHEN CHRISTOPHER ANDREW PICKSTONE Feb 1978 British Director 2021-12-22 CURRENT
MR DAVID NORMAN WALTERS Apr 1970 British Director 2010-11-01 UNTIL 2012-07-31 RESIGNED
MR DAVID ANTHONY JOHNSON Mar 1965 British Director 2008-02-04 UNTIL 2010-11-01 RESIGNED
MR ANDREW VAUGHAN UNITT Jul 1957 British Director 2002-06-17 UNTIL 2006-01-31 RESIGNED
CHRISTOPHER MATTHEW HENWOOD Mar 1952 British Director 2002-06-05 UNTIL 2005-01-10 RESIGNED
MR MICHAEL JOHN TEBBUTT Jan 1968 British Director 2001-04-05 UNTIL 2005-01-10 RESIGNED
DAVID MONTAGU MARTINDALE STEPHENS Mar 1943 Australian Director 2001-04-05 UNTIL 2002-06-05 RESIGNED
JONATHAN TIMMIS Jun 1975 British Director 2017-12-13 UNTIL 2020-06-08 RESIGNED
MR JONATHAN STUART SINCLAIR Jan 1962 British Director 1997-10-01 UNTIL 2001-03-31 RESIGNED
GRAHAM ANDREW RENWICK Dec 1965 British Director 2005-01-10 UNTIL 2006-01-31 RESIGNED
MR ALASDAIR JAMES PEACH Jun 1970 British Director 2019-08-20 UNTIL 2020-12-16 RESIGNED
MR WILLIAM RICHARD MORDAN Sep 1969 American Director 2012-07-31 UNTIL 2015-10-01 RESIGNED
MR MARTIN SPENCER KEELEY Mar 1956 British Director 2009-01-30 UNTIL 2012-04-28 RESIGNED
RAKESH KAPOOR Aug 1958 British Director 2006-01-31 UNTIL 2006-04-05 RESIGNED
DEREK JOHN WINTER Secretary RESIGNED
MR DAVID ANTHONY STEAD Mar 1958 British Director 1993-01-04 UNTIL 1997-10-01 RESIGNED
MRS ELIZABETH ANNE RICHARDSON British Secretary 2006-01-31 UNTIL 2014-12-16 RESIGNED
CHRISTINE ANNE-MARIE LOGAN Secretary 2014-12-16 UNTIL 2020-06-08 RESIGNED
DR PATRICK NORRIS CLEMENTS Jul 1964 British Director 2013-06-03 UNTIL 2016-04-30 RESIGNED
MARK RAYMOND WILSON Feb 1968 British Director 2006-04-05 UNTIL 2009-01-30 RESIGNED
PETER JONATHAN EVANS Aug 1952 British Director RESIGNED
MR SIMON JEREMY EDWARDS Apr 1961 British Director 2006-04-05 UNTIL 2013-12-11 RESIGNED
COLIN RICHARD DAY Mar 1955 British Director 2006-04-05 UNTIL 2011-02-08 RESIGNED
MR MANISH DAWAR Dec 1965 Indian Director 2010-11-26 UNTIL 2012-07-31 RESIGNED
CANDIDA JANE DAVIES Dec 1973 British Director 2012-07-31 UNTIL 2017-12-13 RESIGNED
ROBERT LYLE GARDINER Aug 1954 British Director 2001-03-15 UNTIL 2002-11-26 RESIGNED
PHILLIP DAVEY Sep 1944 British Director 1993-07-05 UNTIL 2003-07-31 RESIGNED
SUSAN MARY WILLIAMS Aug 1962 British Director 2004-12-01 UNTIL 2006-01-31 RESIGNED
BARRY CLARE Jun 1953 British Director RESIGNED
KARL ROBERT CHALLENDER Nov 1967 British Director 2000-02-10 UNTIL 2001-04-05 RESIGNED
HENNING LANG ANDERSEN Jan 1963 British Director 2012-07-31 UNTIL 2013-05-24 RESIGNED
WILLIAM ANDREW CALVELEY COTTON Nov 1962 British Director 1999-10-15 UNTIL 2001-04-05 RESIGNED
COLIN RAYMOND GRIMSDELL Sep 1963 British Director 1999-10-15 UNTIL 2000-01-25 RESIGNED
ROLAND ARTHUR FEATHERSTONE Oct 1949 British Director 2006-01-31 UNTIL 2007-04-30 RESIGNED
MISS SONIA FENNELL Jul 1959 British Secretary 1995-12-18 UNTIL 2006-01-31 RESIGNED
MR KEVIN GEOFFREY WILSON Oct 1949 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Reckitt Benckiser Healthcare (Uk) Limited 2020-09-08 Slough   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Rb Holdings (Nottingham) Limited 2016-04-06 - 2020-09-08 Slough   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOWARD LLOYD & COMPANY,LIMITED BERKSHIRE Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
RECKITT BENCKISER HEALTHCARE (UK) LIMITED BERKSHIRE Active FULL 17220 - Manufacture of household and sanitary goods and of toilet requisites
OPTREX LIMITED BERKSHIRE Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
RECKITT & COLMAN (UK) LIMITED BERKSHIRE Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
LLOYDS PHARMACEUTICALS BERKSHIRE Active DORMANT 74990 - Non-trading company
ERH PROPACK LIMITED LONDON Dissolved... FULL 20411 - Manufacture of soap and detergents
RECKITT & SONS LIMITED BERKSHIRE Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
GREEN,YOUNG & COMPANY LIMITED BERKSHIRE Active DORMANT 74990 - Non-trading company
NUROFEN LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
RECKITT & COLMAN TRUSTEE SERVICES LIMITED WOKINGHAM Dissolved... DORMANT 66290 - Other activities auxiliary to insurance and pension funding
RECKITT BENCKISER HEALTHCARE INTERNATIONAL LIMITED BERKSHIRE Active FULL 17220 - Manufacture of household and sanitary goods and of toilet requisites
RECKITT BENCKISER EXPATRIATE SERVICES LIMITED BERKSHIRE Active DORMANT 82990 - Other business support service activities n.e.c.
LINDEN GERMANY B LIMITED BERKSHIRE Active FULL 64209 - Activities of other holding companies n.e.c.
RB HOLDINGS (NOTTINGHAM) LIMITED BERKSHIRE Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
RECKITT BENCKISER FINANCE COMPANY LIMITED BERKSHIRE Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
RECKITT BENCKISER ASIA PACIFIC LIMITED BERKSHIRE Active FULL 46460 - Wholesale of pharmaceutical goods
RB REIGATE (UK) LIMITED BERKSHIRE Active DORMANT 64205 - Activities of financial services holding companies
RECKITT BENCKISER JERSEY (NO.3) LIMITED ST HELIER JERSEY Active FULL None Supplied
RECKITT BENCKISER JERSEY (NO.2) LIMITED ST HELIER Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TUBIFOAM LIMITED SLOUGH Active DORMANT 32990 - Other manufacturing n.e.c.
103-105 BATH ROAD LIMITED SLOUGH Active FULL 74990 - Non-trading company
RECKITT BENCKISER HOLDINGS (TFFC) LIMITED SLOUGH Active DORMANT 64209 - Activities of other holding companies n.e.c.
RB LUXEMBOURG HOLDINGS (TFFC) LIMITED SLOUGH Active SMALL 10840 - Manufacture of condiments and seasonings
RB REIGATE (2019) LTD. SLOUGH UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
RB USA (2019) LTD. SLOUGH UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED SLOUGH UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
RECKITT BENCKISER (HYGIENE HOME) HOLDINGS LIMITED SLOUGH UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
RECKITT BENCKISER HEALTH LIMITED SLOUGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
ALGORYTHM TECH LTD SLOUGH ENGLAND Active NO ACCOUNTS FILED 62012 - Business and domestic software development