7CC'S HEALTHCARE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

7CC'S HEALTHCARE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11173796

Incorporation date

29/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chi Tevyans 4 Pool Innovation,Centre 128 Trevenson 4 Pool Innovation Centre 128 Trevenson Road, Pool, Redruth TR15 3PLCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2018)
dot icon18/02/2026
Termination of appointment of Sylivester Lubowa as a director on 2026-02-06
dot icon07/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon02/07/2025
Confirmation statement made on 2025-06-08 with updates
dot icon29/05/2025
Appointment of Mr Sylivester Lubowa as a director on 2025-05-29
dot icon13/03/2025
Registered office address changed from Penstraze Business Centre Truro Cornwall TR4 8PN England to Chi Tevyans 4 Pool Innovation,Centre 128 Trevenson 4 Pool Innovation Centre 128 Trevenson Road Pool Redruth TR15 3PL on 2025-03-13
dot icon31/01/2025
Micro company accounts made up to 2024-01-31
dot icon27/01/2025
Registered office address changed from 10 st. Lawrence Road Plymouth PL4 6HN England to Penstraze Business Centre Truro Cornwall TR4 8PN on 2025-01-27
dot icon15/08/2024
Registered office address changed from Pool Innovation Centre 4 Ground Floor 2 Trevenson Road Pool TR15 3PL England to 10 st. Lawrence Road Plymouth PL4 6HN on 2024-08-15
dot icon23/07/2024
Termination of appointment of Ainsley Breen as a director on 2024-07-22
dot icon23/07/2024
Registered office address changed from 10 st. Lawrence Road Plymouth PL4 6HN England to Pool Innovation Centre 4 Ground Floor 2 Trevenson Road Pool TR15 3PL on 2024-07-23
dot icon24/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon06/03/2024
Certificate of change of name
dot icon04/03/2024
Appointment of Mr Harry James Richard Burling as a secretary on 2024-03-01
dot icon04/03/2024
Appointment of Ainsley Breen as a director on 2024-03-01
dot icon30/01/2024
Micro company accounts made up to 2023-01-31
dot icon11/08/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon22/04/2022
Director's details changed for Rebecca Mbazalidde on 2022-04-14
dot icon22/04/2022
Change of details for Rebecca Mbazalidde as a person with significant control on 2022-04-14
dot icon22/04/2022
Registered office address changed from 28 North Road East Plymouth PL4 6AS England to 10 st. Lawrence Road Plymouth PL4 6HN on 2022-04-22
dot icon30/12/2021
Micro company accounts made up to 2021-01-31
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with updates
dot icon30/06/2020
Registered office address changed from 28 North Road East North Road East Plymouth PL4 6AS England to 28 North Road East Plymouth PL4 6AS on 2020-06-30
dot icon30/06/2020
Notification of Rebecca Mbazalidde as a person with significant control on 2020-06-30
dot icon30/06/2020
Appointment of Rebecca Mbazalidde as a director on 2020-06-30
dot icon30/06/2020
Cessation of Sylivester Lubowa as a person with significant control on 2020-06-30
dot icon30/06/2020
Termination of appointment of Sylivester Lubowa as a director on 2020-06-30
dot icon27/06/2020
Micro company accounts made up to 2020-01-31
dot icon29/02/2020
Registered office address changed from 76 Glimpsing Green Erith Kent DA18 4HD to 28 North Road East North Road East Plymouth PL4 6AS on 2020-02-29
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon07/03/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon24/04/2018
Registered office address changed from 12 Heron Goldcrest Close London SE28 8FB United Kingdom to 76 Glimpsing Green Erith Kent DA18 4HD on 2018-04-24
dot icon29/01/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
144.00
-
0.00
-
-
2022
2
938.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rebecca Mbazalidde
Director
30/06/2020 - Present
-
Burling, Harry James Richard
Secretary
01/03/2024 - Present
-
Breen, Ainsley
Director
01/03/2024 - 22/07/2024
-
Lubowa, Sylivester
Director
29/05/2025 - 06/02/2026
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 7CC'S HEALTHCARE SOLUTIONS LTD

7CC'S HEALTHCARE SOLUTIONS LTD is an(a) Active company incorporated on 29/01/2018 with the registered office located at Chi Tevyans 4 Pool Innovation,Centre 128 Trevenson 4 Pool Innovation Centre 128 Trevenson Road, Pool, Redruth TR15 3PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 7CC'S HEALTHCARE SOLUTIONS LTD?

toggle

7CC'S HEALTHCARE SOLUTIONS LTD is currently Active. It was registered on 29/01/2018 .

Where is 7CC'S HEALTHCARE SOLUTIONS LTD located?

toggle

7CC'S HEALTHCARE SOLUTIONS LTD is registered at Chi Tevyans 4 Pool Innovation,Centre 128 Trevenson 4 Pool Innovation Centre 128 Trevenson Road, Pool, Redruth TR15 3PL.

What does 7CC'S HEALTHCARE SOLUTIONS LTD do?

toggle

7CC'S HEALTHCARE SOLUTIONS LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for 7CC'S HEALTHCARE SOLUTIONS LTD?

toggle

The latest filing was on 18/02/2026: Termination of appointment of Sylivester Lubowa as a director on 2026-02-06.