C&M HEALTH LIMITED

Register to unlock more data on OkredoRegister

C&M HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05087718

Incorporation date

30/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 21 Station Road, Watford, Herts WD17 1APCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2004)
dot icon02/03/2026
Liquidators' statement of receipts and payments to 2025-12-20
dot icon28/02/2025
Liquidators' statement of receipts and payments to 2024-12-20
dot icon04/01/2024
Resolutions
dot icon04/01/2024
Appointment of a voluntary liquidator
dot icon04/01/2024
Registered office address changed from 54 Wimpole Street . London W1G 8YJ to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2024-01-04
dot icon04/01/2024
Statement of affairs
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-03-30
dot icon21/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon01/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-30
dot icon28/05/2021
Total exemption full accounts made up to 2020-03-30
dot icon30/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon06/08/2020
Termination of appointment of Mary Burke as a director on 2020-07-27
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon08/01/2019
Appointment of Ms Mary Burke as a director on 2018-12-05
dot icon05/12/2018
Resolutions
dot icon19/11/2018
Resolutions
dot icon15/11/2018
Statement of capital following an allotment of shares on 2018-11-05
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Director's details changed for Mr Christopher John Inglefield on 2015-12-03
dot icon31/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/07/2013
Amended accounts made up to 2012-03-31
dot icon03/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon30/01/2013
Statement of capital following an allotment of shares on 2013-01-21
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/08/2012
Compulsory strike-off action has been discontinued
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon25/07/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon25/07/2012
Director's details changed for Mr Christopher John Inglefield on 2012-02-01
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Registered office address changed from Alpha House 100 Borough High Street London SE1 1LB United Kingdom on 2011-11-07
dot icon06/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon17/05/2010
Statement of capital following an allotment of shares on 2010-03-24
dot icon19/03/2010
Director's details changed for Mr Christopher John Inglefield on 2010-03-19
dot icon18/03/2010
Director's details changed for Chris Inglefield on 2010-03-17
dot icon11/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/04/2009
Return made up to 30/03/09; full list of members
dot icon22/04/2009
Appointment terminated secretary fiona harper
dot icon22/04/2009
Registered office changed on 22/04/2009 from st olaf house london bridge hospital 13 tooley street london SE1 2PE
dot icon23/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 30/03/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/01/2008
Director resigned
dot icon19/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/04/2007
Return made up to 30/03/07; full list of members
dot icon26/03/2007
Director's particulars changed
dot icon24/11/2006
New director appointed
dot icon13/06/2006
Return made up to 30/03/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/11/2005
Certificate of change of name
dot icon20/10/2005
Registered office changed on 20/10/05 from: 60 grove end road st johns wood london NW8 9NH
dot icon06/10/2005
Ad 19/09/05--------- £ si 1@1=1 £ ic 3/4
dot icon27/07/2005
Return made up to 30/03/05; full list of members
dot icon18/06/2005
Particulars of mortgage/charge
dot icon17/12/2004
New secretary appointed
dot icon17/12/2004
Secretary resigned
dot icon13/08/2004
Ad 27/07/04--------- £ si 1@1=1 £ ic 2/3
dot icon06/08/2004
Memorandum and Articles of Association
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Resolutions
dot icon04/08/2004
£ nc 1000/4000 27/07/04
dot icon17/05/2004
Director's particulars changed
dot icon17/05/2004
Secretary's particulars changed
dot icon30/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

22
2022
change arrow icon-80.47 % *

* during past year

Cash in Bank

£73,426.00

Confirmation

dot iconLast made up date
30/03/2022
dot iconNext confirmation date
30/03/2024
dot iconLast change occurred
30/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2022
dot iconNext account date
29/03/2023
dot iconNext due on
29/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
279.31K
-
0.00
376.03K
-
2022
22
121.38K
-
0.00
73.43K
-
2022
22
121.38K
-
0.00
73.43K
-

Employees

2022

Employees

22 Ascended10 % *

Net Assets(GBP)

121.38K £Descended-56.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.43K £Descended-80.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inglefield, Christopher John
Director
30/03/2004 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About C&M HEALTH LIMITED

C&M HEALTH LIMITED is an(a) Liquidation company incorporated on 30/03/2004 with the registered office located at 1st Floor 21 Station Road, Watford, Herts WD17 1AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of C&M HEALTH LIMITED?

toggle

C&M HEALTH LIMITED is currently Liquidation. It was registered on 30/03/2004 .

Where is C&M HEALTH LIMITED located?

toggle

C&M HEALTH LIMITED is registered at 1st Floor 21 Station Road, Watford, Herts WD17 1AP.

What does C&M HEALTH LIMITED do?

toggle

C&M HEALTH LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does C&M HEALTH LIMITED have?

toggle

C&M HEALTH LIMITED had 22 employees in 2022.

What is the latest filing for C&M HEALTH LIMITED?

toggle

The latest filing was on 02/03/2026: Liquidators' statement of receipts and payments to 2025-12-20.