CENTURION HEALTH CARE LIMITED

Register to unlock more data on OkredoRegister

CENTURION HEALTH CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05193082

Incorporation date

29/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Grove House, 55 Lowlands Road, Harrow HA1 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2004)
dot icon18/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-29
dot icon26/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-29
dot icon17/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-29
dot icon29/09/2022
Total exemption full accounts made up to 2021-09-29
dot icon26/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon13/12/2021
Director's details changed for Mrs Ferida Akhtar on 2021-12-13
dot icon13/12/2021
Registered office address changed from 28 the Green Wooburn Green Bucks HP10 0EJ to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW on 2021-12-13
dot icon28/07/2021
Notification of Cm Northern Heights Limited as a person with significant control on 2020-03-04
dot icon28/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon28/07/2021
Cessation of Ferida Akhtar as a person with significant control on 2020-03-04
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-29
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-03-04
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-03-04
dot icon21/12/2020
Resolutions
dot icon21/12/2020
Change of share class name or designation
dot icon20/12/2020
Statement by Directors
dot icon20/12/2020
Statement of capital on 2020-12-20
dot icon20/12/2020
Solvency Statement dated 04/03/20
dot icon20/12/2020
Resolutions
dot icon20/12/2020
Statement by Directors
dot icon20/12/2020
Statement of capital on 2020-12-20
dot icon20/12/2020
Solvency Statement dated 04/03/20
dot icon20/12/2020
Resolutions
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-29
dot icon12/08/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon25/06/2020
Previous accounting period shortened from 2019-09-30 to 2019-09-29
dot icon23/12/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon29/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon01/07/2019
Registration of charge 051930820006, created on 2019-06-24
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon06/03/2018
Change of details for Mrs Ferida Akhtar as a person with significant control on 2018-03-06
dot icon06/03/2018
Director's details changed for Mrs Ferida Akhtar on 2018-03-06
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon14/09/2016
Director's details changed for Mrs Ferida Akhtar on 2016-09-01
dot icon25/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon07/04/2016
Satisfaction of charge 051930820005 in full
dot icon16/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon15/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon16/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon07/11/2013
Change of share class name or designation
dot icon07/11/2013
Resolutions
dot icon05/09/2013
Registration of charge 051930820005
dot icon15/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon30/01/2012
Termination of appointment of Pervaiz Akhtar as a secretary
dot icon19/01/2012
Accounts for a small company made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon30/07/2010
Director's details changed for Ferida Akhtar on 2010-01-01
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/09/2009
Return made up to 14/07/09; full list of members
dot icon08/09/2009
Return made up to 14/07/08; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon27/02/2008
Return made up to 14/07/07; no change of members
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/09/2007
Particulars of mortgage/charge
dot icon03/06/2007
Registered office changed on 03/06/07 from: 14 craufurd rise maidenhead berkshire SL6 7LX
dot icon16/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/07/2006
Return made up to 14/07/06; full list of members
dot icon17/08/2005
Accounting reference date extended from 28/03/06 to 31/03/06
dot icon15/08/2005
Ad 14/07/05--------- £ si 99@1
dot icon15/08/2005
Accounts for a dormant company made up to 2005-03-28
dot icon15/08/2005
Return made up to 14/07/05; full list of members
dot icon26/07/2005
Accounting reference date shortened from 31/07/05 to 28/03/05
dot icon04/04/2005
Registered office changed on 04/04/05 from: heights, 8 howards thicket gerrards cross buckinghamshire SL9 7NX
dot icon30/03/2005
Particulars of mortgage/charge
dot icon30/03/2005
Particulars of mortgage/charge
dot icon08/11/2004
New director appointed
dot icon20/10/2004
Secretary resigned
dot icon20/10/2004
Director resigned
dot icon20/10/2004
New secretary appointed
dot icon29/07/2004
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
80
2.32M
-
0.00
1.43M
-
2022
80
486.16K
-
0.00
408.72K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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
Akhtar, Ferida
Director
09/10/2004 - Present
10

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTURION HEALTH CARE LIMITED

CENTURION HEALTH CARE LIMITED is an(a) Active company incorporated on 29/07/2004 with the registered office located at 2nd Floor Grove House, 55 Lowlands Road, Harrow HA1 3AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURION HEALTH CARE LIMITED?

toggle

CENTURION HEALTH CARE LIMITED is currently Active. It was registered on 29/07/2004 .

Where is CENTURION HEALTH CARE LIMITED located?

toggle

CENTURION HEALTH CARE LIMITED is registered at 2nd Floor Grove House, 55 Lowlands Road, Harrow HA1 3AW.

What does CENTURION HEALTH CARE LIMITED do?

toggle

CENTURION HEALTH CARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CENTURION HEALTH CARE LIMITED?

toggle

The latest filing was on 18/07/2025: Confirmation statement made on 2025-07-13 with no updates.