CENTAUR HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CENTAUR HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08139826

Incorporation date

12/07/2012

Size

Full

Contacts

Registered address

Registered address

Chiltern Capital C/O Chiltern Capital, 25 Procter Street, London WC1V 6NYCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2012)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon26/06/2025
Application to strike the company off the register
dot icon18/06/2025
Registered office address changed from Unit 2B Bretby Business Park Bretby Burton-on-Trent DE15 0YZ to Chiltern Capital C/O Chiltern Capital 25 Procter Street London WC1V 6NY on 2025-06-18
dot icon23/01/2025
Satisfaction of charge 081398260013 in full
dot icon31/10/2024
Full accounts made up to 2023-10-31
dot icon14/10/2024
Registration of charge 081398260017, created on 2024-10-11
dot icon13/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon06/06/2024
Termination of appointment of James Layland as a director on 2024-05-16
dot icon06/06/2024
Appointment of Mr Joseph Elliott Kirk as a director on 2024-05-16
dot icon23/05/2024
Registration of charge 081398260016, created on 2024-05-23
dot icon25/04/2024
Registration of charge 081398260015, created on 2024-04-24
dot icon29/01/2024
Appointment of Mr Robert John Smith as a director on 2024-01-08
dot icon29/01/2024
Director's details changed for Mr Robert John Smith on 2024-01-08
dot icon10/01/2024
Satisfaction of charge 081398260011 in full
dot icon02/10/2023
Registration of charge 081398260014, created on 2023-09-28
dot icon07/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon29/06/2023
Full accounts made up to 2022-10-31
dot icon04/11/2022
Termination of appointment of Ian Thomas Cooper as a director on 2022-10-18
dot icon12/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon19/07/2022
Group of companies' accounts made up to 2021-10-31
dot icon25/04/2022
Appointment of Mr Ian Thomas Cooper as a director on 2022-01-27
dot icon07/02/2022
Change of details for Surepharm Bidco Limited as a person with significant control on 2022-01-26
dot icon07/02/2022
Director's details changed for Mr Richard Yarwood on 2022-01-26
dot icon07/02/2022
Director's details changed for Mr James Layland on 2022-01-26
dot icon04/02/2022
Notification of Surepharm Bidco Limited as a person with significant control on 2022-01-26
dot icon04/02/2022
Withdrawal of a person with significant control statement on 2022-02-04
dot icon03/02/2022
Termination of appointment of Julian James Anthony Richardson as a director on 2022-01-26
dot icon03/02/2022
Termination of appointment of Julian America as a director on 2022-01-26
dot icon03/02/2022
Appointment of Mr James Layland as a director on 2022-01-26
dot icon03/02/2022
Appointment of Mr Richard Yarwood as a director on 2022-01-26
dot icon01/02/2022
Registration of charge 081398260013, created on 2022-01-26
dot icon31/01/2022
Registration of charge 081398260012, created on 2022-01-26
dot icon11/01/2022
Satisfaction of charge 081398260010 in full
dot icon31/12/2021
Purchase of own shares.
dot icon13/12/2021
Cancellation of shares. Statement of capital on 2021-11-25
dot icon13/12/2021
Purchase of own shares.
dot icon10/12/2021
Purchase of own shares.
dot icon12/10/2021
Confirmation statement made on 2021-09-02 with updates
dot icon28/05/2021
Group of companies' accounts made up to 2020-10-31
dot icon16/11/2020
Confirmation statement made on 2020-09-02 with updates
dot icon16/11/2020
Second filing of Confirmation Statement dated 2019-09-02
dot icon16/11/2020
Second filing of Confirmation Statement dated 2018-09-02
dot icon10/11/2020
Statement of capital following an allotment of shares on 2020-04-07
dot icon04/11/2020
Cancellation of shares. Statement of capital on 2019-07-03
dot icon20/10/2020
Group of companies' accounts made up to 2019-10-31
dot icon09/10/2020
Resolutions
dot icon09/07/2020
Registration of charge 081398260011, created on 2020-06-18
dot icon27/01/2020
Cancellation of shares. Statement of capital on 2019-07-03
dot icon27/01/2020
Purchase of own shares.
dot icon21/11/2019
Cancellation of shares. Statement of capital on 2019-11-01
dot icon21/11/2019
Purchase of own shares.
dot icon04/10/2019
Confirmation statement made on 2019-09-02 with updates
dot icon11/06/2019
Cancellation of shares. Statement of capital on 2019-04-01
dot icon03/06/2019
Termination of appointment of Andrew Corbett as a director on 2019-03-31
dot icon28/05/2019
Purchase of own shares.
dot icon21/05/2019
Cancellation of shares. Statement of capital on 2019-01-02
dot icon21/05/2019
Purchase of own shares.
dot icon26/02/2019
Group of companies' accounts made up to 2018-10-31
dot icon24/10/2018
Cancellation of shares. Statement of capital on 2018-09-30
dot icon24/10/2018
Purchase of own shares.
dot icon08/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon31/07/2018
Group of companies' accounts made up to 2017-10-31
dot icon27/07/2018
Cancellation of shares. Statement of capital on 2018-07-02
dot icon27/07/2018
Purchase of own shares.
dot icon18/07/2018
Termination of appointment of Andrew David Ingley as a director on 2018-04-30
dot icon13/06/2018
Particulars of variation of rights attached to shares
dot icon23/05/2018
Cancellation of shares. Statement of capital on 2018-03-30
dot icon23/05/2018
Purchase of own shares.
dot icon27/04/2018
Resolutions
dot icon04/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon10/02/2017
Group of companies' accounts made up to 2016-10-31
dot icon22/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon28/06/2016
Group of companies' accounts made up to 2015-10-31
dot icon07/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon08/07/2015
Satisfaction of charge 3 in full
dot icon08/07/2015
Satisfaction of charge 1 in full
dot icon08/07/2015
Satisfaction of charge 081398260008 in full
dot icon08/07/2015
Satisfaction of charge 081398260009 in full
dot icon07/07/2015
Termination of appointment of Ian Charles Gardner as a director on 2015-07-07
dot icon18/03/2015
Satisfaction of charge 2 in full
dot icon20/02/2015
Group of companies' accounts made up to 2014-10-31
dot icon03/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon06/06/2014
Registration of charge 081398260010
dot icon05/02/2014
Group of companies' accounts made up to 2013-10-31
dot icon08/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon29/05/2013
Registration of charge 081398260009
dot icon29/05/2013
Registration of charge 081398260008
dot icon29/05/2013
Satisfaction of charge 6 in full
dot icon29/05/2013
Satisfaction of charge 5 in full
dot icon29/05/2013
Satisfaction of charge 7 in full
dot icon29/05/2013
Satisfaction of charge 4 in full
dot icon09/05/2013
Particulars of variation of rights attached to shares
dot icon09/05/2013
Particulars of variation of rights attached to shares
dot icon09/05/2013
Particulars of variation of rights attached to shares
dot icon09/05/2013
Particulars of variation of rights attached to shares
dot icon09/05/2013
Particulars of variation of rights attached to shares
dot icon09/05/2013
Change of share class name or designation
dot icon09/05/2013
Resolutions
dot icon09/05/2013
Resolutions
dot icon14/03/2013
Group of companies' accounts made up to 2012-10-31
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 7
dot icon04/12/2012
Previous accounting period shortened from 2013-07-31 to 2012-10-31
dot icon25/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon20/09/2012
Statement of capital following an allotment of shares on 2012-09-06
dot icon20/09/2012
Resolutions
dot icon13/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon12/07/2012
Director's details changed for Mr Julian James Anthony Richardson on 2012-07-12
dot icon12/07/2012
Director's details changed for Mr Andrew David Ingley on 2012-07-12
dot icon12/07/2012
Director's details changed for Mr Ian Charles Gardner on 2012-07-12
dot icon12/07/2012
Director's details changed for Mr Andrew Corbett on 2012-07-12
dot icon12/07/2012
Director's details changed for Mr Julian America on 2012-07-12
dot icon12/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,176.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
02/09/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.67M
-
0.00
3.18K
-
2022
0
3.67M
-
0.00
3.18K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.67M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.18K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Layland, James
Director
26/01/2022 - 16/05/2024
4
Yarwood, Richard
Director
26/01/2022 - Present
4
Smith, Robert John
Director
08/01/2024 - Present
4
Kirk, Joseph Elliott
Director
16/05/2024 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTAUR HEALTHCARE LIMITED

CENTAUR HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 12/07/2012 with the registered office located at Chiltern Capital C/O Chiltern Capital, 25 Procter Street, London WC1V 6NY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTAUR HEALTHCARE LIMITED?

toggle

CENTAUR HEALTHCARE LIMITED is currently Dissolved. It was registered on 12/07/2012 and dissolved on 23/09/2025.

Where is CENTAUR HEALTHCARE LIMITED located?

toggle

CENTAUR HEALTHCARE LIMITED is registered at Chiltern Capital C/O Chiltern Capital, 25 Procter Street, London WC1V 6NY.

What does CENTAUR HEALTHCARE LIMITED do?

toggle

CENTAUR HEALTHCARE LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for CENTAUR HEALTHCARE LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.