CENTRAL HEALTH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL HEALTH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07280059

Incorporation date

10/06/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Premex House Futura Park, Horwich, Bolton BL6 6SXCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2010)
dot icon28/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon28/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon28/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon28/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/10/2025
Termination of appointment of Doug Laver as a director on 2025-10-28
dot icon24/06/2025
Appointment of Mr Aidan Rose as a director on 2025-06-24
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon18/02/2025
Previous accounting period shortened from 2025-04-30 to 2024-12-31
dot icon02/12/2024
Appointment of Miss Caroline Emily Elizabeth Russell as a secretary on 2024-11-29
dot icon01/11/2024
Satisfaction of charge 072800590002 in full
dot icon30/10/2024
Appointment of Mr Phineas Patrick Robinson as a director on 2024-10-28
dot icon30/10/2024
Appointment of Mr Doug Laver as a director on 2024-10-28
dot icon29/10/2024
Appointment of Thomas Edward Beadle as a director on 2024-10-28
dot icon29/10/2024
Appointment of Mike Cutler as a director on 2024-10-28
dot icon29/10/2024
Registered office address changed from Central Health Physiotherapy Quality House 5-9 Quality Court London WC2A 1HP England to Premex House Futura Park Horwich Bolton BL6 6SX on 2024-10-29
dot icon29/10/2024
Termination of appointment of Natasha Jane Ilona Price as a director on 2024-10-28
dot icon29/10/2024
Notification of Pure Physiotherapy Limited as a person with significant control on 2024-10-28
dot icon29/10/2024
Cessation of Natasha Jane Ilona Price as a person with significant control on 2024-10-28
dot icon29/10/2024
Director's details changed for Mike Cutler on 2024-10-28
dot icon28/10/2024
Statement of capital following an allotment of shares on 2010-08-09
dot icon09/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon07/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon31/05/2024
Change of details for Miss Natasha Jane Ilona Price as a person with significant control on 2016-04-06
dot icon28/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon19/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/01/2023
Registered office address changed from 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN England to Central Health Physiotherapy Quality House 5-9 Quality Court London WC2A 1HP on 2023-01-17
dot icon16/01/2023
Director's details changed for Miss Natasha Jane Ilona Price on 2023-01-17
dot icon16/01/2023
Change of details for Miss Natasha Jane Ilona Price as a person with significant control on 2023-01-17
dot icon17/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon16/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/09/2020
Registration of charge 072800590002, created on 2020-09-16
dot icon19/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon15/11/2019
Director's details changed for Miss Natasha Jane Ilona Price on 2019-11-13
dot icon08/11/2019
Registered office address changed from Chancery House 53-64 Chancery Lane . London WC2A 1QS to 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 2019-11-08
dot icon06/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/07/2018
Previous accounting period shortened from 2018-05-31 to 2018-04-30
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon01/06/2015
Satisfaction of charge 1 in full
dot icon07/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon02/06/2014
Director's details changed for Miss Natasha Jane Ilona Price on 2014-01-31
dot icon28/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon12/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon02/02/2012
Statement of capital on 2012-02-02
dot icon02/02/2012
Solvency statement dated 30/01/12
dot icon02/02/2012
Statement by directors
dot icon02/02/2012
Resolutions
dot icon04/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/10/2011
Previous accounting period shortened from 2011-06-30 to 2011-05-31
dot icon20/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon20/06/2011
Director's details changed for Miss Natasha Jane Ilona Price on 2011-06-01
dot icon11/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-21 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
19.83K
-
0.00
136.70K
-
2022
21
102.04K
-
0.00
42.20K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Robinson, Phineas Patrick
Director
28/10/2024 - Present
35
Price, Natasha Jane Ilona
Director
10/06/2010 - 28/10/2024
8
Laver, Doug
Director
28/10/2024 - 28/10/2025
35
Beadle, Thomas Edward
Director
28/10/2024 - Present
5
Cutler, Mike
Director
28/10/2024 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CENTRAL HEALTH HOLDINGS LIMITED

CENTRAL HEALTH HOLDINGS LIMITED is an(a) Active company incorporated on 10/06/2010 with the registered office located at Premex House Futura Park, Horwich, Bolton BL6 6SX. 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 HEALTH HOLDINGS LIMITED?

toggle

CENTRAL HEALTH HOLDINGS LIMITED is currently Active. It was registered on 10/06/2010 .

Where is CENTRAL HEALTH HOLDINGS LIMITED located?

toggle

CENTRAL HEALTH HOLDINGS LIMITED is registered at Premex House Futura Park, Horwich, Bolton BL6 6SX.

What does CENTRAL HEALTH HOLDINGS LIMITED do?

toggle

CENTRAL HEALTH HOLDINGS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CENTRAL HEALTH HOLDINGS LIMITED?

toggle

The latest filing was on 28/11/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.