CENTURY HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CENTURY HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02128699

Incorporation date

07/05/1987

Size

Full

Contacts

Registered address

Registered address

Temple Chambers, 296 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LHCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1987)
dot icon31/03/2026
Accounts for a medium company made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon21/03/2025
Full accounts made up to 2024-03-31
dot icon04/11/2024
Satisfaction of charge 021286990041 in full
dot icon04/11/2024
Satisfaction of charge 021286990042 in full
dot icon01/11/2024
Registration of charge 021286990045, created on 2024-10-25
dot icon28/10/2024
Registration of charge 021286990043, created on 2024-10-25
dot icon28/10/2024
Registration of charge 021286990044, created on 2024-10-25
dot icon03/10/2024
Confirmation statement made on 2024-09-19 with updates
dot icon28/02/2024
Part of the property or undertaking has been released and no longer forms part of charge 021286990042
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon22/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon14/06/2023
Full accounts made up to 2022-03-31
dot icon10/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon27/09/2022
Director's details changed for Dr Niraj Brahmabhatt on 2022-09-26
dot icon27/09/2022
Director's details changed for Mr Nikhil Brahmabhatt on 2022-09-26
dot icon26/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon23/09/2022
Cessation of Jeremy Heney as a person with significant control on 2021-09-17
dot icon23/09/2022
Cessation of Lorraine Matta as a person with significant control on 2021-09-17
dot icon08/12/2021
Notification of Renal Health Limited as a person with significant control on 2021-12-07
dot icon20/10/2021
Confirmation statement made on 2021-09-19 with updates
dot icon12/10/2021
Registered office address changed from 66 Avior Drive Northwood HA6 3JG England to Temple Chambers 296 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 2021-10-12
dot icon27/09/2021
Resolutions
dot icon27/09/2021
Memorandum and Articles of Association
dot icon22/09/2021
Registration of charge 021286990041, created on 2021-09-17
dot icon22/09/2021
Registration of charge 021286990042, created on 2021-09-17
dot icon21/09/2021
Appointment of Mr Nikhil Brahmabhatt as a director on 2021-09-17
dot icon21/09/2021
Termination of appointment of Jeremy Heney as a secretary on 2021-09-17
dot icon18/09/2021
Registered office address changed from Temple Chambers 296 Clifton Drive South Lytham St Annes Lancashire FY8 1LH to 66 Avior Drive Northwood HA6 3JG on 2021-09-18
dot icon18/09/2021
Appointment of Mr Niraj Bhupendra Brahmabhatt as a director on 2021-09-17
dot icon18/09/2021
Termination of appointment of Jeremy Heney as a director on 2021-09-17
dot icon18/09/2021
Termination of appointment of Lorraine Matta as a director on 2021-09-17
dot icon18/09/2021
Satisfaction of charge 29 in full
dot icon18/09/2021
Satisfaction of charge 27 in full
dot icon18/09/2021
Satisfaction of charge 32 in full
dot icon18/09/2021
Satisfaction of charge 31 in full
dot icon18/09/2021
Satisfaction of charge 35 in full
dot icon18/09/2021
Satisfaction of charge 36 in full
dot icon18/09/2021
Satisfaction of charge 37 in full
dot icon18/09/2021
Satisfaction of charge 38 in full
dot icon18/09/2021
Satisfaction of charge 39 in full
dot icon18/09/2021
Satisfaction of charge 40 in full
dot icon13/08/2021
Full accounts made up to 2021-03-31
dot icon09/08/2021
Satisfaction of charge 34 in full
dot icon09/08/2021
Satisfaction of charge 30 in full
dot icon09/08/2021
Satisfaction of charge 33 in full
dot icon09/08/2021
Satisfaction of charge 28 in full
dot icon09/08/2021
Satisfaction of charge 17 in full
dot icon09/08/2021
Satisfaction of charge 26 in full
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon24/08/2020
Full accounts made up to 2020-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon08/08/2019
Full accounts made up to 2019-03-31
dot icon16/10/2018
Confirmation statement made on 2018-09-19 with updates
dot icon16/10/2018
Secretary's details changed for Jeremy Heney on 2018-10-09
dot icon09/10/2018
Change of details for Mrs Lorraine Matta as a person with significant control on 2018-10-09
dot icon09/10/2018
Change of details for Mr Jeremy Heney as a person with significant control on 2018-10-09
dot icon19/07/2018
Full accounts made up to 2018-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon20/07/2017
Full accounts made up to 2017-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon08/07/2016
Full accounts made up to 2016-03-31
dot icon30/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon30/06/2015
Full accounts made up to 2015-03-31
dot icon30/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon09/07/2014
Full accounts made up to 2014-03-31
dot icon26/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon15/07/2013
Full accounts made up to 2013-03-31
dot icon26/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon26/09/2012
Secretary's details changed for Jeremy Heney on 2012-09-21
dot icon26/09/2012
Director's details changed for Jeremy Heney on 2012-09-21
dot icon27/07/2012
Full accounts made up to 2012-03-31
dot icon20/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon19/07/2011
Full accounts made up to 2011-03-31
dot icon18/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon28/06/2010
Full accounts made up to 2010-03-31
dot icon23/06/2010
Director's details changed for Jeremy Heney on 2010-06-23
dot icon23/06/2010
Director's details changed for Mrs Lorraine Matta on 2010-06-23
dot icon09/06/2010
Resolutions
dot icon09/06/2010
Change of share class name or designation
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon11/01/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon11/01/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon11/01/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon11/01/2010
Resolutions
dot icon30/10/2009
Registered office address changed from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD on 2009-10-30
dot icon22/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon14/10/2008
Return made up to 19/09/08; full list of members
dot icon06/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon10/04/2008
Particulars of a charge subject to which a property has been acquired / charge no: 39
dot icon10/04/2008
Particulars of a charge subject to which a property has been acquired / charge no: 40
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon04/12/2007
Particulars of mortgage/charge
dot icon02/11/2007
Particulars of mortgage/charge
dot icon19/10/2007
Return made up to 19/09/07; full list of members
dot icon27/01/2007
Full accounts made up to 2006-03-31
dot icon06/10/2006
Return made up to 19/09/06; full list of members
dot icon14/06/2006
Secretary resigned
dot icon14/06/2006
New secretary appointed
dot icon28/04/2006
Secretary's particulars changed
dot icon17/11/2005
Full accounts made up to 2005-03-31
dot icon19/09/2005
Return made up to 19/09/05; full list of members
dot icon31/01/2005
Registered office changed on 31/01/05 from: thr charter house 166 garstane road preston PR2 8NB
dot icon14/12/2004
Full accounts made up to 2004-03-31
dot icon26/10/2004
New director appointed
dot icon23/09/2004
New director appointed
dot icon23/09/2004
Return made up to 19/09/04; full list of members
dot icon22/07/2004
New secretary appointed
dot icon05/07/2004
Secretary resigned
dot icon27/02/2004
Declaration of satisfaction of mortgage/charge
dot icon27/02/2004
Declaration of satisfaction of mortgage/charge
dot icon27/02/2004
Declaration of satisfaction of mortgage/charge
dot icon27/02/2004
Declaration of satisfaction of mortgage/charge
dot icon27/02/2004
Declaration of satisfaction of mortgage/charge
dot icon27/02/2004
Declaration of satisfaction of mortgage/charge
dot icon27/02/2004
Declaration of satisfaction of mortgage/charge
dot icon27/02/2004
Declaration of satisfaction of mortgage/charge
dot icon27/02/2004
Declaration of satisfaction of mortgage/charge
dot icon20/01/2004
Certificate of change of name
dot icon20/01/2004
£ ic 100/45 16/12/03 £ sr 55@1=55
dot icon27/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Secretary resigned
dot icon23/12/2003
Director resigned
dot icon23/12/2003
New secretary appointed
dot icon18/12/2003
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon21/11/2003
Declaration of shares redemption:auditor's report
dot icon20/10/2003
Full accounts made up to 2003-03-31
dot icon23/09/2003
Return made up to 19/09/03; full list of members
dot icon06/01/2003
Full accounts made up to 2002-03-31
dot icon24/09/2002
Return made up to 19/09/02; full list of members
dot icon19/10/2001
Return made up to 19/09/01; full list of members
dot icon18/09/2001
Full accounts made up to 2001-03-31
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon25/09/2000
Return made up to 19/09/00; full list of members
dot icon04/05/2000
Full accounts made up to 1999-03-31
dot icon17/12/1999
Return made up to 22/08/99; full list of members
dot icon17/07/1999
Declaration of satisfaction of mortgage/charge
dot icon13/07/1999
Declaration of satisfaction of mortgage/charge
dot icon03/07/1999
Particulars of mortgage/charge
dot icon03/07/1999
Declaration of satisfaction of mortgage/charge
dot icon03/07/1999
Declaration of satisfaction of mortgage/charge
dot icon03/07/1999
Declaration of satisfaction of mortgage/charge
dot icon03/07/1999
Declaration of satisfaction of mortgage/charge
dot icon03/07/1999
Declaration of satisfaction of mortgage/charge
dot icon03/07/1999
Declaration of satisfaction of mortgage/charge
dot icon03/07/1999
Declaration of satisfaction of mortgage/charge
dot icon03/07/1999
Declaration of satisfaction of mortgage/charge
dot icon03/07/1999
Declaration of satisfaction of mortgage/charge
dot icon03/07/1999
Declaration of satisfaction of mortgage/charge
dot icon28/06/1999
Particulars of mortgage/charge
dot icon28/06/1999
Particulars of mortgage/charge
dot icon28/06/1999
Particulars of mortgage/charge
dot icon28/06/1999
Particulars of mortgage/charge
dot icon28/06/1999
Particulars of mortgage/charge
dot icon28/06/1999
Particulars of mortgage/charge
dot icon28/06/1999
Particulars of mortgage/charge
dot icon28/06/1999
Particulars of mortgage/charge
dot icon28/06/1999
Particulars of mortgage/charge
dot icon28/06/1999
Particulars of mortgage/charge
dot icon06/02/1999
Particulars of mortgage/charge
dot icon06/02/1999
Particulars of mortgage/charge
dot icon06/02/1999
Particulars of mortgage/charge
dot icon06/02/1999
Particulars of mortgage/charge
dot icon06/02/1999
Particulars of mortgage/charge
dot icon06/02/1999
Particulars of mortgage/charge
dot icon06/02/1999
Particulars of mortgage/charge
dot icon06/02/1999
Particulars of mortgage/charge
dot icon06/02/1999
Particulars of mortgage/charge
dot icon06/02/1999
Particulars of mortgage/charge
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon27/08/1998
Secretary resigned
dot icon27/08/1998
Return made up to 22/08/98; no change of members
dot icon12/02/1998
Director resigned
dot icon05/01/1998
Full accounts made up to 1997-03-31
dot icon18/08/1997
New director appointed
dot icon19/06/1997
New secretary appointed
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon13/10/1996
Return made up to 22/08/96; full list of members
dot icon11/07/1996
Resolutions
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon17/11/1995
Return made up to 22/08/95; full list of members
dot icon19/08/1995
Particulars of mortgage/charge
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Return made up to 22/08/94; no change of members
dot icon22/04/1994
Declaration of satisfaction of mortgage/charge
dot icon22/04/1994
Declaration of satisfaction of mortgage/charge
dot icon17/03/1994
Particulars of mortgage/charge
dot icon06/01/1994
Accounts for a small company made up to 1993-03-31
dot icon04/10/1993
Return made up to 22/08/93; no change of members
dot icon02/02/1993
Accounts for a small company made up to 1992-03-31
dot icon22/09/1992
Return made up to 22/08/92; full list of members
dot icon22/07/1992
Particulars of mortgage/charge
dot icon11/03/1992
Accounting reference date shortened from 31/05 to 31/03
dot icon18/02/1992
Accounts for a small company made up to 1991-05-31
dot icon15/10/1991
Return made up to 22/08/91; no change of members
dot icon21/06/1991
Registered office changed on 21/06/91 from: derby house lytham road fulwood preston, lancashire PR2 4JF
dot icon04/04/1991
Accounts for a small company made up to 1990-05-31
dot icon25/03/1991
Return made up to 31/12/90; full list of members
dot icon25/03/1991
Ad 01/06/87--------- £ si 98@1
dot icon25/03/1991
Accounts for a small company made up to 1989-05-31
dot icon25/03/1991
Return made up to 31/12/89; no change of members
dot icon30/08/1990
Notice of resolution removing auditor
dot icon30/08/1990
Auditor's resignation
dot icon29/05/1990
Particulars of mortgage/charge
dot icon24/01/1990
Registered office changed on 24/01/90 from: prudential house topping street blackpool lancs FY1 3AX
dot icon12/01/1989
Accounting reference date extended from 31/03 to 31/05
dot icon22/12/1988
Return made up to 22/08/88; full list of members
dot icon01/12/1988
Full accounts made up to 1988-05-31
dot icon21/05/1987
Secretary resigned
dot icon07/05/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon14 *

* during past year

Number of employees

337
2023
change arrow icon+18.83 % *

* during past year

Cash in Bank

£1,153,239.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
352
10.44M
-
0.00
1.47M
-
2022
323
11.40M
-
10.24M
970.46K
-
2023
337
11.57M
-
11.11M
1.15M
-
2023
337
11.57M
-
11.11M
1.15M
-

Employees

2023

Employees

337 Ascended4 % *

Net Assets(GBP)

11.57M £Ascended1.49 % *

Total Assets(GBP)

-

Turnover(GBP)

11.11M £Ascended8.43 % *

Cash in Bank(GBP)

1.15M £Ascended18.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brahmabhatt, Nikhil
Director
17/09/2021 - Present
10
Brahmabhatt, Niraj
Director
17/09/2021 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

74
LEDWOOD MECHANICAL ENGINEERING LIMITEDUnits 9-11 Waterloo, Industrial Estate, Pembroke Dock, Pembrokeshire SA72 4RR
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

04045742

Reg. date:

02/08/2000

Turnover:

-

No. of employees:

329
CAVENDISH (NORTHERN) LIMITEDBeaumont House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland TS23 4HF
Active

Category:

Machining

Comp. code:

01673242

Reg. date:

21/10/1982

Turnover:

-

No. of employees:

295
DRAIN LINE SOUTHERN LIMITEDPreston Park House, South Road, Brighton, East Sussex BN1 6SB
Active

Category:

Water collection treatment and supply

Comp. code:

04933418

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

255
APEX EUROPE LIMITEDOld Hall Farm 19 Barnston Lane, Moreton, Wirral, Merseyside CH46 7TN
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

06692651

Reg. date:

09/09/2008

Turnover:

-

No. of employees:

250
A F J LIMITEDAfj Business Centre Afj Limited, 2 - 18 Forster Street, Birmingham, West Midlands B7 4JD
Active

Category:

Maintenance and repair of motor vehicles

Comp. code:

05763677

Reg. date:

31/03/2006

Turnover:

-

No. of employees:

353

Description

copy info iconCopy

About CENTURY HEALTHCARE LIMITED

CENTURY HEALTHCARE LIMITED is an(a) Active company incorporated on 07/05/1987 with the registered office located at Temple Chambers, 296 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 337 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURY HEALTHCARE LIMITED?

toggle

CENTURY HEALTHCARE LIMITED is currently Active. It was registered on 07/05/1987 .

Where is CENTURY HEALTHCARE LIMITED located?

toggle

CENTURY HEALTHCARE LIMITED is registered at Temple Chambers, 296 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH.

What does CENTURY HEALTHCARE LIMITED do?

toggle

CENTURY HEALTHCARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CENTURY HEALTHCARE LIMITED have?

toggle

CENTURY HEALTHCARE LIMITED had 337 employees in 2023.

What is the latest filing for CENTURY HEALTHCARE LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a medium company made up to 2025-03-31.