CHEDGRAVE OXYGEN THERAPY CENTRE LTD

Register to unlock more data on OkredoRegister

CHEDGRAVE OXYGEN THERAPY CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02295326

Incorporation date

13/09/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ash Church Loke, Thurton, Norwich NR14 6GPCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1988)
dot icon13/04/2026
Resolutions
dot icon15/01/2026
Registered office address changed from Ash Church Loke Hall Road Thurton Norwich NR14 6AG England to Ash Church Loke Thurton Norwich NR14 6GP on 2026-01-15
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/10/2025
Resolutions
dot icon01/10/2025
Statement of company's objects
dot icon08/09/2025
Termination of appointment of Anthony Leonard Gordon as a director on 2025-09-01
dot icon08/09/2025
Appointment of Mrs Glynis June Adams as a director on 2025-09-01
dot icon08/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon22/01/2025
Statement of company's objects
dot icon22/01/2025
Resolutions
dot icon22/01/2025
Memorandum and Articles of Association
dot icon09/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2024
Registered office address changed from Ash, Church Loke Ash. Church Loke Hall Road Bergh Apton Norwich NR14 6GP England to Ash Church Loke Hall Road Thurton Norwich NR14 6AG on 2024-09-26
dot icon15/09/2024
Registered office address changed from Church Loke Hall Road Thurton Norwich NR14 6AG England to Ash, Church Loke Ash. Church Loke Hall Road Bergh Apton Norwich NR14 6GP on 2024-09-15
dot icon06/09/2024
Registered office address changed from Unit 11 Langley Road Chedgrave Norwich NR14 6HD to Church Loke Hall Road Thurton Norwich NR14 6AG on 2024-09-06
dot icon05/07/2024
Appointment of Mr Phillip George Webster as a director on 2024-07-04
dot icon05/07/2024
Termination of appointment of Marie Earle as a director on 2024-07-04
dot icon14/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon11/04/2024
Secretary's details changed for Miss Clair Eleanor Hambling on 2024-04-01
dot icon28/02/2024
Appointment of Mr Anthony Leonard Gordon as a director on 2024-02-25
dot icon28/02/2024
Termination of appointment of Julie Shorrock as a director on 2024-02-23
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon11/01/2023
Appointment of Mrs Julie Shorrock as a director on 2023-01-10
dot icon11/01/2023
Termination of appointment of Jean Woodrow as a director on 2023-01-10
dot icon28/12/2022
Appointment of Dr Jean Woodrow as a director on 2022-12-16
dot icon23/12/2022
Certificate of change of name
dot icon17/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/08/2022
Appointment of Miss Clair Eleanor Hambling as a secretary on 2022-08-10
dot icon18/08/2022
Termination of appointment of Jean Woodrow as a secretary on 2022-08-10
dot icon25/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/08/2021
Termination of appointment of Kerry Ellen Mitchell as a director on 2021-04-28
dot icon20/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon12/10/2020
Statement of company's objects
dot icon22/09/2020
Appointment of Mrs Clair Hambling as a director on 2020-09-16
dot icon22/09/2020
Appointment of Miss Kerry Ellen Mitchell as a director on 2020-09-16
dot icon25/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/06/2020
Termination of appointment of Kerry Hunt as a director on 2020-05-28
dot icon27/05/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon13/12/2019
Termination of appointment of June Elvin as a director on 2019-12-13
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2019
Appointment of Miss June Elvin as a director on 2019-07-25
dot icon31/07/2019
Appointment of Mrs Kerry Hunt as a director on 2019-07-25
dot icon31/07/2019
Director's details changed for Rachel Elizabeth Bunn on 2019-07-25
dot icon31/07/2019
Termination of appointment of Michael Mileson May as a director on 2019-07-25
dot icon31/07/2019
Termination of appointment of Shirley Ann Goate as a director on 2019-07-25
dot icon23/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon21/04/2018
Termination of appointment of Ingrid Edith Pennell as a secretary on 2018-04-19
dot icon21/04/2018
Termination of appointment of Ingrid Edith Pennell as a secretary on 2018-04-19
dot icon21/04/2018
Appointment of Mrs Jean Woodrow as a secretary on 2018-04-18
dot icon30/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon17/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-04-19 no member list
dot icon12/12/2015
Appointment of Mrs Ingrid Edith Pennell as a secretary on 2015-11-25
dot icon12/12/2015
Termination of appointment of Jean Haley Hesp as a secretary on 2015-11-25
dot icon18/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-04-19 no member list
dot icon16/12/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/06/2014
Annual return made up to 2014-04-19 no member list
dot icon09/05/2014
Previous accounting period shortened from 2014-06-30 to 2013-12-31
dot icon28/04/2014
Current accounting period extended from 2013-12-31 to 2014-06-30
dot icon11/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-04-19 no member list
dot icon15/05/2013
Director's details changed for Mr Michael Mileson May on 2012-05-01
dot icon30/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-04-19 no member list
dot icon19/10/2011
Termination of appointment of William Workman as a director
dot icon19/10/2011
Appointment of Mr Michael Mileson May as a director
dot icon19/04/2011
Annual return made up to 2011-04-19 no member list
dot icon19/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-04-19 no member list
dot icon20/04/2010
Director's details changed for Shirley Ann Goate on 2010-04-19
dot icon20/04/2010
Director's details changed for William Moffat Workman on 2010-04-19
dot icon20/04/2010
Director's details changed for Rachel Bunn on 2010-04-19
dot icon05/05/2009
Director appointed marie earle
dot icon28/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/04/2009
Annual return made up to 19/04/09
dot icon22/04/2008
Annual return made up to 19/04/08
dot icon21/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/04/2008
Certificate of change of name
dot icon14/07/2007
New director appointed
dot icon14/07/2007
Director resigned
dot icon14/07/2007
Secretary resigned
dot icon14/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/05/2007
Annual return made up to 19/04/07
dot icon28/04/2007
New secretary appointed
dot icon28/04/2007
New director appointed
dot icon28/04/2007
Director resigned
dot icon28/04/2007
Director resigned
dot icon28/04/2007
Secretary resigned
dot icon11/01/2007
New secretary appointed
dot icon31/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/05/2006
Annual return made up to 19/04/06
dot icon08/07/2005
Annual return made up to 19/04/05
dot icon27/05/2005
New secretary appointed
dot icon13/04/2005
Full accounts made up to 2004-12-31
dot icon16/07/2004
Full accounts made up to 2003-12-31
dot icon07/05/2004
Annual return made up to 19/04/04
dot icon30/05/2003
New director appointed
dot icon30/05/2003
Annual return made up to 21/04/03
dot icon23/04/2003
Full accounts made up to 2002-12-31
dot icon29/05/2002
Annual return made up to 21/04/02
dot icon02/05/2002
Full accounts made up to 2001-12-31
dot icon24/07/2001
Annual return made up to 21/04/01
dot icon27/04/2001
Full accounts made up to 2000-12-31
dot icon06/11/2000
Director resigned
dot icon16/06/2000
Full accounts made up to 1999-12-31
dot icon18/05/2000
Annual return made up to 21/04/00
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
New director appointed
dot icon18/05/2000
New director appointed
dot icon13/07/1999
Annual return made up to 21/04/99
dot icon21/04/1999
Full accounts made up to 1998-12-31
dot icon06/05/1998
Annual return made up to 21/04/98
dot icon06/05/1998
Full accounts made up to 1997-12-31
dot icon28/06/1997
Annual return made up to 21/04/97
dot icon16/04/1997
Full accounts made up to 1996-12-31
dot icon10/05/1996
Annual return made up to 21/04/96
dot icon19/04/1996
Full accounts made up to 1995-12-31
dot icon30/05/1995
New director appointed
dot icon30/05/1995
Annual return made up to 21/04/95
dot icon15/05/1995
Full accounts made up to 1994-12-31
dot icon28/04/1994
Annual return made up to 21/04/94
dot icon15/04/1994
Full accounts made up to 1993-12-31
dot icon13/07/1993
Secretary resigned;new secretary appointed
dot icon13/07/1993
Annual return made up to 21/04/93
dot icon13/07/1993
Registered office changed on 13/07/93 from:\4A chapel hill, stanstead, essex, CM24 8AG
dot icon18/04/1993
Full accounts made up to 1992-12-31
dot icon12/05/1992
Annual return made up to 21/04/92
dot icon09/04/1992
Full accounts made up to 1991-12-31
dot icon16/10/1991
New secretary appointed
dot icon16/10/1991
Secretary resigned;new director appointed
dot icon16/10/1991
Annual return made up to 21/04/91
dot icon03/05/1991
Full accounts made up to 1990-12-31
dot icon27/09/1990
Accounts made up to 1989-12-31
dot icon27/09/1990
Resolutions
dot icon27/09/1990
Annual return made up to 21/04/90
dot icon12/01/1989
Accounting reference date notified as 31/12
dot icon13/09/1988
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
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Glynis June
Director
01/09/2025 - Present
2
Woodrow, Jean, Dr
Director
16/12/2022 - 10/01/2023
-
Gordon, Anthony Leonard
Director
25/02/2024 - 01/09/2025
-
Hambling, Clair Eleanor
Secretary
10/08/2022 - Present
-
Webster, Phillip George
Director
04/07/2024 - Present
-

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

853
ARYTIR LIMITEDWindsor Cottage, Windsor Road, Porthcawl CF36 3LR
Active

Category:

Mixed farming

Comp. code:

12116185

Reg. date:

22/07/2019

Turnover:

-

No. of employees:

-
BULLY BEEF FARM LIMITED15 Meadowfield Close, Hadfield, Glossop SK13 2BL
Active

Category:

Mixed farming

Comp. code:

12309959

Reg. date:

12/11/2019

Turnover:

-

No. of employees:

-
EIN GLASWELLT FARM LIMITEDEin Glaswellt Farm, Llantrisant, Pontyclun CF72 8LQ
Active

Category:

Farm animal boarding and care

Comp. code:

08945895

Reg. date:

19/03/2014

Turnover:

-

No. of employees:

-
JGF GROUP LTD71-75 Shelton Street, Covent Garden, London WC2H 9JQ
Active

Category:

Mixed farming

Comp. code:

13894711

Reg. date:

04/02/2022

Turnover:

-

No. of employees:

-
FARM WILD CIC107 Pine Road, Bournemouth, Dorset BH9 1LU
Active

Category:

Support activities for crop production

Comp. code:

13518388

Reg. date:

19/07/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEDGRAVE OXYGEN THERAPY CENTRE LTD

CHEDGRAVE OXYGEN THERAPY CENTRE LTD is an(a) Active company incorporated on 13/09/1988 with the registered office located at Ash Church Loke, Thurton, Norwich NR14 6GP. 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 CHEDGRAVE OXYGEN THERAPY CENTRE LTD?

toggle

CHEDGRAVE OXYGEN THERAPY CENTRE LTD is currently Active. It was registered on 13/09/1988 .

Where is CHEDGRAVE OXYGEN THERAPY CENTRE LTD located?

toggle

CHEDGRAVE OXYGEN THERAPY CENTRE LTD is registered at Ash Church Loke, Thurton, Norwich NR14 6GP.

What does CHEDGRAVE OXYGEN THERAPY CENTRE LTD do?

toggle

CHEDGRAVE OXYGEN THERAPY CENTRE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHEDGRAVE OXYGEN THERAPY CENTRE LTD?

toggle

The latest filing was on 13/04/2026: Resolutions.