CHEERHEALTH CARE LIMITED

Register to unlock more data on OkredoRegister

CHEERHEALTH CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05078013

Incorporation date

18/03/2004

Size

Dormant

Contacts

Registered address

Registered address

49 Trefusis Road, Flushing, Falmouth TR11 5UBCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2004)
dot icon21/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/03/2025
Registered office address changed from 4 East Pallant Chichester West Sussex PO19 1TO to 49 Trefusis Road Flushing Falmouth TR11 5UB on 2025-03-18
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/12/2024
Termination of appointment of Reginald Michael Bullock as a director on 2019-06-04
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon27/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon29/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon22/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon30/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon25/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon17/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon25/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-03-18 no member list
dot icon19/02/2016
Secretary's details changed for Mr Oliver Crispin Denniss on 2016-02-19
dot icon22/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-18 no member list
dot icon23/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-18 no member list
dot icon25/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-18 no member list
dot icon04/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-18 no member list
dot icon07/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-18 no member list
dot icon05/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-18 no member list
dot icon18/03/2010
Director's details changed for Reginald Michael Bullock on 2010-03-18
dot icon18/03/2010
Director's details changed for Kim Mary Jacobs on 2010-03-18
dot icon09/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon15/04/2009
Annual return made up to 18/03/09
dot icon14/04/2009
Secretary's change of particulars / oliver dennigs / 01/01/2009
dot icon16/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon07/04/2008
Annual return made up to 18/03/08
dot icon17/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon03/04/2007
Annual return made up to 18/03/07
dot icon22/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon20/03/2006
Annual return made up to 18/03/06
dot icon13/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon15/04/2005
Annual return made up to 18/03/05
dot icon14/04/2004
New secretary appointed
dot icon05/04/2004
Registered office changed on 05/04/04 from: 76 whitchurch road cardiff CF14 3LX
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon05/04/2004
Secretary resigned
dot icon05/04/2004
Director resigned
dot icon18/03/2004
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
18/03/2026
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
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
17/03/2004 - 17/03/2004
4893
Bullock, Reginald Michael
Director
18/03/2004 - 04/06/2019
11
Key Legal Services (Nominees) Limited
Nominee Director
17/03/2004 - 17/03/2004
4782
Denniss, Oliver Crispin
Secretary
17/03/2004 - Present
10
Jacobs, Kim Mary
Director
18/03/2004 - Present
3

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 CHEERHEALTH CARE LIMITED

CHEERHEALTH CARE LIMITED is an(a) Active company incorporated on 18/03/2004 with the registered office located at 49 Trefusis Road, Flushing, Falmouth TR11 5UB. 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 CHEERHEALTH CARE LIMITED?

toggle

CHEERHEALTH CARE LIMITED is currently Active. It was registered on 18/03/2004 .

Where is CHEERHEALTH CARE LIMITED located?

toggle

CHEERHEALTH CARE LIMITED is registered at 49 Trefusis Road, Flushing, Falmouth TR11 5UB.

What does CHEERHEALTH CARE LIMITED do?

toggle

CHEERHEALTH CARE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CHEERHEALTH CARE LIMITED?

toggle

The latest filing was on 21/11/2025: Accounts for a dormant company made up to 2025-03-31.