CIPHER ADVANCED HEALTH LIMITED

Register to unlock more data on OkredoRegister

CIPHER ADVANCED HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09937914

Incorporation date

06/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 09937914 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2016)
dot icon10/03/2026
Address of person with significant control Mr Neville Taylor changed to 09937914 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-10
dot icon10/03/2026
Registered office address changed to PO Box 4385, 09937914 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-10
dot icon10/03/2026
Registered office address changed to PO Box 4385, 09937914 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-10
dot icon20/01/2025
Termination of appointment of Neville Anthony Taylor as a director on 2025-01-02
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon19/07/2024
Director's details changed for Mr Neville Anthony Taylor on 2024-07-19
dot icon19/07/2024
Change of details for Mr Neville Taylor as a person with significant control on 2024-07-19
dot icon08/07/2024
Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 2024-07-08
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon20/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon05/09/2023
Compulsory strike-off action has been discontinued
dot icon03/09/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon03/09/2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 2023-09-03
dot icon31/08/2023
Compulsory strike-off action has been suspended
dot icon15/08/2023
First Gazette notice for compulsory strike-off
dot icon16/02/2023
Compulsory strike-off action has been discontinued
dot icon15/02/2023
Confirmation statement made on 2022-01-05 with updates
dot icon15/02/2023
Cessation of Dennis Frank Guise as a person with significant control on 2023-02-03
dot icon15/02/2023
Appointment of Mr Neville Taylor as a director on 2023-02-03
dot icon15/02/2023
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2023-02-15
dot icon15/02/2023
Termination of appointment of Dennis Frank Guise as a director on 2023-02-03
dot icon15/02/2023
Notification of Neville Taylor as a person with significant control on 2023-02-03
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon22/09/2021
Previous accounting period extended from 2020-12-30 to 2021-06-29
dot icon23/08/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon01/06/2021
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon01/06/2021
Registered office address changed from 24 Chiswell Street London EC1Y 4YX England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon23/12/2020
Resolutions
dot icon09/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/04/2020
Sub-division of shares on 2020-04-16
dot icon03/03/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon21/11/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon05/10/2019
Micro company accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon14/01/2019
Micro company accounts made up to 2017-12-30
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon22/02/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon13/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/09/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon20/06/2017
Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP United Kingdom to 24 Chiswell Street London EC1Y 4YX on 2017-06-20
dot icon29/03/2017
Compulsory strike-off action has been discontinued
dot icon28/03/2017
First Gazette notice for compulsory strike-off
dot icon28/03/2017
Confirmation statement made on 2017-01-05 with updates
dot icon16/09/2016
Termination of appointment of Timothy Mark Hugh Dodd as a director on 2016-09-06
dot icon06/01/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
05/01/2025
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
29/06/2021
dot iconNext due on
29/03/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Neville
Director
03/02/2023 - 02/01/2025
701
Dodd, Timothy Mark Hugh
Director
06/01/2016 - 06/09/2016
15
Mr Dennis Frank Guise
Director
06/01/2016 - 03/02/2023
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CIPHER ADVANCED HEALTH LIMITED

CIPHER ADVANCED HEALTH LIMITED is an(a) Active company incorporated on 06/01/2016 with the registered office located at 4385, 09937914 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no 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 CIPHER ADVANCED HEALTH LIMITED?

toggle

CIPHER ADVANCED HEALTH LIMITED is currently Active. It was registered on 06/01/2016 .

Where is CIPHER ADVANCED HEALTH LIMITED located?

toggle

CIPHER ADVANCED HEALTH LIMITED is registered at 4385, 09937914 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CIPHER ADVANCED HEALTH LIMITED do?

toggle

CIPHER ADVANCED HEALTH LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CIPHER ADVANCED HEALTH LIMITED?

toggle

The latest filing was on 10/03/2026: Address of person with significant control Mr Neville Taylor changed to 09937914 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-10.