CATHENA HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CATHENA HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06573333

Incorporation date

22/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

116 Goodmayes Road, Ilford, Essex IG3 9UZCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2008)
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon22/07/2025
Amended total exemption full accounts made up to 2024-04-30
dot icon13/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon15/01/2025
Amended total exemption full accounts made up to 2023-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/07/2023
Amended total exemption full accounts made up to 2021-04-30
dot icon08/06/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon30/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/05/2021
Registration of charge 065733330008, created on 2021-05-12
dot icon19/05/2021
Registration of charge 065733330009, created on 2021-05-12
dot icon19/05/2021
Registration of charge 065733330010, created on 2021-05-12
dot icon19/05/2021
Registration of charge 065733330011, created on 2021-05-12
dot icon19/05/2021
Registration of charge 065733330012, created on 2021-05-12
dot icon12/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/09/2020
Notification of Sukhbinder Singh Takhar as a person with significant control on 2020-09-17
dot icon24/09/2020
Cessation of Rajwinder Kaur Sandhu as a person with significant control on 2020-09-17
dot icon24/09/2020
Cessation of Ajvinder Singh Sandhu as a person with significant control on 2020-09-17
dot icon18/06/2020
Confirmation statement made on 2020-04-30 with updates
dot icon19/02/2020
Resolutions
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/01/2020
Appointment of Mr Sukhbinder Singh Takhar as a director on 2020-01-09
dot icon12/09/2019
Satisfaction of charge 065733330002 in full
dot icon12/09/2019
Satisfaction of charge 065733330004 in full
dot icon12/09/2019
Satisfaction of charge 065733330003 in full
dot icon12/09/2019
Satisfaction of charge 065733330001 in full
dot icon15/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon15/08/2019
Registered office address changed from Capital Gate 320 New North Road Hainault Essex IG6 3ES England to 116 Goodmayes Road Ilford Essex IG3 9UZ on 2019-08-15
dot icon14/08/2019
Total exemption full accounts made up to 2018-04-30
dot icon14/06/2019
Notification of Rajwinder Kaur Sandhu as a person with significant control on 2016-06-12
dot icon12/06/2019
Cessation of Rajwinder Kaur Sandhu as a person with significant control on 2019-06-12
dot icon18/05/2019
Compulsory strike-off action has been discontinued
dot icon25/04/2019
Compulsory strike-off action has been suspended
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon28/01/2019
Satisfaction of charge 065733330005 in full
dot icon28/01/2019
Satisfaction of charge 065733330006 in full
dot icon28/01/2019
Satisfaction of charge 065733330007 in full
dot icon01/09/2018
Compulsory strike-off action has been discontinued
dot icon31/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-04-30
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon11/12/2017
Registered office address changed from 7B Johnston Road Woodford Green Essex IG8 0XA England to Capital Gate 320 New North Road Hainault Essex IG6 3ES on 2017-12-11
dot icon27/09/2017
Confirmation statement made on 2017-08-01 with updates
dot icon20/09/2017
Change of details for Mr Ajvinder Singh Sandhu as a person with significant control on 2017-09-20
dot icon18/09/2017
Second filing of Confirmation Statement dated 01/08/2016
dot icon10/08/2017
Change of details for Mrs Rajwinder Kaur Sandhu as a person with significant control on 2017-08-10
dot icon10/08/2017
Director's details changed for Mr Ajvinder Singh Sandhu on 2017-08-10
dot icon10/08/2017
Director's details changed for Mrs Rajwinder Kaur Sandhu on 2017-08-10
dot icon04/07/2017
Registration of charge 065733330007, created on 2017-06-23
dot icon03/07/2017
Registration of charge 065733330006, created on 2017-06-23
dot icon28/06/2017
Registration of charge 065733330005, created on 2017-06-23
dot icon12/05/2017
Registration of charge 065733330004, created on 2017-05-10
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/08/2016
01/08/16 Statement of Capital gbp 100
dot icon03/03/2016
Statement of capital following an allotment of shares on 2015-04-30
dot icon29/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/01/2016
Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to 7B Johnston Road Woodford Green Essex IG8 0XA on 2016-01-14
dot icon21/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon21/08/2015
Director's details changed for Mr Ajvinder Singh Sandhu on 2015-08-01
dot icon21/07/2015
Appointment of Mr Ajvinder Singh Sandhu as a director on 2015-05-27
dot icon26/05/2015
Termination of appointment of Ajvinder Singh Sandhu as a director on 2015-05-26
dot icon01/10/2014
Registration of charge 065733330002, created on 2014-09-29
dot icon01/10/2014
Registration of charge 065733330003, created on 2014-09-29
dot icon04/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon04/08/2014
Registered office address changed from 114-116 Curtain Road London EC2A 3AH to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 2014-08-04
dot icon01/08/2014
Director's details changed for Mrs Rajwinder Kaur Sandhu on 2014-08-01
dot icon01/08/2014
Director's details changed for Mr Ajvinder Singh Sandhu on 2014-08-01
dot icon04/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/05/2014
Director's details changed for Mrs Rajwinder Kaur Sandhu on 2014-05-12
dot icon12/05/2014
Annual return made up to 2014-04-22
dot icon03/02/2014
Registration of charge 065733330001
dot icon10/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon04/07/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon24/06/2013
Registered office address changed from 114-116 Curtain Road London EC2A 3AH England on 2013-06-24
dot icon06/06/2013
Registered office address changed from C/O Karia & Karia Kingsbury House 468 Church Lane London NW9 8UA United Kingdom on 2013-06-06
dot icon23/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon18/06/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon12/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon18/07/2011
Registered office address changed from Kingsbury House 468 Church Lane London NW9 8UA on 2011-07-18
dot icon18/07/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon28/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon08/06/2010
Registered office address changed from Karia & Karia Kingsbury House 468 Church Lane London NW9 8UA England on 2010-06-08
dot icon08/06/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon07/06/2010
Director's details changed for Mrs Rajwinder Kaur Sandhu on 2010-04-22
dot icon20/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon10/07/2009
Return made up to 22/04/09; full list of members
dot icon10/07/2009
Registered office changed on 10/07/2009 from kingsbury house 468 church lane london NW9 8UA england
dot icon02/05/2008
Resolutions
dot icon22/04/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon11 *

* during past year

Number of employees

156
2022
change arrow icon+1,317.45 % *

* during past year

Cash in Bank

£1,871,575.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
145
3.54M
-
0.00
132.04K
-
2022
156
4.71M
-
0.00
1.87M
-
2022
156
4.71M
-
0.00
1.87M
-

Employees

2022

Employees

156 Ascended8 % *

Net Assets(GBP)

4.71M £Ascended32.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.87M £Ascended1.32K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Takhar, Sukhbinder Singh
Director
09/01/2020 - Present
52
Sandhu, Ajvinder Singh
Director
27/05/2015 - Present
15
Sandhu, Rajwinder Kaur
Director
22/04/2008 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

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

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

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

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CATHENA HEALTHCARE LIMITED

CATHENA HEALTHCARE LIMITED is an(a) Active company incorporated on 22/04/2008 with the registered office located at 116 Goodmayes Road, Ilford, Essex IG3 9UZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 156 according to last financial statements.

Frequently Asked Questions

What is the current status of CATHENA HEALTHCARE LIMITED?

toggle

CATHENA HEALTHCARE LIMITED is currently Active. It was registered on 22/04/2008 .

Where is CATHENA HEALTHCARE LIMITED located?

toggle

CATHENA HEALTHCARE LIMITED is registered at 116 Goodmayes Road, Ilford, Essex IG3 9UZ.

What does CATHENA HEALTHCARE LIMITED do?

toggle

CATHENA HEALTHCARE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does CATHENA HEALTHCARE LIMITED have?

toggle

CATHENA HEALTHCARE LIMITED had 156 employees in 2022.

What is the latest filing for CATHENA HEALTHCARE LIMITED?

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-04-30.