CANFORD HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CANFORD HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06019488

Incorporation date

05/12/2006

Size

Group

Contacts

Registered address

Registered address

2nd Floor, The Priory Stomp Road, Burnham, Slough SL1 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2006)
dot icon22/01/2026
Previous accounting period extended from 2025-06-30 to 2025-09-30
dot icon16/01/2026
Confirmation statement made on 2025-12-13 with updates
dot icon27/06/2025
Group of companies' accounts made up to 2024-06-30
dot icon28/04/2025
Change of details for Priory Cc152 Limited as a person with significant control on 2025-04-15
dot icon24/04/2025
Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to 2nd Floor, the Priory Stomp Road Burnham Slough SL1 7LW on 2025-04-24
dot icon24/04/2025
Cessation of Ventas Uk Opco Holdings Limited as a person with significant control on 2025-04-15
dot icon24/04/2025
Notification of Priory Cc152 Limited as a person with significant control on 2025-04-15
dot icon23/04/2025
Appointment of Mr Christopher David Ridgard as a director on 2025-04-15
dot icon23/04/2025
Appointment of Mr David Martin Smith as a director on 2025-04-15
dot icon23/04/2025
Appointment of Mr Manpreet Singh Johal as a director on 2025-04-15
dot icon23/04/2025
Termination of appointment of Christian N Cummings as a director on 2025-04-15
dot icon23/04/2025
Termination of appointment of Brian K Wood as a director on 2025-04-15
dot icon15/04/2025
Appointment of Mr Brian K Wood as a director on 2025-04-14
dot icon14/04/2025
Termination of appointment of Stephen Charles Bates as a director on 2025-04-14
dot icon14/04/2025
Termination of appointment of Stephen Charles Bates as a secretary on 2025-04-14
dot icon14/04/2025
Termination of appointment of Paul Kenny as a director on 2025-04-14
dot icon14/04/2025
Termination of appointment of Laird William Mackay as a director on 2025-04-14
dot icon14/04/2025
Termination of appointment of Brian Patrick Cooney as a director on 2025-04-14
dot icon14/04/2025
Cessation of Brian Patrick Cooney as a person with significant control on 2025-04-14
dot icon14/04/2025
Notification of Ventas Uk Opco Holdings Limited as a person with significant control on 2025-04-14
dot icon14/04/2025
Appointment of Mr Christian N Cummings as a director on 2025-04-14
dot icon07/04/2025
Resolutions
dot icon07/04/2025
Solvency Statement dated 04/04/25
dot icon07/04/2025
Statement by Directors
dot icon07/04/2025
Statement of capital on 2025-04-07
dot icon17/02/2025
Satisfaction of charge 060194880006 in full
dot icon17/02/2025
Satisfaction of charge 060194880007 in full
dot icon17/02/2025
Satisfaction of charge 060194880008 in full
dot icon16/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon14/02/2024
Group of companies' accounts made up to 2023-06-30
dot icon02/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon24/12/2023
Change of details for Brian Patrick Cooney as a person with significant control on 2022-12-21
dot icon14/02/2023
Cancellation of shares. Statement of capital on 2022-06-30
dot icon14/02/2023
Second filing to change the details of Brian Patrick Cooney as a person with significant control
dot icon08/02/2023
Second filing for the termination of Barry Michael Lambert as a director
dot icon06/02/2023
Statement of capital following an allotment of shares on 2022-12-21
dot icon06/02/2023
Change of details for Mr Brian Patrick Cooney as a person with significant control on 2022-12-21
dot icon06/02/2023
Confirmation statement made on 2022-12-21 with updates
dot icon02/02/2023
Memorandum and Articles of Association
dot icon02/02/2023
Resolutions
dot icon02/02/2023
Resolutions
dot icon18/01/2023
Confirmation statement made on 2022-12-05 with updates
dot icon17/01/2023
Second filing for the cessation of Barry Michael Lambert as a person with significant control
dot icon03/11/2022
Group of companies' accounts made up to 2022-06-30
dot icon04/08/2022
Purchase of own shares.
dot icon08/07/2022
Resolutions
dot icon05/07/2022
Cancellation of shares. Statement of capital on 2022-06-30
dot icon04/07/2022
Cessation of Barry Michael Lambert as a person with significant control on 2022-06-28
dot icon04/07/2022
Change of details for Mr Brian Patrick Cooney as a person with significant control on 2022-06-28
dot icon04/07/2022
Termination of appointment of Barry Michael Lambert as a director on 2022-06-28
dot icon09/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon15/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon22/06/2021
Group of companies' accounts made up to 2020-06-30
dot icon15/01/2021
Confirmation statement made on 2020-12-05 with updates
dot icon23/07/2020
Resolutions
dot icon23/07/2020
Resolutions
dot icon23/07/2020
Memorandum and Articles of Association
dot icon09/07/2020
Statement of capital following an allotment of shares on 2020-07-01
dot icon16/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon04/10/2019
Group of companies' accounts made up to 2019-06-30
dot icon19/08/2019
Appointment of Mr Laird William Mackay as a director on 2019-07-24
dot icon07/01/2019
Appointment of Mr Stephen Charles Bates as a director on 2018-12-12
dot icon19/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon17/12/2018
Resolutions
dot icon11/12/2018
Statement of capital following an allotment of shares on 2018-11-29
dot icon10/10/2018
Group of companies' accounts made up to 2018-06-30
dot icon25/04/2018
Appointment of Mr Stephen Charles Bates as a secretary on 2018-04-03
dot icon25/04/2018
Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary on 2018-04-03
dot icon17/04/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon11/04/2018
Change of share class name or designation
dot icon10/04/2018
Statement of company's objects
dot icon10/04/2018
Resolutions
dot icon05/03/2018
Director's details changed for Mr Brian Patrick Cooney on 2018-02-27
dot icon28/02/2018
Director's details changed for Mr Barry Michael Lambert on 2018-02-27
dot icon05/01/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon30/11/2017
Group of companies' accounts made up to 2017-06-30
dot icon06/06/2017
Registration of charge 060194880008, created on 2017-05-24
dot icon12/01/2017
Confirmation statement made on 2016-12-05 with updates
dot icon13/10/2016
Group of companies' accounts made up to 2016-06-30
dot icon02/09/2016
Secretary's details changed for Lester Aldridge Company Secrertarial Limited on 2016-09-01
dot icon27/04/2016
Appointment of Mr Paul Kenny as a director on 2015-09-30
dot icon18/04/2016
Current accounting period extended from 2016-05-31 to 2016-06-30
dot icon11/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2009-12-05
dot icon11/04/2016
Annual return made up to 2007-12-05 with full list of shareholders
dot icon11/04/2016
Annual return made up to 2008-12-05 with full list of shareholders
dot icon15/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon15/11/2015
Group of companies' accounts made up to 2015-05-31
dot icon24/07/2015
Auditor's resignation
dot icon08/07/2015
Registration of charge 060194880007, created on 2015-06-26
dot icon12/06/2015
Termination of appointment of Finian Lyden as a director on 2015-01-29
dot icon12/06/2015
Termination of appointment of Conor Mccarthy as a director on 2015-01-29
dot icon12/03/2015
Resolutions
dot icon18/02/2015
Particulars of variation of rights attached to shares
dot icon18/02/2015
Change of share class name or designation
dot icon18/02/2015
Consolidation of shares on 2015-01-29
dot icon18/02/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon18/02/2015
Resolutions
dot icon18/02/2015
Resolutions
dot icon05/02/2015
Satisfaction of charge 1 in full
dot icon05/02/2015
Satisfaction of charge 2 in full
dot icon05/02/2015
Satisfaction of charge 5 in full
dot icon05/02/2015
Satisfaction of charge 4 in full
dot icon05/02/2015
Satisfaction of charge 3 in full
dot icon03/02/2015
Registration of charge 060194880006, created on 2015-01-29
dot icon09/01/2015
Certificate of re-registration from Public Limited Company to Private
dot icon09/01/2015
Re-registration of Memorandum and Articles
dot icon09/01/2015
Resolutions
dot icon09/01/2015
Re-registration from a public company to a private limited company
dot icon22/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon14/10/2014
Group of companies' accounts made up to 2014-05-31
dot icon12/02/2014
Director's details changed for Finian Lyden on 2013-01-01
dot icon17/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon15/11/2013
Group of companies' accounts made up to 2013-05-31
dot icon12/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon19/10/2012
Group of companies' accounts made up to 2012-05-31
dot icon27/06/2012
Resolutions
dot icon12/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon19/10/2011
Group of companies' accounts made up to 2011-05-31
dot icon28/01/2011
Statement of capital following an allotment of shares on 2008-04-03
dot icon28/01/2011
Statement of capital following an allotment of shares on 2007-05-24
dot icon28/01/2011
Statement of capital following an allotment of shares on 2007-05-24
dot icon14/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon07/10/2010
Group of companies' accounts made up to 2010-05-31
dot icon12/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon12/01/2010
Director's details changed for Conor Mccarthy on 2009-11-12
dot icon12/01/2010
Director's details changed for Finian Lyden on 2009-12-11
dot icon12/01/2010
Secretary's details changed for Lester Aldridge Company Secrertarial Limited on 2009-12-11
dot icon27/10/2009
Group of companies' accounts made up to 2009-05-31
dot icon22/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/01/2009
Return made up to 05/12/08; full list of members
dot icon14/11/2008
Return made up to 05/12/07; no change of members; amend
dot icon23/10/2008
Appointment terminated director christopher bialan
dot icon22/10/2008
Group of companies' accounts made up to 2008-05-31
dot icon22/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/10/2008
Accounting reference date shortened from 31/12/2008 to 31/05/2008
dot icon06/10/2008
Director appointed finn lyden
dot icon28/12/2007
Return made up to 05/12/07; full list of members
dot icon06/10/2007
Particulars of mortgage/charge
dot icon06/10/2007
Particulars of mortgage/charge
dot icon18/09/2007
Secretary resigned
dot icon18/09/2007
New secretary appointed
dot icon13/09/2007
Registered office changed on 13/09/07 from: carmelite, 50 victoria embankment, blackfriars london, EC4Y 0DX
dot icon07/06/2007
New director appointed
dot icon07/06/2007
Resolutions
dot icon07/06/2007
Resolutions
dot icon08/05/2007
Director resigned
dot icon08/05/2007
Director resigned
dot icon08/05/2007
Secretary resigned
dot icon08/05/2007
New secretary appointed;new director appointed
dot icon08/05/2007
New director appointed
dot icon08/05/2007
New director appointed
dot icon06/03/2007
Nc inc already adjusted 22/02/07
dot icon06/03/2007
Particulars of contract relating to shares
dot icon06/03/2007
Ad 22/02/07--------- £ si [email protected]=49933 £ ic 1/49934
dot icon06/03/2007
Resolutions
dot icon06/03/2007
Resolutions
dot icon06/03/2007
Resolutions
dot icon02/03/2007
Certificate of re-registration from Private to Public Limited Company
dot icon02/03/2007
Re-registration of Memorandum and Articles
dot icon02/03/2007
Balance Sheet
dot icon02/03/2007
Auditor's report
dot icon02/03/2007
Auditor's statement
dot icon02/03/2007
Declaration on reregistration from private to PLC
dot icon02/03/2007
Application for reregistration from private to PLC
dot icon02/03/2007
Resolutions
dot icon02/03/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon05/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Corporate Secretary
16/08/2007 - 03/04/2018
67
Bates, Stephen Charles
Director
12/12/2018 - 14/04/2025
38
Johal, Manpreet Singh
Director
15/04/2025 - Present
609
Mr Christopher Bialan
Director
05/12/2006 - 17/10/2008
138
Lambert, Barry Michael
Director
05/12/2006 - 30/06/2022
68

Persons with Significant Control

9
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 CANFORD HEALTHCARE LIMITED

CANFORD HEALTHCARE LIMITED is an(a) Active company incorporated on 05/12/2006 with the registered office located at 2nd Floor, The Priory Stomp Road, Burnham, Slough SL1 7LW. There are currently 3 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 CANFORD HEALTHCARE LIMITED?

toggle

CANFORD HEALTHCARE LIMITED is currently Active. It was registered on 05/12/2006 .

Where is CANFORD HEALTHCARE LIMITED located?

toggle

CANFORD HEALTHCARE LIMITED is registered at 2nd Floor, The Priory Stomp Road, Burnham, Slough SL1 7LW.

What does CANFORD HEALTHCARE LIMITED do?

toggle

CANFORD HEALTHCARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CANFORD HEALTHCARE LIMITED?

toggle

The latest filing was on 22/01/2026: Previous accounting period extended from 2025-06-30 to 2025-09-30.