CANNOCK CHASE HOSPITAL TRADING LIMITED

Register to unlock more data on OkredoRegister

CANNOCK CHASE HOSPITAL TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07698767

Incorporation date

08/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Eastgate Street, Stafford, Eastgate Street, Stafford ST16 2NQCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2011)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/10/2024
Registered office address changed from Caxton House North Walls Stafford ST16 3AD England to 1 Eastgate Street, Stafford Eastgate Street Stafford ST16 2NQ on 2024-10-01
dot icon16/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon04/09/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon08/08/2023
Director's details changed for Mrs Jane Landick on 2023-07-14
dot icon08/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/07/2023
Termination of appointment of Mary Minns as a secretary on 2023-07-14
dot icon14/07/2023
Cessation of Mary Minns as a person with significant control on 2023-07-14
dot icon14/07/2023
Appointment of Mrs Jane Landick as a secretary on 2023-07-14
dot icon14/07/2023
Appointment of Mrs Jane Landick as a director on 2023-07-14
dot icon14/07/2023
Notification of Jane Landick as a person with significant control on 2023-07-14
dot icon14/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon18/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon18/03/2021
Resolutions
dot icon18/03/2021
Memorandum and Articles of Association
dot icon04/01/2021
Notification of Mary Minns as a person with significant control on 2020-12-23
dot icon22/12/2020
Appointment of Miss Mary Minns as a secretary on 2020-12-10
dot icon22/12/2020
Termination of appointment of John Alan Day as a director on 2020-12-10
dot icon22/12/2020
Cessation of John Alan Day as a person with significant control on 2020-12-10
dot icon31/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon21/07/2020
Register(s) moved to registered inspection location Caxton House North Walls Stafford ST16 3AD
dot icon24/09/2019
Notification of John Alan Day as a person with significant control on 2019-09-17
dot icon24/09/2019
Termination of appointment of John Malcolm Victor Ogbourne as a director on 2019-09-17
dot icon24/09/2019
Termination of appointment of Jonathan Robert Andrew as a director on 2019-09-17
dot icon24/09/2019
Cessation of Jonathan Robert Andrew as a person with significant control on 2019-09-17
dot icon24/09/2019
Appointment of Mr John Alan Day as a director on 2019-09-17
dot icon24/09/2019
Appointment of Ms Yvonne Angela Buckland as a director on 2019-09-17
dot icon19/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon11/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon13/04/2017
Registered office address changed from New Burton House Burton Bank Lane Stafford ST17 9JW to Caxton House North Walls Stafford ST16 3AD on 2017-04-13
dot icon21/12/2016
Register inspection address has been changed to Caxton House North Walls Stafford ST16 3AD
dot icon19/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon19/08/2016
Appointment of Mr Harold Thomas Bould as a director on 2016-04-21
dot icon17/08/2016
Termination of appointment of Roger Craven as a director on 2016-04-21
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon04/08/2015
Termination of appointment of Peter John Woolrich as a director on 2015-07-16
dot icon04/08/2015
Termination of appointment of Colin Charles Wilkinson as a director on 2015-07-16
dot icon04/08/2015
Termination of appointment of Peter John Woolrich as a director on 2015-07-16
dot icon28/07/2015
Termination of appointment of Colin Charles Wilkinson as a director on 2015-07-16
dot icon28/07/2015
Termination of appointment of Leslie Thomas Lee as a director on 2015-07-16
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/10/2014
Appointment of Mr John Malcolm Victor Ogbourne as a director on 2014-09-29
dot icon03/10/2014
Appointment of Mr Jonathan Robert Andrew as a director on 2014-09-29
dot icon03/10/2014
Appointment of Mr Roger Craven as a director on 2014-09-29
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon07/08/2014
Appointment of Mr Leslie Thomas Lee as a director on 2014-08-01
dot icon11/07/2014
Termination of appointment of Peter John Woolrich as a secretary on 2014-06-24
dot icon11/07/2014
Termination of appointment of Denise Joyce Morris as a director on 2014-06-24
dot icon03/09/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/11/2012
Appointment of Mrs Denise Joyce Morris as a director on 2012-11-02
dot icon05/11/2012
Termination of appointment of John Hulse as a director on 2012-11-02
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/08/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon18/07/2012
Registered office address changed from Block 7 st Georges Hospital Corporation Street Stafford Staffordshire ST16 3AG United Kingdom on 2012-07-18
dot icon13/09/2011
Current accounting period shortened from 2012-07-31 to 2011-12-31
dot icon08/07/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

4
2022
change arrow icon+22.92 % *

* during past year

Cash in Bank

£55,954.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
76.45K
-
0.00
45.52K
-
2022
4
101.48K
-
0.00
55.95K
-
2022
4
101.48K
-
0.00
55.95K
-

Employees

2022

Employees

4 Descended-33 % *

Net Assets(GBP)

101.48K £Ascended32.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.95K £Ascended22.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bould, Harold Thomas
Director
21/04/2016 - Present
1
Morris, Denise Joyce
Director
02/11/2012 - 24/06/2014
11
Andrew, Jonathan Robert
Director
29/09/2014 - 17/09/2019
9
Buckland, Yvonne Angela
Director
17/09/2019 - Present
5
Day, John Alan
Director
17/09/2019 - 10/12/2020
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CANNOCK CHASE HOSPITAL TRADING LIMITED

CANNOCK CHASE HOSPITAL TRADING LIMITED is an(a) Active company incorporated on 08/07/2011 with the registered office located at 1 Eastgate Street, Stafford, Eastgate Street, Stafford ST16 2NQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CANNOCK CHASE HOSPITAL TRADING LIMITED?

toggle

CANNOCK CHASE HOSPITAL TRADING LIMITED is currently Active. It was registered on 08/07/2011 .

Where is CANNOCK CHASE HOSPITAL TRADING LIMITED located?

toggle

CANNOCK CHASE HOSPITAL TRADING LIMITED is registered at 1 Eastgate Street, Stafford, Eastgate Street, Stafford ST16 2NQ.

What does CANNOCK CHASE HOSPITAL TRADING LIMITED do?

toggle

CANNOCK CHASE HOSPITAL TRADING LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does CANNOCK CHASE HOSPITAL TRADING LIMITED have?

toggle

CANNOCK CHASE HOSPITAL TRADING LIMITED had 4 employees in 2022.

What is the latest filing for CANNOCK CHASE HOSPITAL TRADING LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.