CHEERHEALTH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHEERHEALTH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06821847

Incorporation date

17/02/2009

Size

Group

Contacts

Registered address

Registered address

Office 43 1000 Lakeside, North Harbour, Portsmouth, Hampshire PO6 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2009)
dot icon15/12/2025
Registered office address changed from 36 Fifth Avenue Havant Hampshire PO9 2PL to Office 43 1000 Lakeside, North Harbour Portsmouth Hampshire PO6 3EZ on 2025-12-15
dot icon29/08/2025
Liquidators' statement of receipts and payments to 2025-06-27
dot icon30/08/2024
Liquidators' statement of receipts and payments to 2024-06-27
dot icon17/07/2023
Resolutions
dot icon17/07/2023
Appointment of a voluntary liquidator
dot icon17/07/2023
Declaration of solvency
dot icon17/07/2023
Registered office address changed from 74-76 Aldwick Road Bognor Regis West Sussex PO21 2PE to 36 Fifth Avenue Havant Hampshire PO9 2PL on 2023-07-17
dot icon20/05/2023
Satisfaction of charge 1 in full
dot icon24/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon23/02/2023
Director's details changed for Mr Paul Anthony Wilkins on 2022-02-18
dot icon16/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon24/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon24/02/2022
Director's details changed for Mr Paul Anthony Wilkins on 2021-03-02
dot icon18/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon02/03/2021
Confirmation statement made on 2021-02-17 with updates
dot icon02/03/2021
Notification of Jennifer Anne Bullock as a person with significant control on 2020-02-18
dot icon02/03/2021
Director's details changed for Paul Anthony Wilkins on 2020-02-18
dot icon02/03/2021
Director's details changed for Paul Anthony Wilkins on 2021-03-02
dot icon10/06/2020
Group of companies' accounts made up to 2019-09-30
dot icon18/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon18/02/2020
Change of details for Mr Oliver Crispin Denniss as a person with significant control on 2019-02-18
dot icon18/02/2020
Cessation of Reginald Michael Bullock as a person with significant control on 2019-06-04
dot icon19/12/2019
Appointment of Jennifer Anne Bullock as a director on 2019-06-04
dot icon20/08/2019
Termination of appointment of Reginald Michael Bullock as a director on 2019-06-04
dot icon18/06/2019
Group of companies' accounts made up to 2018-09-30
dot icon26/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon04/07/2018
Group of companies' accounts made up to 2017-09-30
dot icon27/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon27/02/2018
Secretary's details changed for Oliver Crispin Denniss on 2018-02-17
dot icon27/02/2018
Director's details changed for Mr Oliver Crispin Denniss on 2018-02-17
dot icon23/02/2018
Change of details for Mr Oliver Crispin Denniss as a person with significant control on 2018-02-16
dot icon23/02/2018
Director's details changed for Mr Oliver Crispin Denniss on 2018-02-16
dot icon27/09/2017
Change of details for Mr Oliver Crispin Denniss as a person with significant control on 2017-09-27
dot icon27/09/2017
Director's details changed for Mr Oliver Crispin Denniss on 2017-09-27
dot icon26/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon22/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon30/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon19/02/2016
Secretary's details changed for Oliver Crispin Denniss on 2016-02-19
dot icon19/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon19/02/2016
Director's details changed for Mr Oliver Crispin Denniss on 2016-02-19
dot icon02/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon24/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon03/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon26/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon20/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon28/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon02/07/2012
Group of companies' accounts made up to 2011-09-30
dot icon28/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon28/02/2012
Director's details changed for Oliver Crispin Denniss on 2012-02-28
dot icon04/07/2011
Group of companies' accounts made up to 2010-09-30
dot icon22/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon22/02/2011
Director's details changed for Oliver Crispin Denniss on 2011-02-22
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon25/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon25/02/2010
Secretary's details changed for Oliver Crispin Denniss on 2010-02-25
dot icon25/02/2010
Director's details changed for Oliver Crispin Denniss on 2010-02-25
dot icon31/07/2009
Accounting reference date shortened from 28/02/2010 to 30/09/2009
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/03/2009
Particulars of contract relating to shares
dot icon16/03/2009
Ad 02/03/09\gbp si 2@1=2\gbp ic 998/1000\
dot icon17/02/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

152
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,170,799.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
17/02/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
152
4.77M
-
0.00
4.17M
-
2021
152
4.77M
-
0.00
4.17M
-

Employees

2021

Employees

152 Ascended- *

Net Assets(GBP)

4.77M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.17M £Ascended- *

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
Bullock, Reginald Michael
Director
17/02/2009 - 04/06/2019
10
Bullock, Jennifer Anne
Director
04/06/2019 - Present
2
Denniss, Oliver Crispin
Director
17/02/2009 - Present
40
Wilkins, Paul Anthony
Director
17/02/2009 - Present
6
Denniss, Oliver Crispin
Secretary
17/02/2009 - Present
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

104
FULLERS FARMING LTD100 St. James Road, Northampton NN5 5LF
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05821410

Reg. date:

18/05/2006

Turnover:

-

No. of employees:

200
PRODUCE UNITY (EVESHAM) LIMITEDKing Street House, 15 Upper King Street, Norwich NR3 1RB
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01251900

Reg. date:

29/03/1976

Turnover:

-

No. of employees:

187
MORTON'S ROLLS LIMITEDC/O Frp Advisory Trading Limited,Level 2, The Beacon, 176 St Vincent Street, Glasgow G2 5SG
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC351766

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

248
M.D.V. LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Other manufacturing n.e.c.

Comp. code:

01900635

Reg. date:

29/03/1985

Turnover:

-

No. of employees:

200
ANDREW PAUL FURNITURE LTDLawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Manufacture of other furniture

Comp. code:

07129804

Reg. date:

19/01/2010

Turnover:

-

No. of employees:

178

Description

copy info iconCopy

About CHEERHEALTH HOLDINGS LIMITED

CHEERHEALTH HOLDINGS LIMITED is an(a) Liquidation company incorporated on 17/02/2009 with the registered office located at Office 43 1000 Lakeside, North Harbour, Portsmouth, Hampshire PO6 3EZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 152 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEERHEALTH HOLDINGS LIMITED?

toggle

CHEERHEALTH HOLDINGS LIMITED is currently Liquidation. It was registered on 17/02/2009 .

Where is CHEERHEALTH HOLDINGS LIMITED located?

toggle

CHEERHEALTH HOLDINGS LIMITED is registered at Office 43 1000 Lakeside, North Harbour, Portsmouth, Hampshire PO6 3EZ.

What does CHEERHEALTH HOLDINGS LIMITED do?

toggle

CHEERHEALTH HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CHEERHEALTH HOLDINGS LIMITED have?

toggle

CHEERHEALTH HOLDINGS LIMITED had 152 employees in 2021.

What is the latest filing for CHEERHEALTH HOLDINGS LIMITED?

toggle

The latest filing was on 15/12/2025: Registered office address changed from 36 Fifth Avenue Havant Hampshire PO9 2PL to Office 43 1000 Lakeside, North Harbour Portsmouth Hampshire PO6 3EZ on 2025-12-15.