CENTRE FOR REPRODUCTIVE HEALTH LIMITED

Register to unlock more data on OkredoRegister

CENTRE FOR REPRODUCTIVE HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08125180

Incorporation date

29/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire SK4 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2012)
dot icon21/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2024
First Gazette notice for voluntary strike-off
dot icon21/02/2024
Application to strike the company off the register
dot icon02/11/2023
Previous accounting period shortened from 2023-12-31 to 2023-10-31
dot icon02/11/2023
Total exemption full accounts made up to 2023-10-31
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon13/12/2022
Satisfaction of charge 1 in full
dot icon19/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/06/2021
Change of details for Dr Luciano Giovanni Nardo as a person with significant control on 2021-06-11
dot icon19/04/2021
Registered office address changed from Centre for Reproductive Health Daresbury Park Daresbury Cheshire WA4 4GE to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2021-04-19
dot icon03/12/2020
Director's details changed for Dr Luciano Giovanni Nardo on 2020-11-27
dot icon09/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon16/07/2020
Change of details for Dr Luciano Giovanni Nardo as a person with significant control on 2020-07-02
dot icon02/07/2020
Director's details changed for Dr Luciano Giovanni Nardo on 2020-07-02
dot icon31/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon30/07/2018
Change of details for Dr Luciano Giovanni Nardo as a person with significant control on 2018-07-20
dot icon30/07/2018
Cessation of Medicover Holdings S.A. as a person with significant control on 2018-07-20
dot icon24/07/2018
Termination of appointment of Abc Medicover Holdings B.V. as a director on 2018-07-20
dot icon02/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon26/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon12/07/2017
Notification of Medicover Holdings S.A. as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of Luciano Giovanni Nardo as a person with significant control on 2016-04-06
dot icon12/07/2017
Director's details changed for Dr Luciano Giovanni Nardo on 2017-06-29
dot icon05/04/2017
Previous accounting period extended from 2016-10-31 to 2016-12-31
dot icon29/03/2017
Termination of appointment of Simon John Shepherd as a director on 2016-12-31
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon06/07/2016
Appointment of Abc Medicover Holdings B.V. as a director on 2015-11-19
dot icon06/07/2016
Termination of appointment of Robert James Armatage as a director on 2015-11-19
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon29/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon23/05/2014
Registered office address changed from 3-5 St John Street Manchester M3 4DN United Kingdom on 2014-05-23
dot icon02/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/08/2013
Registration of charge 081251800003
dot icon10/08/2013
Registration of charge 081251800002
dot icon15/07/2013
Current accounting period extended from 2013-06-30 to 2013-10-31
dot icon01/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon09/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon24/09/2012
Termination of appointment of Nabil Haddad as a director
dot icon29/06/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption 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)
2021
1
121.79K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armatage, Robert James, Dr
Director
29/06/2012 - 19/11/2015
12

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE FOR REPRODUCTIVE HEALTH LIMITED

CENTRE FOR REPRODUCTIVE HEALTH LIMITED is an(a) Dissolved company incorporated on 29/06/2012 with the registered office located at Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire SK4 2HD. There is currently no 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 CENTRE FOR REPRODUCTIVE HEALTH LIMITED?

toggle

CENTRE FOR REPRODUCTIVE HEALTH LIMITED is currently Dissolved. It was registered on 29/06/2012 and dissolved on 21/05/2024.

Where is CENTRE FOR REPRODUCTIVE HEALTH LIMITED located?

toggle

CENTRE FOR REPRODUCTIVE HEALTH LIMITED is registered at Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire SK4 2HD.

What does CENTRE FOR REPRODUCTIVE HEALTH LIMITED do?

toggle

CENTRE FOR REPRODUCTIVE HEALTH LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CENTRE FOR REPRODUCTIVE HEALTH LIMITED?

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved via voluntary strike-off.