CENTURY HEALTH (NOTTINGHAM) LIMITED

Register to unlock more data on OkredoRegister

CENTURY HEALTH (NOTTINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03708632

Incorporation date

04/02/1999

Size

Full

Contacts

Registered address

Registered address

8th Floor 6 Kean Street, London WC2B 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1999)
dot icon20/01/2026
Director's details changed for Mr Michael Andrew Donn on 2026-01-01
dot icon20/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon28/11/2025
Full accounts made up to 2025-03-31
dot icon26/02/2025
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-26
dot icon20/02/2025
Secretary's details changed for Infrastructure Managers Limited on 2025-02-17
dot icon30/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon11/12/2024
Full accounts made up to 2024-03-31
dot icon31/01/2024
Termination of appointment of Terence Ryan as a director on 2024-01-31
dot icon31/01/2024
Appointment of Mr Cameron Mclure as a director on 2024-01-31
dot icon31/01/2024
Termination of appointment of Gavin Ingle as a director on 2024-01-31
dot icon31/01/2024
Appointment of Mr Christopher Dring as a director on 2024-01-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon18/09/2023
Full accounts made up to 2023-03-31
dot icon11/04/2023
Full accounts made up to 2022-03-31
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon05/04/2022
Full accounts made up to 2021-03-31
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon21/06/2021
Termination of appointment of Karen Marie Hill as a director on 2021-06-11
dot icon21/06/2021
Appointment of Mr Terence Ryan as a director on 2021-06-11
dot icon13/05/2021
Accounts for a small company made up to 2020-03-31
dot icon25/03/2021
Confirmation statement made on 2021-02-12 with updates
dot icon25/03/2021
Change of details for Aberdeen Infrastructure (No. 3) Limited as a person with significant control on 2021-03-24
dot icon22/02/2021
Change of share class name or designation
dot icon22/02/2021
Particulars of variation of rights attached to shares
dot icon29/12/2020
Resolutions
dot icon14/12/2020
Cessation of Clugston Pf Limited as a person with significant control on 2020-12-03
dot icon14/12/2020
Termination of appointment of Stephen John Radcliffe as a director on 2020-12-03
dot icon14/12/2020
Change of details for Aberdeen Infrastructure (No. 3) Limited as a person with significant control on 2020-12-03
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon12/02/2020
Director's details changed for Mr Philip Robert Taylor on 2020-02-12
dot icon12/02/2020
Registered office address changed from St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT to Cannon Place 78 Cannon Street London EC4N 6AF on 2020-02-12
dot icon12/02/2020
Appointment of Infrastructure Managers Limited as a secretary on 2020-02-12
dot icon12/02/2020
Termination of appointment of Ian Pattison as a secretary on 2020-02-12
dot icon12/02/2020
Director's details changed for Mr Gavin Ingle on 2020-02-12
dot icon12/02/2020
Director's details changed for Miss Karen Marie Hill on 2020-02-12
dot icon12/02/2020
Director's details changed for Mr Michael Andrew Donn on 2020-02-12
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon05/07/2019
Termination of appointment of Robert John Vickers as a director on 2019-06-28
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon05/09/2018
Accounts for a small company made up to 2018-03-31
dot icon16/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon27/09/2017
Full accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon10/02/2017
Appointment of Mr Robert John Vickers as a director on 2017-02-06
dot icon01/02/2017
Termination of appointment of Stephen Frederick Martin as a director on 2017-01-31
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon16/11/2016
Appointment of Mr Gavin Mark Ingle as a director on 2016-11-07
dot icon26/08/2016
Termination of appointment of Richard John Taylor as a director on 2016-08-19
dot icon13/05/2016
Appointment of Mr Ian Pattison as a secretary on 2016-04-29
dot icon13/05/2016
Termination of appointment of Michael Howard Bales as a secretary on 2016-04-29
dot icon01/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon23/07/2015
Accounts for a small company made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon14/11/2014
Appointment of Mr Michael Andrew Donn as a director on 2014-10-31
dot icon14/11/2014
Termination of appointment of Ion Bruce Balfour as a director on 2014-10-31
dot icon21/08/2014
Accounts for a small company made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon25/10/2013
Appointment of Mr Ion Bruce Balfour as a director
dot icon25/10/2013
Termination of appointment of Michael Donn as a director
dot icon10/09/2013
Accounts for a small company made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon11/12/2012
Auditor's resignation
dot icon16/08/2012
Accounts for a small company made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon24/02/2012
Director's details changed for Miss Karen Marie Hill on 2012-02-04
dot icon16/12/2011
Termination of appointment of Alexander Bremner as a director
dot icon16/12/2011
Appointment of Miss Karen Marie Hill as a director
dot icon28/10/2011
Accounts for a small company made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon09/09/2010
Accounts for a small company made up to 2010-03-31
dot icon12/08/2010
Appointment of Mr Alexander George Bremner as a director
dot icon12/08/2010
Termination of appointment of Karen Hill as a director
dot icon05/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon27/01/2010
Director's details changed for Richard John Taylor on 2010-01-27
dot icon27/01/2010
Director's details changed for Mr Philip Robert Taylor on 2010-01-27
dot icon27/01/2010
Director's details changed for Stephen John Radcliffe on 2010-01-27
dot icon27/01/2010
Director's details changed for Mr Stephen Frederick Martin on 2010-01-27
dot icon27/01/2010
Director's details changed for Mr Michael Andrew Donn on 2010-01-27
dot icon27/01/2010
Appointment of Miss Karen Marie Hill as a director
dot icon27/01/2010
Secretary's details changed for Michael Howard Bales on 2010-01-27
dot icon14/12/2009
Termination of appointment of Martin Smith as a director
dot icon06/08/2009
Accounts for a small company made up to 2009-03-31
dot icon27/02/2009
Return made up to 04/02/09; full list of members
dot icon10/11/2008
Accounts for a small company made up to 2008-03-31
dot icon12/06/2008
Director appointed michael andrew donn
dot icon12/06/2008
Appointment terminated director ivan wong
dot icon26/03/2008
Appointment terminated director john burnett
dot icon29/02/2008
Return made up to 04/02/08; full list of members
dot icon28/12/2007
New director appointed
dot icon16/08/2007
Accounts for a small company made up to 2007-03-31
dot icon01/05/2007
New director appointed
dot icon23/04/2007
New director appointed
dot icon25/03/2007
Director resigned
dot icon25/03/2007
New director appointed
dot icon10/03/2007
Return made up to 04/02/07; full list of members
dot icon18/12/2006
Director's particulars changed
dot icon29/11/2006
Accounts for a small company made up to 2006-03-31
dot icon18/10/2006
Director resigned
dot icon08/03/2006
Return made up to 04/02/06; full list of members
dot icon29/09/2005
Accounts for a small company made up to 2005-03-31
dot icon06/06/2005
Director resigned
dot icon06/06/2005
New director appointed
dot icon07/03/2005
Return made up to 04/02/05; full list of members
dot icon24/02/2005
Director resigned
dot icon18/02/2005
Director's particulars changed
dot icon14/01/2005
Accounts for a small company made up to 2004-03-31
dot icon12/02/2004
Return made up to 04/02/04; full list of members
dot icon13/11/2003
Accounts for a small company made up to 2003-03-31
dot icon05/03/2003
Return made up to 04/02/03; full list of members
dot icon04/03/2003
Director's particulars changed
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon14/08/2002
Secretary resigned
dot icon14/08/2002
New secretary appointed
dot icon04/07/2002
Director resigned
dot icon04/07/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon19/02/2002
Return made up to 04/02/02; full list of members
dot icon19/10/2001
Particulars of mortgage/charge
dot icon09/10/2001
Accounts for a small company made up to 2001-03-31
dot icon09/10/2001
Accounts for a small company made up to 2000-12-31
dot icon09/08/2001
Secretary's particulars changed
dot icon15/05/2001
Accounting reference date shortened from 31/12/01 to 31/03/01
dot icon09/02/2001
Return made up to 04/02/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon30/06/2000
New director appointed
dot icon30/06/2000
Director resigned
dot icon30/03/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon22/02/2000
Return made up to 04/02/00; full list of members
dot icon11/08/1999
New director appointed
dot icon27/07/1999
New director appointed
dot icon16/07/1999
New director appointed
dot icon08/07/1999
S-div 25/05/99
dot icon22/06/1999
New director appointed
dot icon16/06/1999
New director appointed
dot icon16/06/1999
New secretary appointed
dot icon16/06/1999
Ad 25/05/99--------- £ si [email protected]=99 £ ic 1/100
dot icon10/06/1999
Resolutions
dot icon10/06/1999
Resolutions
dot icon10/06/1999
Resolutions
dot icon10/06/1999
Resolutions
dot icon07/06/1999
Particulars of mortgage/charge
dot icon07/06/1999
Particulars of mortgage/charge
dot icon07/06/1999
Particulars of mortgage/charge
dot icon13/05/1999
Registered office changed on 13/05/99 from: 41 park square north leeds west yorkshire LS1 2NS
dot icon13/05/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Secretary resigned
dot icon06/05/1999
Certificate of change of name
dot icon04/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INFRASTRUCTURE MANAGERS LIMITED
Corporate Secretary
12/02/2020 - Present
318
Donn, Michael Andrew
Director
31/10/2014 - Present
82
Donn, Michael Andrew
Director
10/06/2008 - 25/10/2013
82
Ryan, Terence
Director
11/06/2021 - 31/01/2024
49
Taylor, Philip Robert
Director
01/03/2007 - Present
9

Persons with Significant Control

0

No PSC data available.

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 CENTURY HEALTH (NOTTINGHAM) LIMITED

CENTURY HEALTH (NOTTINGHAM) LIMITED is an(a) Active company incorporated on 04/02/1999 with the registered office located at 8th Floor 6 Kean Street, London WC2B 4AS. 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 CENTURY HEALTH (NOTTINGHAM) LIMITED?

toggle

CENTURY HEALTH (NOTTINGHAM) LIMITED is currently Active. It was registered on 04/02/1999 .

Where is CENTURY HEALTH (NOTTINGHAM) LIMITED located?

toggle

CENTURY HEALTH (NOTTINGHAM) LIMITED is registered at 8th Floor 6 Kean Street, London WC2B 4AS.

What does CENTURY HEALTH (NOTTINGHAM) LIMITED do?

toggle

CENTURY HEALTH (NOTTINGHAM) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CENTURY HEALTH (NOTTINGHAM) LIMITED?

toggle

The latest filing was on 20/01/2026: Director's details changed for Mr Michael Andrew Donn on 2026-01-01.