C V S HEALTH LIMITED

Register to unlock more data on OkredoRegister

C V S HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05729626

Incorporation date

03/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 37 Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2006)
dot icon03/03/2026
Final Gazette dissolved following liquidation
dot icon03/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon14/07/2025
Liquidators' statement of receipts and payments to 2025-05-16
dot icon18/06/2024
Liquidators' statement of receipts and payments to 2024-05-16
dot icon22/07/2023
Liquidators' statement of receipts and payments to 2023-05-16
dot icon22/06/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/05/2022
Statement of affairs
dot icon23/05/2022
Registered office address changed from Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2022-05-23
dot icon23/05/2022
Appointment of a voluntary liquidator
dot icon23/05/2022
Resolutions
dot icon10/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon31/01/2022
Micro company accounts made up to 2021-03-31
dot icon05/07/2021
Appointment of Dr Kayvan Kamalvand as a director on 2021-06-30
dot icon01/07/2021
Termination of appointment of Kayvan Kamalvand as a director on 2021-06-30
dot icon10/05/2021
Termination of appointment of Guy William Llewelyn Lloyd as a director on 2021-05-01
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Appointment of Mr Richard Heppell as a director on 2018-11-28
dot icon25/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon05/02/2019
Director's details changed for Dr Kayvan Kamalvand on 2019-02-03
dot icon09/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon09/02/2018
Director's details changed for Mr Alfred Neil Sulke on 2018-01-10
dot icon09/02/2018
Director's details changed for Dr Nikhil Raman Patel on 2018-01-10
dot icon09/02/2018
Director's details changed for Mr Guy William Llewelyn Lloyd on 2018-01-10
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/07/2016
Statement of capital following an allotment of shares on 2016-06-28
dot icon31/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon16/03/2015
Director's details changed for Dr Guy William Llewelyn Lloyd on 2014-10-11
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon01/04/2014
Director's details changed for Mr Alfred Neil Sulke on 2013-08-11
dot icon01/04/2014
Director's details changed for Dr Nikhil Raman Patel on 2013-06-11
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/04/2012
Director's details changed for Mr Alfred Neil Sulke on 2012-02-14
dot icon15/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon15/03/2012
Director's details changed for Dr Kayvan Kamalvand on 2012-03-01
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon11/03/2011
Director's details changed for Dr Kayvan Kamalvand on 2010-06-11
dot icon11/03/2011
Termination of appointment of Bandipalyam Prathibha as a director
dot icon11/03/2011
Director's details changed for Alfred Neil Sulks on 2009-10-01
dot icon13/12/2010
Registered office address changed from 92 Cromer Street London WC1H 8DD on 2010-12-13
dot icon11/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/06/2010
Purchase of own shares.
dot icon30/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon30/04/2010
Director's details changed for Alfred Neil Sulks on 2010-03-02
dot icon30/04/2010
Director's details changed for Bandipalyam Prathibha on 2010-03-02
dot icon30/04/2010
Director's details changed for Dr Nikhil Raman Patel on 2010-03-02
dot icon30/04/2010
Director's details changed for Dr Guy William Llewelyn Lloyd on 2010-03-02
dot icon30/04/2010
Termination of appointment of Adsiduus Limited as a secretary
dot icon12/02/2010
Appointment of Dr Kayvan Kamalvand as a director
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/12/2009
Resolutions
dot icon23/11/2009
Termination of appointment of Amin Hajilou as a director
dot icon15/05/2009
Return made up to 03/03/09; full list of members
dot icon18/02/2009
Appointment terminated director kayvan kamalvand
dot icon27/11/2008
Director appointed bandipalyam prathibha
dot icon07/10/2008
Director appointed dr nikhil patel
dot icon07/10/2008
Director appointed dr kayvan kamalvand
dot icon07/10/2008
Director appointed alfred neil sulks
dot icon07/10/2008
Director appointed dr guy william llewelyn lloyd
dot icon18/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 03/03/08; full list of members
dot icon09/01/2008
Ad 21/08/07-31/12/07 £ si 41@1=41 £ ic 67/108
dot icon09/01/2008
Ad 21/08/07-31/12/07 £ si 66@1=66 £ ic 1/67
dot icon09/01/2008
Ad 30/03/06--------- £ si 415@1
dot icon09/01/2008
Ad 22/05/06-05/04/07 £ si 447@1
dot icon03/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/03/2007
Return made up to 03/03/07; full list of members
dot icon03/03/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
03/03/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
63.37K
-
0.00
-
-
2021
5
63.37K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

63.37K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ADSIDUUS LIMITED
Corporate Secretary
03/03/2006 - 02/03/2010
67
Sulke, Alfred Neil
Director
16/09/2008 - Present
2
Patel, Nikhil Raman, Dr
Director
16/09/2008 - Present
7
Lloyd, Guy William Llewelyn
Director
16/09/2008 - 01/05/2021
3
Kamalvand, Kayvan, Dr
Director
30/06/2021 - Present
-

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C V S HEALTH LIMITED

C V S HEALTH LIMITED is an(a) Dissolved company incorporated on 03/03/2006 with the registered office located at 3rd Floor 37 Frederick Place, Brighton BN1 4EA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of C V S HEALTH LIMITED?

toggle

C V S HEALTH LIMITED is currently Dissolved. It was registered on 03/03/2006 and dissolved on 03/03/2026.

Where is C V S HEALTH LIMITED located?

toggle

C V S HEALTH LIMITED is registered at 3rd Floor 37 Frederick Place, Brighton BN1 4EA.

What does C V S HEALTH LIMITED do?

toggle

C V S HEALTH LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does C V S HEALTH LIMITED have?

toggle

C V S HEALTH LIMITED had 5 employees in 2021.

What is the latest filing for C V S HEALTH LIMITED?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved following liquidation.