CHEADLE ROYAL HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CHEADLE ROYAL HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03254624

Incorporation date

25/09/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor 3 Shortlands, London W6 8DACopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1996)
dot icon26/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon08/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/07/2025
Change of details for Affinity Hospitals Ltd as a person with significant control on 2025-07-08
dot icon17/07/2025
Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 7th Floor 3 Shortlands London W6 8DA on 2025-07-17
dot icon25/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon02/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon16/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon05/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon05/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon27/04/2022
Director's details changed for Mr Jim Lee on 2021-07-12
dot icon14/04/2022
Director's details changed
dot icon15/12/2021
Appointment of Ms Rebekah Cresswell as a director on 2021-12-08
dot icon06/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon06/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon15/09/2021
Termination of appointment of Trevor Michael Torrington as a director on 2021-08-31
dot icon15/09/2021
Termination of appointment of Ryan David Jervis as a director on 2021-08-31
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon14/07/2021
Appointment of Mr David James Hall as a director on 2021-07-12
dot icon14/07/2021
Appointment of Mr Jim Lee as a director on 2021-07-12
dot icon29/06/2021
Satisfaction of charge 032546240009 in full
dot icon12/03/2021
Memorandum and Articles of Association
dot icon12/03/2021
Resolutions
dot icon15/02/2021
Registration of charge 032546240009, created on 2021-02-09
dot icon09/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon09/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon09/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon09/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon25/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon19/12/2019
Appointment of Mr Ryan David Jervis as a director on 2019-12-17
dot icon19/12/2019
Termination of appointment of Nigel Myers as a director on 2019-12-17
dot icon07/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon02/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon02/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon02/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon02/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon02/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon31/08/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon31/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon31/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon31/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon11/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon11/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon11/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon11/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon28/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon10/12/2016
Appointment of Mr Trevor Michael Torrington as a director on 2016-11-30
dot icon10/12/2016
Appointment of Mr Nigel Myers as a director on 2016-11-30
dot icon10/12/2016
Termination of appointment of Tom Riall as a director on 2016-11-30
dot icon28/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon02/06/2016
Full accounts made up to 2015-12-31
dot icon03/03/2016
Termination of appointment of Mark Moran as a director on 2016-03-01
dot icon17/02/2016
Satisfaction of charge 8 in full
dot icon17/02/2016
Satisfaction of charge 7 in full
dot icon22/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Appointment of Mr Mark Moran as a director on 2015-04-01
dot icon01/04/2015
Termination of appointment of Jason David Lock as a director on 2015-04-01
dot icon16/01/2015
Termination of appointment of Matthew Franzidis as a director on 2015-01-07
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon25/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon09/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon20/08/2013
Full accounts made up to 2012-12-31
dot icon22/07/2013
Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 2013-07-22
dot icon09/04/2013
Appointment of Mr Tom Riall as a director
dot icon28/11/2012
Termination of appointment of Philip Scott as a director
dot icon25/09/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon28/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon03/08/2011
Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 2011-08-03
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Particulars of a mortgage or charge / charge no: 8
dot icon08/04/2011
Memorandum and Articles of Association
dot icon18/03/2011
Resolutions
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon14/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/02/2011
Previous accounting period shortened from 2011-03-18 to 2010-12-31
dot icon14/01/2011
Full accounts made up to 2010-03-18
dot icon19/11/2010
Previous accounting period shortened from 2010-12-31 to 2010-03-18
dot icon27/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon27/10/2010
Secretary's details changed for David James Hall on 2010-03-19
dot icon26/10/2010
Director's details changed for Mr Philip Henry Henry Scott on 2010-03-19
dot icon26/10/2010
Director's details changed for Mr Jason Lock on 2010-03-19
dot icon26/10/2010
Director's details changed for Mr Matthew Franzidis on 2010-03-19
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/03/2010
Miscellaneous
dot icon29/03/2010
Appointment of David James Hall as a secretary
dot icon25/03/2010
Termination of appointment of Jonathan Shaw as a secretary
dot icon25/03/2010
Termination of appointment of Jonathan Shaw as a director
dot icon25/03/2010
Termination of appointment of Tommy Macdonald-Milner as a director
dot icon25/03/2010
Termination of appointment of Adrian Evans as a director
dot icon25/03/2010
Appointment of Philip Henry Scott as a director
dot icon25/03/2010
Appointment of Jason Lock as a director
dot icon25/03/2010
Appointment of Matthew Franzidis as a director
dot icon25/03/2010
Registered office address changed from 100 Wilmslow Road Cheadle Cheshire SK8 3DG on 2010-03-25
dot icon25/03/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon08/03/2010
Full accounts made up to 2009-06-30
dot icon30/09/2009
Return made up to 25/09/09; full list of members
dot icon16/12/2008
Full accounts made up to 2008-06-30
dot icon16/10/2008
Resolutions
dot icon10/10/2008
Return made up to 25/09/08; full list of members
dot icon28/04/2008
Full accounts made up to 2007-06-30
dot icon10/04/2008
Appointment terminated director philip batchelor
dot icon10/04/2008
Director appointed tommy macdonald-milner
dot icon02/10/2007
Return made up to 25/09/07; full list of members
dot icon02/10/2007
Director's particulars changed
dot icon13/04/2007
Full accounts made up to 2006-06-30
dot icon11/10/2006
Return made up to 25/09/06; full list of members
dot icon23/05/2006
New director appointed
dot icon19/04/2006
Full accounts made up to 2005-06-30
dot icon03/04/2006
Director resigned
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon07/10/2005
Return made up to 25/09/05; full list of members
dot icon07/10/2005
Director's particulars changed
dot icon07/10/2005
Location of debenture register
dot icon05/08/2005
Declaration of mortgage charge released/ceased
dot icon05/08/2005
Declaration of mortgage charge released/ceased
dot icon08/04/2005
Full accounts made up to 2004-06-30
dot icon11/03/2005
Declaration of satisfaction of mortgage/charge
dot icon17/01/2005
Declaration of assistance for shares acquisition
dot icon17/01/2005
Declaration of assistance for shares acquisition
dot icon17/01/2005
Declaration of assistance for shares acquisition
dot icon17/01/2005
Declaration of assistance for shares acquisition
dot icon17/01/2005
Declaration of assistance for shares acquisition
dot icon17/01/2005
Declaration of assistance for shares acquisition
dot icon13/01/2005
Particulars of mortgage/charge
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Resolutions
dot icon07/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Return made up to 25/09/04; full list of members
dot icon17/04/2004
Full accounts made up to 2003-06-30
dot icon13/04/2004
Director resigned
dot icon14/11/2003
Location of register of members
dot icon28/10/2003
Return made up to 25/09/03; full list of members
dot icon15/10/2003
New secretary appointed;new director appointed
dot icon31/07/2003
Secretary resigned;director resigned
dot icon10/04/2003
Full accounts made up to 2002-06-30
dot icon26/10/2002
Return made up to 25/09/02; full list of members
dot icon27/05/2002
Director resigned
dot icon25/04/2002
New secretary appointed;new director appointed
dot icon25/04/2002
Secretary resigned
dot icon25/04/2002
Director resigned
dot icon02/04/2002
Full accounts made up to 2001-06-30
dot icon25/10/2001
Return made up to 25/09/01; full list of members
dot icon07/09/2001
Return made up to 25/09/00; full list of members; amend
dot icon21/03/2001
Full accounts made up to 2000-06-30
dot icon08/01/2001
Location of register of members
dot icon08/01/2001
Registered office changed on 08/01/01 from: the croft chalfont lane, chorleywood rickmansworth hertfordshire WD3 5PP
dot icon08/01/2001
Director's particulars changed
dot icon29/11/2000
Conso 26/10/00
dot icon29/11/2000
Resolutions
dot icon29/11/2000
Resolutions
dot icon08/11/2000
Return made up to 25/09/00; full list of members
dot icon23/10/2000
Registered office changed on 23/10/00 from: 100 wilmslow road heald green cheadle cheshire SK8 3DG
dot icon11/09/2000
£ ic 983430/297629 04/07/00 £ sr [email protected]=685800
dot icon03/08/2000
£ ic 983432/983430 29/10/99 £ sr 2@1=2
dot icon01/12/1999
Full accounts made up to 1999-06-30
dot icon20/10/1999
£ sr [email protected] 30/06/99
dot icon20/10/1999
Return made up to 25/09/99; full list of members
dot icon28/07/1999
Resolutions
dot icon28/07/1999
Resolutions
dot icon28/07/1999
£ ic 983433/983432 09/07/99 £ sr 1@1=1
dot icon07/07/1999
£ ic 1120100/983433 12/02/99 £ sr 136667@1=136667
dot icon19/01/1999
Director resigned
dot icon19/01/1999
New director appointed
dot icon19/01/1999
Resolutions
dot icon07/01/1999
Full accounts made up to 1998-06-30
dot icon12/10/1998
Return made up to 25/09/98; no change of members
dot icon26/01/1998
Certificate of change of name
dot icon29/12/1997
Full accounts made up to 1997-06-30
dot icon21/10/1997
Location of register of members
dot icon30/09/1997
Return made up to 25/09/97; full list of members
dot icon12/03/1997
Registered office changed on 12/03/97 from: trinity court 16 john dalton street manchester M60 8HS
dot icon12/03/1997
Accounting reference date shortened from 30/09/97 to 30/06/97
dot icon12/03/1997
New director appointed
dot icon12/03/1997
New director appointed
dot icon24/02/1997
Ad 13/02/97--------- £ si 60@1=60 £ si [email protected]=907200 £ ic 40/907300
dot icon21/02/1997
Resolutions
dot icon21/02/1997
Resolutions
dot icon21/02/1997
Resolutions
dot icon21/02/1997
Resolutions
dot icon21/02/1997
Conve 13/02/97
dot icon21/02/1997
£ nc 100/907300 13/02/97
dot icon21/02/1997
Ad 07/02/97--------- £ si 35@1=35 £ ic 5/40
dot icon21/02/1997
Ad 07/02/97--------- £ si 4@1=4 £ ic 1/5
dot icon14/02/1997
Particulars of mortgage/charge
dot icon14/02/1997
Particulars of mortgage/charge
dot icon13/02/1997
Certificate of change of name
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon25/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, David James
Secretary
18/03/2010 - Present
-
Cresswell, Rebekah Antonia
Director
08/12/2021 - Present
52
Russell, Ronald
Director
13/02/1997 - 23/12/2004
24
Mckeown, Stephen Patrick
Director
22/01/1997 - 11/03/2002
3
Hall, David James
Director
12/07/2021 - Present
230

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 CHEADLE ROYAL HEALTHCARE LIMITED

CHEADLE ROYAL HEALTHCARE LIMITED is an(a) Active company incorporated on 25/09/1996 with the registered office located at 7th Floor 3 Shortlands, London W6 8DA. There are currently 4 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 CHEADLE ROYAL HEALTHCARE LIMITED?

toggle

CHEADLE ROYAL HEALTHCARE LIMITED is currently Active. It was registered on 25/09/1996 .

Where is CHEADLE ROYAL HEALTHCARE LIMITED located?

toggle

CHEADLE ROYAL HEALTHCARE LIMITED is registered at 7th Floor 3 Shortlands, London W6 8DA.

What does CHEADLE ROYAL HEALTHCARE LIMITED do?

toggle

CHEADLE ROYAL HEALTHCARE LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for CHEADLE ROYAL HEALTHCARE LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-25 with no updates.