CENTRUM CARE PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CENTRUM CARE PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10772820

Incorporation date

16/05/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Centrum House 57-59 High Street, Twyford, Reading RG10 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2017)
dot icon21/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon21/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon21/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon21/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon28/07/2025
Registered office address changed from Centrum House Headley Road Woodley Reading RG5 4JB England to Centrum House 57-59 High Street Twyford Reading RG10 9AJ on 2025-07-28
dot icon08/07/2025
Registration of charge 107728200004, created on 2025-06-30
dot icon24/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon24/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon24/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon24/02/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon17/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon12/09/2024
Director's details changed for Mr Mehul Pravin Shah on 2024-09-04
dot icon02/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon02/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon02/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon02/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon11/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon17/07/2023
Memorandum and Articles of Association
dot icon30/06/2023
Resolutions
dot icon14/06/2023
Change of details for Centrum Care (Cherry Garden) Limited as a person with significant control on 2023-06-02
dot icon05/06/2023
Registration of charge 107728200003, created on 2023-05-31
dot icon02/06/2023
Certificate of change of name
dot icon15/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon15/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon02/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon02/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon01/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon27/05/2022
Accounts for a small company made up to 2021-06-30
dot icon25/06/2021
Accounts for a small company made up to 2020-06-30
dot icon02/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon18/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon27/03/2020
Accounts for a small company made up to 2019-06-30
dot icon08/11/2019
Change of details for Centrum Care (Cherry Garden) Limited as a person with significant control on 2019-11-08
dot icon08/11/2019
Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW United Kingdom to Centrum House Headley Road Woodley Reading RG5 4JB on 2019-11-08
dot icon20/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/09/2018
Previous accounting period extended from 2018-05-31 to 2018-06-30
dot icon15/05/2018
Change of details for Centrum Care (Cherry Garden) Limited as a person with significant control on 2017-07-01
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon11/05/2018
Registration of charge 107728200001, created on 2018-05-09
dot icon11/05/2018
Registration of charge 107728200002, created on 2018-05-09
dot icon14/11/2017
Resolutions
dot icon13/11/2017
Termination of appointment of Amit Dilharlal Devraj Shah as a director on 2017-11-13
dot icon16/05/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
75.46K
-
0.00
-
-
2021
2
75.46K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

75.46K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Tushar Liladhar
Director
16/05/2017 - Present
35
Shah, Amit Dilharlal Devraj
Director
16/05/2017 - 13/11/2017
56
Shah, Mehul Pravin
Director
16/05/2017 - Present
30

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+
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 CENTRUM CARE PROPERTY HOLDINGS LIMITED

CENTRUM CARE PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 16/05/2017 with the registered office located at Centrum House 57-59 High Street, Twyford, Reading RG10 9AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRUM CARE PROPERTY HOLDINGS LIMITED?

toggle

CENTRUM CARE PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 16/05/2017 .

Where is CENTRUM CARE PROPERTY HOLDINGS LIMITED located?

toggle

CENTRUM CARE PROPERTY HOLDINGS LIMITED is registered at Centrum House 57-59 High Street, Twyford, Reading RG10 9AJ.

What does CENTRUM CARE PROPERTY HOLDINGS LIMITED do?

toggle

CENTRUM CARE PROPERTY HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CENTRUM CARE PROPERTY HOLDINGS LIMITED have?

toggle

CENTRUM CARE PROPERTY HOLDINGS LIMITED had 2 employees in 2021.

What is the latest filing for CENTRUM CARE PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 21/03/2026: Audit exemption statement of guarantee by parent company for period ending 30/06/25.