CAVENAGH HEALTH LIMITED

Register to unlock more data on OkredoRegister

CAVENAGH HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07341143

Incorporation date

10/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2010)
dot icon08/09/2025
Registered office address changed from Unit 2 Fordham House, Fordham Ely Cambridgeshire CB7 5LL United Kingdom to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2025-09-08
dot icon08/09/2025
Change of details for Mr Nicholas Frederick Ross as a person with significant control on 2025-05-19
dot icon08/09/2025
Director's details changed for Mrs Stephanie Durtnal on 2025-05-19
dot icon08/09/2025
Director's details changed for Mr Nicholas Frederick Ross on 2025-05-19
dot icon08/09/2025
Change of details for Ms Stephanie Durtnal as a person with significant control on 2025-05-19
dot icon08/09/2025
Confirmation statement made on 2025-08-10 with updates
dot icon22/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/12/2024
Sub-division of shares on 2024-12-02
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon03/10/2023
Change of details for Ms Stephanie Durtnal as a person with significant control on 2023-10-03
dot icon29/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon25/08/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon25/08/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon25/08/2023
Director's details changed for Mr Nicholas Frederick Ross on 2023-08-25
dot icon25/08/2023
Director's details changed for Ms Stephanie Durtnal on 2022-08-11
dot icon25/08/2023
Change of details for Mr Nicholas Frederick Ross as a person with significant control on 2022-08-11
dot icon25/08/2023
Change of details for Ms Stephanie Durtnal as a person with significant control on 2022-08-11
dot icon23/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon16/08/2022
Registered office address changed from 85 Great Portland Street London W1W 7LT England to Unit 2 Fordham House, Fordham Ely Cambridgeshire CB7 5LL on 2022-08-16
dot icon10/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/09/2021
Confirmation statement made on 2021-08-10 with updates
dot icon22/09/2021
Change of details for Mr Nicholas Taylor as a person with significant control on 2020-08-11
dot icon10/09/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon31/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon15/05/2020
Change of details for Mr Nicholas Frederick Ross as a person with significant control on 2020-05-15
dot icon14/05/2020
Registered office address changed from 33 st James Square London SW1Y 4JS England to 85 Great Portland Street London W1W 7LT on 2020-05-14
dot icon28/04/2020
Termination of appointment of Simon John Durtnal as a director on 2020-04-15
dot icon28/04/2020
Director's details changed for Mr Nicholas Frederick Ross on 2020-04-15
dot icon28/04/2020
Appointment of Ms Stephanie Durtnal as a director on 2020-04-15
dot icon28/04/2020
Appointment of Mr Nicholas Frederick Ross as a director on 2020-04-15
dot icon28/04/2020
Cessation of Cavenagh Limited as a person with significant control on 2020-04-15
dot icon27/04/2020
Notification of Stephanie Durtnal as a person with significant control on 2020-04-15
dot icon27/04/2020
Notification of Nicholas Frederick Ross as a person with significant control on 2020-04-15
dot icon06/04/2020
Director's details changed for Mr Simon John Durtnal on 2019-09-04
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/09/2017
Confirmation statement made on 2017-08-10 with updates
dot icon18/08/2017
Director's details changed for Mr Simon John Durtnal on 2017-08-18
dot icon17/08/2017
Change of details for Cavenagh Limited as a person with significant control on 2017-07-19
dot icon19/07/2017
Registered office address changed from Hartwell House 55-61 Victoria Street Bristol Avon BS1 6AD to 33 st James Square London SW1Y 4JS on 2017-07-19
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-08-10 with updates
dot icon12/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon07/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon11/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Director's details changed for Mr Simon John Durtnal on 2012-10-17
dot icon21/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon21/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon02/06/2011
Previous accounting period shortened from 2011-08-31 to 2011-03-31
dot icon09/09/2010
Registered office address changed from Hartwell House 55-61 Victoria Street Bristol BS1 6FT United Kingdom on 2010-09-09
dot icon10/08/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

9
2022
change arrow icon+61.83 % *

* during past year

Cash in Bank

£549,612.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
177.42K
-
0.00
339.62K
-
2022
9
422.25K
-
0.00
549.61K
-
2022
9
422.25K
-
0.00
549.61K
-

Employees

2022

Employees

9 Ascended80 % *

Net Assets(GBP)

422.25K £Ascended138.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

549.61K £Ascended61.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Stephanie Durtnal
Director
15/04/2020 - Present
4
Ross, Nicholas Frederick
Director
15/04/2020 - Present
2

Persons with Significant Control

2
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 CAVENAGH HEALTH LIMITED

CAVENAGH HEALTH LIMITED is an(a) Active company incorporated on 10/08/2010 with the registered office located at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENAGH HEALTH LIMITED?

toggle

CAVENAGH HEALTH LIMITED is currently Active. It was registered on 10/08/2010 .

Where is CAVENAGH HEALTH LIMITED located?

toggle

CAVENAGH HEALTH LIMITED is registered at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN.

What does CAVENAGH HEALTH LIMITED do?

toggle

CAVENAGH HEALTH LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CAVENAGH HEALTH LIMITED have?

toggle

CAVENAGH HEALTH LIMITED had 9 employees in 2022.

What is the latest filing for CAVENAGH HEALTH LIMITED?

toggle

The latest filing was on 08/09/2025: Registered office address changed from Unit 2 Fordham House, Fordham Ely Cambridgeshire CB7 5LL United Kingdom to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2025-09-08.