CENTRAL ENGLAND HEALTHCARE (SERVICES) LTD

Register to unlock more data on OkredoRegister

CENTRAL ENGLAND HEALTHCARE (SERVICES) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11822687

Incorporation date

12/02/2019

Size

Dormant

Contacts

Registered address

Registered address

8 Clarendon Place, Leamington Spa CV32 5QNCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2019)
dot icon02/03/2026
Confirmation statement made on 2026-02-24 with updates
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-24 with updates
dot icon13/11/2023
Current accounting period extended from 2024-02-28 to 2024-03-31
dot icon30/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon12/05/2023
Termination of appointment of Central England Healthcare as a director on 2023-05-12
dot icon12/05/2023
Appointment of Central England Healthcare (Holdings) Ltd as a director on 2023-05-12
dot icon24/02/2023
Director's details changed for Mr Gurmel Singh Kandola on 2023-02-24
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon20/02/2023
Second filing of Confirmation Statement dated 2023-02-14
dot icon15/02/2023
Certificate of change of name
dot icon14/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon13/02/2023
Appointment of Kulbir Kandola as a director on 2023-02-06
dot icon13/02/2023
Appointment of Dr Subaig Singh Kandola as a director on 2023-02-06
dot icon12/02/2023
Cessation of Bryan Anthony Thornton as a person with significant control on 2023-02-06
dot icon12/02/2023
Cessation of Cfs Secretaries Limited as a person with significant control on 2023-02-06
dot icon12/02/2023
Appointment of Suroop Kandola as a director on 2023-02-06
dot icon12/02/2023
Appointment of Mr Gurmel Singh Kandola as a director on 2023-02-06
dot icon12/02/2023
Termination of appointment of Bryan Anthony Thornton as a director on 2023-02-06
dot icon12/02/2023
Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England to 8 Clarendon Place Leamington Spa CV32 5QN on 2023-02-13
dot icon12/02/2023
Appointment of Central England Healthcare as a director on 2023-02-06
dot icon12/02/2023
Notification of Central England Healthcare Ltd as a person with significant control on 2023-02-13
dot icon29/09/2022
Notification of Cfs Secretaries Limited as a person with significant control on 2022-09-29
dot icon16/03/2022
Accounts for a dormant company made up to 2022-02-28
dot icon14/03/2022
Appointment of Mr Bryan Anthony Thornton as a director on 2022-03-11
dot icon11/03/2022
Notification of Bryan Anthony Thornton as a person with significant control on 2022-03-10
dot icon11/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon11/03/2022
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA on 2022-03-11
dot icon14/02/2022
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2022-02-14
dot icon14/02/2022
Cessation of Peter Valaitis as a person with significant control on 2022-02-14
dot icon14/02/2022
Termination of appointment of Peter Anthony Valaitis as a director on 2022-02-14
dot icon01/03/2021
Accounts for a dormant company made up to 2021-02-28
dot icon17/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon04/03/2020
Accounts for a dormant company made up to 2020-02-28
dot icon21/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon12/02/2019
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
24/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Bryan Anthony
Director
10/03/2022 - 05/02/2023
4300
Central England Healthcare Limited
Corporate Director
06/02/2023 - 12/05/2023
-
Central England Healthcare (Holdings) Limited
Corporate Director
12/05/2023 - Present
2
Kandola, Kulbir
Director
06/02/2023 - Present
1
Kandola, Gurmel Singh
Director
06/02/2023 - Present
13

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+
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 (SERVICES) LTD

CENTRAL ENGLAND HEALTHCARE (SERVICES) LTD is an(a) Active company incorporated on 12/02/2019 with the registered office located at 8 Clarendon Place, Leamington Spa CV32 5QN. There are currently 5 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 CENTRAL ENGLAND HEALTHCARE (SERVICES) LTD?

toggle

CENTRAL ENGLAND HEALTHCARE (SERVICES) LTD is currently Active. It was registered on 12/02/2019 .

Where is CENTRAL ENGLAND HEALTHCARE (SERVICES) LTD located?

toggle

CENTRAL ENGLAND HEALTHCARE (SERVICES) LTD is registered at 8 Clarendon Place, Leamington Spa CV32 5QN.

What does CENTRAL ENGLAND HEALTHCARE (SERVICES) LTD do?

toggle

CENTRAL ENGLAND HEALTHCARE (SERVICES) LTD operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for CENTRAL ENGLAND HEALTHCARE (SERVICES) LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-24 with updates.