CASH4HEALTH

Register to unlock more data on OkredoRegister

CASH4HEALTH

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00512778

Incorporation date

29/10/1952

Size

Full

Contacts

Registered address

Registered address

2 Darnley Road, Birmingham, West Midlands B16 8TECopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1952)
dot icon12/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon26/01/2016
First Gazette notice for voluntary strike-off
dot icon15/01/2016
Application to strike the company off the register
dot icon17/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon23/11/2015
Termination of appointment of William George Begg as a director on 2015-11-23
dot icon07/05/2015
Statement of company's objects
dot icon28/04/2015
Miscellaneous
dot icon28/04/2015
Re-registration from a private limited company to a private unlimited company
dot icon28/04/2015
Re-registration assent
dot icon28/04/2015
Re-registration of Memorandum and Articles
dot icon28/04/2015
Certificate of re-registration from Limited to Unlimited
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-02 no member list
dot icon01/09/2014
Appointment of Mr Ian Richard Galer as a director on 2014-09-01
dot icon01/09/2014
Termination of appointment of Nicholas Anthony Wright as a director on 2014-08-31
dot icon05/04/2014
Full accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-12-02 no member list
dot icon07/10/2013
Termination of appointment of Philip Ashbourne as a director
dot icon31/07/2013
Termination of appointment of David Edmonds as a director
dot icon19/06/2013
Miscellaneous
dot icon04/06/2013
Auditor's resignation
dot icon19/03/2013
Full accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-12-02 no member list
dot icon04/09/2012
Appointment of Mrs Charlotte Mary Taylor as a director
dot icon02/08/2012
Director's details changed for Mr David Kenneth Nuttall on 2010-01-01
dot icon16/03/2012
Full accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-02 no member list
dot icon28/04/2011
Full accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-12-02 no member list
dot icon15/12/2010
Director's details changed for David Kenneth Nuttall on 2010-06-01
dot icon10/06/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Termination of appointment of Michael Chapman as a director
dot icon23/12/2009
Annual return made up to 2009-12-02 no member list
dot icon24/06/2009
Secretary's change of particulars charlotte mary taylor logged form
dot icon22/06/2009
Appointment terminated director john spence
dot icon22/06/2009
Secretary's change of particulars / charlotte taylor / 01/06/2009
dot icon17/03/2009
Full accounts made up to 2008-12-31
dot icon02/03/2009
Director appointed david james edmonds
dot icon08/01/2009
Annual return made up to 02/12/08
dot icon08/01/2009
Appointment terminated director stephen hall
dot icon22/09/2008
Secretary appointed charlotte mary taylor
dot icon22/09/2008
Appointment terminated secretary steven boughton
dot icon05/09/2008
Director appointed michael paul sims
dot icon15/08/2008
Director appointed david kenneth nuttall
dot icon28/05/2008
Appointment terminated director andrew macauley
dot icon28/05/2008
Appointment terminated director brian hall
dot icon28/05/2008
Appointment terminated director james salmons
dot icon27/05/2008
Appointment terminated director david read
dot icon20/05/2008
Director appointed william george begg
dot icon14/03/2008
Full accounts made up to 2007-12-31
dot icon31/01/2008
Memorandum and Articles of Association
dot icon25/01/2008
Certificate of change of name
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon09/01/2008
New secretary appointed
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Secretary resigned
dot icon07/01/2008
Registered office changed on 07/01/08 from: foresters house cromwell avenue bromley BR2 9BF
dot icon03/01/2008
New director appointed
dot icon03/01/2008
New director appointed
dot icon03/01/2008
New director appointed
dot icon18/12/2007
Annual return made up to 02/12/07
dot icon18/12/2007
Director's particulars changed
dot icon28/03/2007
Full accounts made up to 2006-12-31
dot icon13/12/2006
Annual return made up to 02/12/06
dot icon24/11/2006
Secretary resigned
dot icon24/11/2006
New director appointed
dot icon24/11/2006
New director appointed
dot icon24/11/2006
New secretary appointed
dot icon19/05/2006
Full accounts made up to 2005-12-31
dot icon19/12/2005
Annual return made up to 02/12/05
dot icon16/11/2005
Director's particulars changed
dot icon06/09/2005
New director appointed
dot icon28/07/2005
Director resigned
dot icon09/05/2005
Full accounts made up to 2004-12-31
dot icon06/05/2005
New director appointed
dot icon05/01/2005
Annual return made up to 22/12/04
dot icon03/12/2004
Director resigned
dot icon15/11/2004
Director resigned
dot icon22/03/2004
Director resigned
dot icon15/03/2004
Full accounts made up to 2003-12-31
dot icon05/01/2004
Annual return made up to 22/12/03
dot icon03/11/2003
Director's particulars changed
dot icon25/06/2003
Full accounts made up to 2002-12-31
dot icon25/01/2003
Annual return made up to 22/12/02
dot icon20/11/2002
Director's particulars changed
dot icon10/09/2002
New director appointed
dot icon07/05/2002
Registered office changed on 07/05/02 from: forester house cromwell avenue bromley BR2 9BF
dot icon18/04/2002
Full accounts made up to 2001-12-31
dot icon03/01/2002
Annual return made up to 22/12/01
dot icon10/09/2001
Director's particulars changed
dot icon09/05/2001
Full accounts made up to 2000-12-31
dot icon28/03/2001
Director's particulars changed
dot icon15/01/2001
Annual return made up to 22/12/00
dot icon17/11/2000
New director appointed
dot icon07/08/2000
Certificate of change of name
dot icon14/06/2000
New director appointed
dot icon21/04/2000
Full accounts made up to 1999-12-31
dot icon23/03/2000
Resolutions
dot icon17/01/2000
Director resigned
dot icon04/01/2000
Annual return made up to 22/12/99
dot icon08/12/1999
Director's particulars changed
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon08/07/1999
Registered office changed on 08/07/99 from: the manor house squire's hill rothwell northants NN14 6BQ
dot icon04/01/1999
Annual return made up to 22/12/98
dot icon28/09/1998
New director appointed
dot icon16/09/1998
Director resigned
dot icon15/09/1998
New director appointed
dot icon15/09/1998
Full accounts made up to 1997-12-31
dot icon15/09/1998
New director appointed
dot icon12/05/1998
Director resigned
dot icon12/05/1998
New director appointed
dot icon08/01/1998
Annual return made up to 22/12/97
dot icon19/11/1997
Director's particulars changed
dot icon29/09/1997
Full accounts made up to 1996-12-31
dot icon08/08/1997
Director resigned
dot icon08/08/1997
New director appointed
dot icon07/07/1997
Memorandum and Articles of Association
dot icon07/07/1997
Resolutions
dot icon15/01/1997
Memorandum and Articles of Association
dot icon10/01/1997
Resolutions
dot icon10/01/1997
Auditor's resignation
dot icon10/01/1997
Director resigned
dot icon10/01/1997
Director resigned
dot icon10/01/1997
Director resigned
dot icon10/01/1997
Secretary resigned;director resigned
dot icon10/01/1997
New secretary appointed
dot icon10/01/1997
New director appointed
dot icon10/01/1997
New director appointed
dot icon10/01/1997
New director appointed
dot icon09/01/1997
Annual return made up to 22/12/96
dot icon13/07/1996
Declaration of satisfaction of mortgage/charge
dot icon08/05/1996
Director resigned
dot icon03/05/1996
Full group accounts made up to 1995-12-31
dot icon18/01/1996
Annual return made up to 22/12/95
dot icon27/04/1995
Full group accounts made up to 1994-12-31
dot icon14/01/1995
Director resigned
dot icon14/01/1995
Annual return made up to 22/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/05/1994
Full group accounts made up to 1993-12-31
dot icon14/03/1994
Director resigned;new director appointed
dot icon12/01/1994
Annual return made up to 22/12/93
dot icon03/10/1993
Director's particulars changed
dot icon30/06/1993
Full group accounts made up to 1992-12-31
dot icon18/12/1992
Annual return made up to 22/12/92
dot icon12/05/1992
Full group accounts made up to 1991-12-31
dot icon10/02/1992
Secretary resigned;new secretary appointed
dot icon10/02/1992
Director resigned
dot icon10/02/1992
Annual return made up to 22/12/91
dot icon05/11/1991
New director appointed
dot icon05/11/1991
New director appointed
dot icon12/07/1991
New director appointed
dot icon14/06/1991
Full group accounts made up to 1990-12-31
dot icon12/06/1991
Director resigned
dot icon11/04/1991
Secretary resigned;new secretary appointed
dot icon13/02/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon31/01/1991
Annual return made up to 22/12/90
dot icon14/11/1990
Auditor's resignation
dot icon08/08/1990
Full accounts made up to 1990-03-31
dot icon23/03/1990
Full accounts made up to 1989-03-31
dot icon23/03/1990
Annual return made up to 22/12/89
dot icon14/07/1989
Director's particulars changed
dot icon22/06/1989
Director resigned
dot icon22/05/1989
New director appointed
dot icon22/05/1989
New director appointed
dot icon17/05/1989
Director resigned
dot icon17/05/1989
Director resigned
dot icon10/01/1989
Annual return made up to 23/12/88
dot icon30/12/1988
Director's particulars changed
dot icon30/12/1988
Director's particulars changed
dot icon19/10/1988
Registered office changed on 19/10/88 from: 45 queens square corby northants NN17 1PD
dot icon05/10/1988
Full accounts made up to 1988-03-31
dot icon19/05/1988
Particulars of mortgage/charge
dot icon11/02/1988
Director resigned
dot icon14/01/1988
Annual return made up to 18/12/87
dot icon14/01/1988
Director resigned
dot icon14/01/1988
New director appointed
dot icon14/01/1988
New director appointed
dot icon23/09/1987
Full accounts made up to 1987-03-31
dot icon06/07/1987
Director's particulars changed
dot icon11/12/1986
Annual return made up to 19/12/86
dot icon11/12/1986
Director's particulars changed;director resigned;new director appointed
dot icon04/11/1986
Full accounts made up to 1986-03-31
dot icon25/06/1986
Director's particulars changed
dot icon29/10/1952
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Earwaker, Ronald
Director
30/07/1997 - 05/01/2000
10
Bloom, Bernard Edwin
Director
09/11/2006 - 02/01/2008
4
Bell, Trevor Lawrence
Director
20/09/1991 - 23/12/1996
1
Allison, Euan Thomas
Director
01/09/2002 - 02/01/2008
9
Gillespie, John Francis
Director
02/09/1998 - 02/01/2008
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASH4HEALTH

CASH4HEALTH is an(a) Dissolved company incorporated on 29/10/1952 with the registered office located at 2 Darnley Road, Birmingham, West Midlands B16 8TE. There are currently 8 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 CASH4HEALTH?

toggle

CASH4HEALTH is currently Dissolved. It was registered on 29/10/1952 and dissolved on 12/04/2016.

Where is CASH4HEALTH located?

toggle

CASH4HEALTH is registered at 2 Darnley Road, Birmingham, West Midlands B16 8TE.

What does CASH4HEALTH do?

toggle

CASH4HEALTH operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CASH4HEALTH?

toggle

The latest filing was on 12/04/2016: Final Gazette dissolved via voluntary strike-off.