CENTURY HEALTHCARE MANAGEMENT SERVICES LTD

Register to unlock more data on OkredoRegister

CENTURY HEALTHCARE MANAGEMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10992770

Incorporation date

03/10/2017

Size

Dormant

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 03/10/2017)
dot icon10/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon06/01/2025
Current accounting period extended from 2024-10-31 to 2025-03-31
dot icon24/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon17/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon31/07/2023
Cessation of Renal Health Limited as a person with significant control on 2022-05-20
dot icon31/07/2023
Notification of Century Healthcare Limited as a person with significant control on 2022-05-21
dot icon25/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon22/06/2023
Confirmation statement made on 2023-05-19 with updates
dot icon23/09/2022
Notification of Renal Health Limited as a person with significant control on 2022-05-20
dot icon23/09/2022
Cessation of Century Healthcare Management Services Ltd as a person with significant control on 2022-05-20
dot icon05/09/2022
Accounts for a dormant company made up to 2021-10-31
dot icon24/05/2022
Registered office address changed from Chg House 31 to 40 West Parade Newcastle upon Tyne NE4 7LB United Kingdom to Temple Chambers 296 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 2022-05-24
dot icon20/05/2022
Certificate of change of name
dot icon19/05/2022
Director's details changed for Dr Niraj Bhupendra Brahmabhatt on 2022-05-19
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon19/05/2022
Notification of Century Healthcare Management Services Ltd as a person with significant control on 2022-05-19
dot icon19/05/2022
Appointment of Mr Nikhil Brahmabhat as a director on 2022-05-19
dot icon19/05/2022
Appointment of Dr Niraj Bhupendra Brahmabhatt as a director on 2022-05-19
dot icon19/05/2022
Termination of appointment of Arvan Handa as a director on 2022-05-19
dot icon19/05/2022
Termination of appointment of Aran Handa as a director on 2022-05-19
dot icon19/05/2022
Cessation of Solehawk Limited as a person with significant control on 2022-05-19
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon09/12/2021
Appointment of Mr Aran Handa as a director on 2021-11-26
dot icon09/12/2021
Termination of appointment of Komal Talwar as a director on 2021-11-26
dot icon09/12/2021
Termination of appointment of Solehawk Limited as a director on 2021-11-26
dot icon09/12/2021
Termination of appointment of Neeraj Handa as a director on 2021-11-26
dot icon09/12/2021
Termination of appointment of Naveen Handa as a director on 2021-11-26
dot icon09/12/2021
Termination of appointment of Kiran Sehgal as a director on 2021-11-26
dot icon09/12/2021
Termination of appointment of Aneil Handa as a director on 2021-11-26
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon29/11/2021
Certificate of change of name
dot icon26/11/2021
Appointment of Mrs Kiran Sehgal as a director on 2021-11-26
dot icon26/11/2021
Appointment of Ms Komal Talwar as a director on 2021-11-26
dot icon26/11/2021
Appointment of Mr Aneil Handa as a director on 2021-11-26
dot icon26/11/2021
Appointment of Mr Naveen Handa as a director on 2021-11-26
dot icon26/11/2021
Appointment of Mr Neeraj Handa as a director on 2021-11-26
dot icon26/11/2021
Appointment of Mr Arvan Handa as a director on 2021-11-26
dot icon26/11/2021
Appointment of Solehawk Limited as a director on 2021-11-26
dot icon25/11/2021
Notification of Solehawk Limited as a person with significant control on 2021-11-25
dot icon25/11/2021
Cessation of Bryan Anthony Thornton as a person with significant control on 2021-11-25
dot icon25/11/2021
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Chg House 31 to 40 West Parade Newcastle upon Tyne NE4 7LB on 2021-11-25
dot icon25/11/2021
Termination of appointment of Bryan Anthony Thornton as a director on 2021-11-18
dot icon10/11/2021
Notification of Bryan Anthony Thornton as a person with significant control on 2021-11-09
dot icon10/11/2021
Appointment of Mr Bryan Thornton as a director on 2021-11-09
dot icon10/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon09/11/2021
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-11-09
dot icon09/11/2021
Cessation of Peter Valaitis as a person with significant control on 2021-10-03
dot icon05/10/2021
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-10-05
dot icon05/10/2021
Termination of appointment of Peter Anthony Valaitis as a director on 2021-10-05
dot icon03/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon05/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon01/11/2019
Accounts for a dormant company made up to 2019-10-31
dot icon08/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon08/10/2019
Appointment of Peter Valaitis as a director on 2019-10-08
dot icon08/10/2019
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2019-10-08
dot icon08/10/2019
Termination of appointment of Peter Anthony Valaitis as a director on 2019-10-08
dot icon08/10/2019
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2019-10-08
dot icon12/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon12/10/2018
Notification of Peter Valaitis as a person with significant control on 2017-10-03
dot icon12/10/2018
Withdrawal of a person with significant control statement on 2018-10-12
dot icon03/10/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Handa, Aneil
Director
26/11/2021 - 26/11/2021
73
Brahmabhatt, Niraj
Director
19/05/2022 - Present
8
Brahmabhat, Nikhil
Director
19/05/2022 - Present
-

Persons with Significant Control

5
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 CENTURY HEALTHCARE MANAGEMENT SERVICES LTD

CENTURY HEALTHCARE MANAGEMENT SERVICES LTD is an(a) Active company incorporated on 03/10/2017 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURY HEALTHCARE MANAGEMENT SERVICES LTD?

toggle

CENTURY HEALTHCARE MANAGEMENT SERVICES LTD is currently Active. It was registered on 03/10/2017 .

Where is CENTURY HEALTHCARE MANAGEMENT SERVICES LTD located?

toggle

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

What does CENTURY HEALTHCARE MANAGEMENT SERVICES LTD do?

toggle

CENTURY HEALTHCARE MANAGEMENT SERVICES LTD operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for CENTURY HEALTHCARE MANAGEMENT SERVICES LTD?

toggle

The latest filing was on 10/12/2025: Accounts for a dormant company made up to 2025-03-31.