CAVENDISH HEALTH PROVIDER LTD

Register to unlock more data on OkredoRegister

CAVENDISH HEALTH PROVIDER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07118904

Incorporation date

07/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Lister House, 207 St Thomas Road, Derby DE23 8RJCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2010)
dot icon25/04/2026
Compulsory strike-off action has been discontinued
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon11/07/2025
Termination of appointment of Andrew O'neill Smythe as a director on 2025-06-10
dot icon10/07/2025
Micro company accounts made up to 2025-03-31
dot icon07/07/2025
Appointment of Dr Sandeep Khosla as a director on 2025-06-10
dot icon28/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon17/05/2024
Micro company accounts made up to 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon26/07/2023
Micro company accounts made up to 2023-03-31
dot icon21/07/2023
Second filing of Confirmation Statement dated 2023-01-07
dot icon17/07/2023
Notification of Sophie Louise Harvey as a person with significant control on 2022-11-15
dot icon17/07/2023
Notification of Tayyab Talat Bhatti as a person with significant control on 2022-11-15
dot icon17/07/2023
Cessation of Joao Leonardo Monteiro as a person with significant control on 2022-11-15
dot icon17/07/2023
Cessation of Andrew James Brooks as a person with significant control on 2022-11-15
dot icon17/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon16/11/2022
Appointment of Mrs Sophie Louise Harvey as a director on 2022-11-15
dot icon16/11/2022
Termination of appointment of Steven David Chapman as a director on 2022-11-15
dot icon16/11/2022
Appointment of Mr Andrew O'neill Smythe as a director on 2022-11-15
dot icon16/11/2022
Termination of appointment of Michael Henry Carey as a director on 2022-11-15
dot icon04/07/2022
Micro company accounts made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon23/07/2020
Micro company accounts made up to 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon03/10/2019
Micro company accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon21/06/2018
Micro company accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon20/09/2017
Micro company accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon10/08/2010
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon20/05/2010
Cancellation of shares. Statement of capital on 2010-05-20
dot icon21/04/2010
Termination of appointment of Andrew Clark as a director
dot icon07/01/2010
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon1 *

* during past year

Number of employees

2
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
1
20.36K
-
0.00
-
-
2023
1
8.94K
-
0.00
-
-
2024
2
12.50K
-
0.00
-
-
2024
2
12.50K
-
0.00
-
-

Employees

2024

Employees

2 Ascended100 % *

Net Assets(GBP)

12.50K £Ascended39.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carey, Michael Henry
Director
07/01/2010 - 15/11/2022
4
Harvey, Sophie Louise
Director
15/11/2022 - Present
-
Smythe, Andrew O'neill
Director
15/11/2022 - 10/06/2025
-
Chapman, Steven David
Director
07/01/2010 - 15/11/2022
1
Khosla, Sandeep, Dr
Director
10/06/2025 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAVENDISH HEALTH PROVIDER LTD

CAVENDISH HEALTH PROVIDER LTD is an(a) Active company incorporated on 07/01/2010 with the registered office located at Lister House, 207 St Thomas Road, Derby DE23 8RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH HEALTH PROVIDER LTD?

toggle

CAVENDISH HEALTH PROVIDER LTD is currently Active. It was registered on 07/01/2010 .

Where is CAVENDISH HEALTH PROVIDER LTD located?

toggle

CAVENDISH HEALTH PROVIDER LTD is registered at Lister House, 207 St Thomas Road, Derby DE23 8RJ.

What does CAVENDISH HEALTH PROVIDER LTD do?

toggle

CAVENDISH HEALTH PROVIDER LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does CAVENDISH HEALTH PROVIDER LTD have?

toggle

CAVENDISH HEALTH PROVIDER LTD had 2 employees in 2024.

What is the latest filing for CAVENDISH HEALTH PROVIDER LTD?

toggle

The latest filing was on 25/04/2026: Compulsory strike-off action has been discontinued.