CENTRELINE AVIATION MEDICAL SERVICES LTD

Register to unlock more data on OkredoRegister

CENTRELINE AVIATION MEDICAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08597448

Incorporation date

04/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hull Sports Centre, Chanterlands Avenue, Hull HU5 4EFCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2013)
dot icon07/01/2026
Director's details changed for Mr William Andrew Latus on 2026-01-07
dot icon07/01/2026
Confirmation statement made on 2025-10-16 with updates
dot icon29/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon17/09/2025
Termination of appointment of Alex James Birkett as a director on 2025-09-08
dot icon17/09/2025
Appointment of Mr Scott William Hough as a director on 2025-09-08
dot icon20/08/2025
Previous accounting period shortened from 2025-03-31 to 2025-02-28
dot icon10/06/2025
Previous accounting period shortened from 2025-07-31 to 2025-03-31
dot icon14/04/2025
Registration of charge 085974480005, created on 2025-04-03
dot icon03/04/2025
Registration of charge 085974480004, created on 2025-04-02
dot icon02/04/2025
Registration of charge 085974480003, created on 2025-04-02
dot icon27/03/2025
Registered office address changed from 35 Massetts Road Horley Surrey RH6 7DQ to Hull Sports Centre Chanterlands Avenue Hull HU5 4EF on 2025-03-27
dot icon24/03/2025
Cessation of Ghuman Investments Ltd as a person with significant control on 2025-03-14
dot icon19/03/2025
Appointment of Mr Jack William Latus as a director on 2025-03-14
dot icon19/03/2025
Appointment of Mr Sam Peter Latus as a director on 2025-03-14
dot icon19/03/2025
Appointment of Mr William Andrew Latus as a director on 2025-03-14
dot icon19/03/2025
Appointment of Mr Alex James Birkett as a director on 2025-03-14
dot icon19/03/2025
Termination of appointment of Christopher John King as a director on 2025-03-14
dot icon19/03/2025
Termination of appointment of Ghuman Investments Ltd as a director on 2025-03-14
dot icon19/03/2025
Termination of appointment of Monica Freida King as a director on 2025-03-14
dot icon14/03/2025
Notification of Latus Group Bidco Limited as a person with significant control on 2025-03-14
dot icon14/03/2025
Cessation of Christopher John King as a person with significant control on 2025-03-14
dot icon03/03/2025
Satisfaction of charge 085974480002 in full
dot icon03/03/2025
Satisfaction of charge 085974480001 in full
dot icon22/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon28/11/2023
Micro company accounts made up to 2023-07-31
dot icon10/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon09/05/2023
Termination of appointment of Patricia Anne Parker as a secretary on 2023-04-26
dot icon06/02/2023
Micro company accounts made up to 2022-07-31
dot icon08/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon21/03/2022
Micro company accounts made up to 2021-07-31
dot icon09/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon15/03/2021
Registration of charge 085974480002, created on 2021-03-10
dot icon06/10/2020
Micro company accounts made up to 2020-07-31
dot icon06/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon04/10/2019
Micro company accounts made up to 2019-07-31
dot icon05/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon01/04/2019
Micro company accounts made up to 2018-07-31
dot icon09/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon03/10/2017
Micro company accounts made up to 2017-07-31
dot icon10/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/07/2015
Annual return made up to 2015-07-04
dot icon15/07/2015
Registration of charge 085974480001, created on 2015-07-08
dot icon23/02/2015
Registered office address changed from 22 Upper Wimpole Street London W1G 6NB to 35 Massetts Road Horley Surrey RH6 7DQ on 2015-02-23
dot icon11/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon04/07/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
28/02/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
510.31K
-
0.00
-
-
2022
7
89.86K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Latus, Jack William
Director
14/03/2025 - Present
48
Latus, Sam Peter
Director
14/03/2025 - Present
42
Ghuman Investments Ltd
Corporate Director
04/07/2013 - 14/03/2025
4
King, Christopher John, Dr
Director
04/07/2013 - 14/03/2025
2
Hough, Scott William
Director
08/09/2025 - Present
83

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CENTRELINE AVIATION MEDICAL SERVICES LTD

CENTRELINE AVIATION MEDICAL SERVICES LTD is an(a) Active company incorporated on 04/07/2013 with the registered office located at Hull Sports Centre, Chanterlands Avenue, Hull HU5 4EF. There are currently 4 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 CENTRELINE AVIATION MEDICAL SERVICES LTD?

toggle

CENTRELINE AVIATION MEDICAL SERVICES LTD is currently Active. It was registered on 04/07/2013 .

Where is CENTRELINE AVIATION MEDICAL SERVICES LTD located?

toggle

CENTRELINE AVIATION MEDICAL SERVICES LTD is registered at Hull Sports Centre, Chanterlands Avenue, Hull HU5 4EF.

What does CENTRELINE AVIATION MEDICAL SERVICES LTD do?

toggle

CENTRELINE AVIATION MEDICAL SERVICES LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for CENTRELINE AVIATION MEDICAL SERVICES LTD?

toggle

The latest filing was on 07/01/2026: Director's details changed for Mr William Andrew Latus on 2026-01-07.