CHERRY'S HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CHERRY'S HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13039281

Incorporation date

24/11/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Room G09 Victory House, 400 Pavilion Drive, Northampton NN4 7PACopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2020)
dot icon10/03/2026
Registered office address changed from Room G09 Victoria House 400 Pavilion Drive Northampton NN4 7PA England to Room G09 Victory House 400 Pavilion Drive Northampton NN4 7PA on 2026-03-10
dot icon08/02/2026
Micro company accounts made up to 2025-11-30
dot icon29/01/2026
Confirmation statement made on 2026-01-11 with updates
dot icon29/12/2025
Registered office address changed from Cherry’S Healthcare Limited 20a-30 Abington Street Northampton NN1 2AJ United Kingdom to Room G09 Victoria House 400 Pavilion Drive Northampton NN4 7PA on 2025-12-29
dot icon16/11/2025
Termination of appointment of Charity Mutiwekurasa as a director on 2025-11-14
dot icon16/11/2025
Cessation of Charity Mutiwekurasa as a person with significant control on 2025-11-14
dot icon16/11/2025
Change of details for Tendai Alice Wachenuka as a person with significant control on 2025-11-14
dot icon14/01/2025
Change of details for Tendai Alice Wachenuka as a person with significant control on 2025-01-11
dot icon14/01/2025
Change of details for Ms Charity Mutiwekurasa as a person with significant control on 2025-01-11
dot icon13/01/2025
Director's details changed for Miss Tendai Alice Wachenuka on 2025-01-10
dot icon11/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon11/01/2025
Change of details for Ms Charity Mutiwekurasa as a person with significant control on 2025-01-11
dot icon11/01/2025
Change of details for Tendai Alice Wachenuka as a person with significant control on 2025-01-11
dot icon10/01/2025
Notification of Tendai Alice Wachenuka as a person with significant control on 2025-01-08
dot icon09/01/2025
Micro company accounts made up to 2024-11-30
dot icon25/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon05/11/2024
Appointment of Miss Tendai Alice Wachenuka as a director on 2024-11-01
dot icon13/09/2024
Accounts for a dormant company made up to 2023-11-30
dot icon23/11/2023
Registered office address changed from Cherry’S Healthcare Limited, Unit 109 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England to Cherry’S Healthcare Limited 20a-30 Abington Street Northampton NN1 2AJ on 2023-11-23
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon13/09/2023
Accounts for a dormant company made up to 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon26/10/2022
Compulsory strike-off action has been discontinued
dot icon26/10/2022
Accounts for a dormant company made up to 2021-11-30
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon07/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon10/11/2021
Registered office address changed from Regents Pavillion Summerhouse Road Road Moulton Park, Bowthorpe Close Northampton NN3 3EJ England to Cherry’S Healthcare Limited, Unit 109 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ on 2021-11-10
dot icon01/10/2021
Registered office address changed from 3rd Floor St George’S House 6 st. Georges Way Leicester LE1 1QZ England to Regents Pavillion Summerhouse Road Road Moulton Park, Bowthorpe Close Northampton NN3 3EJ on 2021-10-01
dot icon21/05/2021
Director's details changed for Ms Charity Mutiwekurasa on 2021-05-21
dot icon21/05/2021
Change of details for Ms Charity Mutiwekurasa as a person with significant control on 2021-05-21
dot icon21/05/2021
Registered office address changed from 2nd Floor, College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to 3rd Floor St George’S House 6 st. Georges Way Leicester LE1 1QZ on 2021-05-21
dot icon22/03/2021
Change of details for Ms Charity Mutiwekurasa as a person with significant control on 2021-03-22
dot icon22/03/2021
Director's details changed for Ms Charity Mutiwekurasa on 2021-03-22
dot icon19/03/2021
Director's details changed for Ms Charity Mutiwekurasa on 2021-03-19
dot icon19/03/2021
Termination of appointment of Nanisile Ayanda Ndlovu as a director on 2021-03-19
dot icon29/01/2021
Appointment of Ms Nanisile Ayanda Ndlovu as a director on 2021-01-29
dot icon24/11/2020
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
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
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mutiwekurasa, Charity
Director
24/11/2020 - 14/11/2025
-
Tendai Alice Wachenuka
Director
01/11/2024 - Present
-

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

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 CHERRY'S HEALTHCARE LIMITED

CHERRY'S HEALTHCARE LIMITED is an(a) Active company incorporated on 24/11/2020 with the registered office located at Room G09 Victory House, 400 Pavilion Drive, Northampton NN4 7PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRY'S HEALTHCARE LIMITED?

toggle

CHERRY'S HEALTHCARE LIMITED is currently Active. It was registered on 24/11/2020 .

Where is CHERRY'S HEALTHCARE LIMITED located?

toggle

CHERRY'S HEALTHCARE LIMITED is registered at Room G09 Victory House, 400 Pavilion Drive, Northampton NN4 7PA.

What does CHERRY'S HEALTHCARE LIMITED do?

toggle

CHERRY'S HEALTHCARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHERRY'S HEALTHCARE LIMITED?

toggle

The latest filing was on 10/03/2026: Registered office address changed from Room G09 Victoria House 400 Pavilion Drive Northampton NN4 7PA England to Room G09 Victory House 400 Pavilion Drive Northampton NN4 7PA on 2026-03-10.