CBDC HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CBDC HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09877606

Incorporation date

18/11/2015

Size

Micro Entity

Contacts

Registered address

Registered address

26 Market Street, Standish WN6 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2015)
dot icon19/12/2025
Resolutions
dot icon17/12/2025
Statement of affairs
dot icon17/12/2025
Registered office address changed from 29 Ballater Close Watford WD19 6HX England to 26 Market Street Standish WN6 0HN on 2025-12-17
dot icon16/12/2025
Appointment of a voluntary liquidator
dot icon18/11/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon08/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon27/08/2024
Micro company accounts made up to 2023-11-30
dot icon30/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon19/01/2023
Registered office address changed from 153 Prestwick Road Watford WD19 6EQ England to 29 Ballater Close Watford WD19 6HX on 2023-01-20
dot icon19/01/2023
Confirmation statement made on 2022-11-17 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-11-30
dot icon31/03/2022
Appointment of Mr Joseph De La Cruz as a director on 2022-03-31
dot icon27/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon20/08/2021
Micro company accounts made up to 2020-11-30
dot icon30/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon09/10/2020
Micro company accounts made up to 2019-11-30
dot icon30/04/2020
Termination of appointment of Cheryl Dela Cruz as a secretary on 2020-04-30
dot icon30/04/2020
Appointment of Mrs Cheryl Dela Cruz as a director on 2020-04-30
dot icon30/04/2020
Termination of appointment of Joseph Dela Cruz as a director on 2020-04-30
dot icon18/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon20/12/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon12/10/2018
Micro company accounts made up to 2017-11-30
dot icon21/06/2018
Termination of appointment of Cheryl Moana Marie Dela Cruz as a director on 2018-06-10
dot icon21/06/2018
Appointment of Mrs Cheryl Dela Cruz as a secretary on 2018-06-10
dot icon21/06/2018
Appointment of Mr Joseph Dela Cruz as a director on 2018-06-10
dot icon21/06/2018
Registered office address changed from 41 Gade Avenue Watford WD18 7LQ England to 153 Prestwick Road Watford WD19 6EQ on 2018-06-21
dot icon21/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon19/09/2017
Registered office address changed from 8 Grosvenor Ave Harrow England HA2 7AN United Kingdom to 41 Gade Avenue Watford WD18 7LQ on 2017-09-19
dot icon16/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon23/11/2016
Director's details changed for Cheryl Moana Marie on 2016-11-22
dot icon22/11/2016
Termination of appointment of Joseph Dubria Dela Cruz as a director on 2016-11-22
dot icon10/08/2016
Appointment of Cheryl Moana Marie as a director on 2016-07-13
dot icon23/05/2016
Director's details changed for Ms Cheryl Dela Cruz on 2016-05-20
dot icon18/11/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
17/11/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
15.51K
-
0.00
-
-
2022
2
17.54K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dela Cruz, Cheryl
Director
30/04/2020 - Present
-
Dela Cruz, Joseph
Director
10/06/2018 - 30/04/2020
2
Dela Cruz, Joseph
Director
31/03/2022 - Present
2
Dela Cruz, Cheryl Moana Marie
Director
13/07/2016 - 10/06/2018
-
Dela Cruz, Joseph Dubria
Director
18/11/2015 - 22/11/2016
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBDC HEALTHCARE LIMITED

CBDC HEALTHCARE LIMITED is an(a) Liquidation company incorporated on 18/11/2015 with the registered office located at 26 Market Street, Standish WN6 0HN. There are currently 2 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 CBDC HEALTHCARE LIMITED?

toggle

CBDC HEALTHCARE LIMITED is currently Liquidation. It was registered on 18/11/2015 .

Where is CBDC HEALTHCARE LIMITED located?

toggle

CBDC HEALTHCARE LIMITED is registered at 26 Market Street, Standish WN6 0HN.

What does CBDC HEALTHCARE LIMITED do?

toggle

CBDC HEALTHCARE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CBDC HEALTHCARE LIMITED?

toggle

The latest filing was on 19/12/2025: Resolutions.