CENTRAL HEALTH LIMITED

Register to unlock more data on OkredoRegister

CENTRAL HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04310812

Incorporation date

25/10/2001

Size

Dormant

Contacts

Registered address

Registered address

Premex House Futura Park, Horwich, Bolton BL6 6SXCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2001)
dot icon28/10/2025
Termination of appointment of Doug Laver as a director on 2025-10-28
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon30/09/2025
Previous accounting period shortened from 2025-05-31 to 2024-12-31
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/06/2025
Appointment of Mr Aidan Rose as a director on 2025-06-24
dot icon03/06/2025
Total exemption full accounts made up to 2024-05-31
dot icon02/12/2024
Appointment of Miss Caroline Emily Elizabeth Russell as a secretary on 2024-11-29
dot icon31/10/2024
Appointment of Thomas Edward Beadle as a director on 2024-10-31
dot icon30/10/2024
Appointment of Mr Phineas Patrick Robinson as a director on 2024-10-30
dot icon30/10/2024
Appointment of Michael Philip Cutler as a director on 2024-10-30
dot icon30/10/2024
Appointment of Doug Laver as a director on 2024-10-30
dot icon30/10/2024
Termination of appointment of Natasha Jane Ilona Price as a director on 2024-10-28
dot icon30/10/2024
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 2024-10-30
dot icon24/10/2024
Satisfaction of charge 1 in full
dot icon14/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon12/02/2024
Micro company accounts made up to 2023-05-31
dot icon17/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon23/01/2023
Micro company accounts made up to 2022-05-31
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
Change of details for Central Health Holdings Limited as a person with significant control on 2023-01-17
dot icon28/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon10/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon05/10/2021
Director's details changed for Miss Natasha Jane Ilona Price on 2021-08-10
dot icon23/02/2021
Micro company accounts made up to 2020-05-31
dot icon23/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon23/10/2020
Change of details for Central Health Holdings Limited as a person with significant control on 2020-10-23
dot icon23/10/2020
Cessation of Natasha Jane Ilona Price as a person with significant control on 2016-04-06
dot icon23/10/2020
Notification of Central Health Holdings Limited as a person with significant control on 2016-04-06
dot icon15/11/2019
Director's details changed for Miss Natasha Jane Ilona Price on 2019-11-13
dot icon13/11/2019
Registered office address changed from C/O Chancery Lane Physiotherapy 53-64 Chancery Lane London WC2A 1QS to 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 2019-11-13
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon23/07/2019
Micro company accounts made up to 2019-05-31
dot icon02/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2018-05-31
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon24/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon24/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon28/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon28/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon28/10/2015
All of the property or undertaking has been released from charge 1
dot icon01/12/2014
Current accounting period extended from 2015-02-28 to 2015-05-31
dot icon30/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2012-02-28
dot icon31/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon31/10/2011
Registered office address changed from Chancery House Chancery Lane Physiotherapy Clinic 53-64 Chancery Lane London WC2A 1QS on 2011-10-31
dot icon10/10/2011
Amended accounts made up to 2011-02-28
dot icon09/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/01/2011
Annual return made up to 2010-10-25 with full list of shareholders
dot icon06/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/04/2010
Termination of appointment of Simon Shepard as a director
dot icon07/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon07/12/2009
Director's details changed for Simon Shepard on 2009-10-25
dot icon07/12/2009
Director's details changed for Natasha Jane Ilona Price on 2009-10-25
dot icon06/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/02/2009
Certificate of change of name
dot icon09/12/2008
Return made up to 25/10/08; full list of members
dot icon09/12/2008
Registered office changed on 09/12/2008 from chancery house, central health 53-64 chancery lane london WC2A 1QS
dot icon09/12/2008
Appointment terminated secretary simon shephard
dot icon17/07/2008
Total exemption small company accounts made up to 2008-02-28
dot icon30/10/2007
Return made up to 25/10/07; full list of members
dot icon30/10/2007
Director's particulars changed
dot icon07/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon01/11/2006
Return made up to 25/10/06; full list of members
dot icon01/11/2006
Director's particulars changed
dot icon01/11/2006
Secretary's particulars changed
dot icon01/11/2006
Registered office changed on 01/11/06 from: chancery lane physiotherapy 53-64 chancery lane london WC2A 1QS
dot icon26/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon21/10/2005
Return made up to 25/10/05; full list of members
dot icon18/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon09/11/2004
Return made up to 25/10/04; full list of members
dot icon21/07/2004
Total exemption full accounts made up to 2004-02-29
dot icon10/11/2003
Return made up to 25/10/03; full list of members
dot icon13/06/2003
Total exemption full accounts made up to 2003-02-28
dot icon05/12/2002
Return made up to 25/10/02; full list of members
dot icon05/12/2002
New secretary appointed
dot icon14/11/2002
Registered office changed on 14/11/02 from: chatham court lesbourne road reigate surrey RH2 7FN
dot icon17/10/2002
Accounting reference date extended from 31/10/02 to 28/02/03
dot icon18/02/2002
New director appointed
dot icon18/02/2002
Ad 01/01/02--------- £ si 99@1=99 £ ic 1/100
dot icon07/01/2002
New director appointed
dot icon25/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-
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
30/10/2024 - Present
35
Price, Natasha Jane Ilona
Director
30/01/2002 - 28/10/2024
10
Cutler, Michael Philip
Director
30/10/2024 - Present
52
Laver, Doug
Director
30/10/2024 - 28/10/2025
35
Beadle, Thomas Edward
Director
31/10/2024 - Present
5

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CENTRAL HEALTH LIMITED

CENTRAL HEALTH LIMITED is an(a) Active company incorporated on 25/10/2001 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 LIMITED?

toggle

CENTRAL HEALTH LIMITED is currently Active. It was registered on 25/10/2001 .

Where is CENTRAL HEALTH LIMITED located?

toggle

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

What does CENTRAL HEALTH LIMITED do?

toggle

CENTRAL HEALTH LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CENTRAL HEALTH LIMITED?

toggle

The latest filing was on 28/10/2025: Termination of appointment of Doug Laver as a director on 2025-10-28.