CENTRAL ENGLAND HEALTHCARE (COVENTRY) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL ENGLAND HEALTHCARE (COVENTRY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06063356

Incorporation date

23/01/2007

Size

Full

Contacts

Registered address

Registered address

8 Clarendon Place, Leamington Spa, Warwickshire CV32 5QNCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2007)
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon10/12/2024
Accounts for a small company made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon13/11/2023
Current accounting period extended from 2024-02-28 to 2024-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon20/10/2023
Accounts for a small company made up to 2023-02-28
dot icon30/11/2022
Accounts for a small company made up to 2022-02-28
dot icon15/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon25/11/2021
Accounts for a small company made up to 2021-02-28
dot icon18/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon10/12/2020
Accounts for a small company made up to 2020-02-29
dot icon19/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon20/07/2020
Previous accounting period shortened from 2020-03-29 to 2020-02-28
dot icon17/07/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2020
Registration of charge 060633560003, created on 2020-04-27
dot icon03/05/2020
Registration of charge 060633560004, created on 2020-04-27
dot icon28/04/2020
Satisfaction of charge 060633560001 in full
dot icon28/04/2020
Satisfaction of charge 060633560002 in full
dot icon10/03/2020
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon18/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon14/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon11/04/2019
Registration of charge 060633560002, created on 2019-04-04
dot icon10/04/2019
Registration of charge 060633560001, created on 2019-04-04
dot icon08/04/2019
Resolutions
dot icon08/04/2019
Notification of Central England Healthcare Limited as a person with significant control on 2019-04-04
dot icon08/04/2019
Cessation of Jagdip Singh Bhathal as a person with significant control on 2019-04-04
dot icon08/04/2019
Appointment of Mr Suroop Singh Kandola as a secretary on 2019-04-04
dot icon08/04/2019
Appointment of Dr Subaig Singh Kandola as a secretary on 2019-04-04
dot icon08/04/2019
Appointment of Mrs Kulbir Kaur Kandola as a director on 2019-04-04
dot icon08/04/2019
Registered office address changed from New Road Ash Green Coventry West Midlands CV7 9AS United Kingdom to 8 Clarendon Place Leamington Spa Warwickshire CV32 5QN on 2019-04-08
dot icon08/04/2019
Termination of appointment of Uddam Singh Bhathal as a director on 2019-04-04
dot icon08/04/2019
Termination of appointment of Jagdip Singh Bhathal as a secretary on 2019-04-04
dot icon08/04/2019
Termination of appointment of Jagdip Singh Bhathal as a director on 2019-04-04
dot icon03/04/2019
Statement of capital following an allotment of shares on 2009-09-30
dot icon14/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon05/11/2018
Second filing of Confirmation Statement dated 23/01/2018
dot icon13/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon06/11/2017
Micro company accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Appointment of Mr Jagdip Singh Bhathal as a director on 2016-06-04
dot icon23/05/2016
Registered office address changed from New Road Ash Green Coventry West Midlands CV7 9AS to New Road Ash Green Coventry West Midlands CV7 9AS on 2016-05-23
dot icon04/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon26/01/2010
Director's details changed for Uddam Singh Bhathal on 2010-01-26
dot icon26/01/2010
Appointment of Mr Jagdip Singh Bhathal as a secretary
dot icon26/01/2010
Termination of appointment of Karnail Bhathal as a secretary
dot icon21/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 23/01/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/04/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon18/04/2008
Return made up to 23/01/08; full list of members
dot icon28/10/2007
Registered office changed on 28/10/07 from: new road ash green coventry west midlands CV7 9AS
dot icon11/09/2007
Registered office changed on 11/09/07 from: 16 pelham road gravesend DA11 0HW
dot icon23/01/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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)
2021
80
38.55K
-
0.00
441.88K
-
2022
78
1.06M
-
0.00
201.05K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kandola, Kulbir Kaur
Director
04/04/2019 - Present
19
Bhathal, Jagdip Singh
Director
04/06/2016 - 04/04/2019
15

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+
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 CENTRAL ENGLAND HEALTHCARE (COVENTRY) LIMITED

CENTRAL ENGLAND HEALTHCARE (COVENTRY) LIMITED is an(a) Active company incorporated on 23/01/2007 with the registered office located at 8 Clarendon Place, Leamington Spa, Warwickshire CV32 5QN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL ENGLAND HEALTHCARE (COVENTRY) LIMITED?

toggle

CENTRAL ENGLAND HEALTHCARE (COVENTRY) LIMITED is currently Active. It was registered on 23/01/2007 .

Where is CENTRAL ENGLAND HEALTHCARE (COVENTRY) LIMITED located?

toggle

CENTRAL ENGLAND HEALTHCARE (COVENTRY) LIMITED is registered at 8 Clarendon Place, Leamington Spa, Warwickshire CV32 5QN.

What does CENTRAL ENGLAND HEALTHCARE (COVENTRY) LIMITED do?

toggle

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

What is the latest filing for CENTRAL ENGLAND HEALTHCARE (COVENTRY) LIMITED?

toggle

The latest filing was on 22/12/2025: Full accounts made up to 2025-03-31.