CIS HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CIS HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06001875

Incorporation date

17/11/2006

Size

Small

Contacts

Registered address

Registered address

First Floor, Park Central, Park End Street, Oxford OX1 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2006)
dot icon31/03/2026
Resolutions
dot icon31/03/2026
Appointment of a voluntary liquidator
dot icon31/03/2026
Declaration of solvency
dot icon05/01/2026
Change of details for System C Healthcare Limited as a person with significant control on 2025-12-01
dot icon09/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon28/11/2025
Registered office address changed from Arden Court Arden Street Stratford-upon-Avon CV37 6NT England to First Floor, Park Central Park End Street Oxford OX1 1JD on 2025-11-28
dot icon17/10/2025
Confirmation statement made on 2024-12-05 with updates
dot icon28/01/2025
Resolutions
dot icon28/01/2025
Solvency Statement dated 24/01/25
dot icon28/01/2025
Statement by Directors
dot icon28/01/2025
Statement of capital on 2025-01-28
dot icon22/11/2024
Confirmation statement made on 2024-11-17 with updates
dot icon13/11/2024
Notification of System C Healthcare Limited as a person with significant control on 2024-10-25
dot icon01/11/2024
Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA to Arden Court Arden Street Stratford-upon-Avon CV37 6NT on 2024-11-01
dot icon01/11/2024
Cessation of Raymond Prudo-Chlebosz as a person with significant control on 2024-10-25
dot icon01/11/2024
Appointment of Mr Nicholas Stephen Wilson as a director on 2024-10-25
dot icon01/11/2024
Appointment of Mr Jonathan James Harston as a director on 2024-10-25
dot icon01/11/2024
Termination of appointment of Prime Accountants & Business Advisers Limited as a secretary on 2024-10-25
dot icon01/11/2024
Termination of appointment of Stephen Adrian Arlington as a director on 2024-10-25
dot icon01/11/2024
Termination of appointment of David Anthony Byrne as a director on 2024-10-25
dot icon01/11/2024
Termination of appointment of David Neep as a director on 2024-10-25
dot icon01/11/2024
Termination of appointment of Raymond Prudo-Chlebosz as a director on 2024-10-25
dot icon21/10/2024
Accounts for a small company made up to 2024-03-31
dot icon01/10/2024
Satisfaction of charge 2 in full
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon27/10/2022
Accounts for a small company made up to 2022-03-31
dot icon10/12/2021
Accounts for a small company made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon18/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon28/10/2020
Accounts for a small company made up to 2020-03-31
dot icon27/07/2020
Appointment of Dr Stephen Adrian Arlington as a director on 2020-07-01
dot icon19/11/2019
Accounts for a small company made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon30/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon16/11/2017
Full accounts made up to 2017-03-31
dot icon29/03/2017
Statement by Directors
dot icon29/03/2017
Statement of capital on 2017-03-29
dot icon29/03/2017
Solvency Statement dated 23/03/17
dot icon29/03/2017
Resolutions
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon01/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon17/11/2015
Full accounts made up to 2015-03-31
dot icon21/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon16/10/2014
Full accounts made up to 2014-03-31
dot icon24/09/2014
Statement of capital following an allotment of shares on 2014-06-06
dot icon24/09/2014
Memorandum and Articles of Association
dot icon24/09/2014
Resolutions
dot icon12/12/2013
Full accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon05/02/2013
Full accounts made up to 2012-03-31
dot icon22/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon13/08/2012
Duplicate mortgage certificatecharge no:2
dot icon13/08/2012
Duplicate mortgage certificatecharge no:2
dot icon04/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/05/2012
Statement of capital following an allotment of shares on 2012-02-03
dot icon03/05/2012
Resolutions
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon08/09/2011
Statement of capital following an allotment of shares on 2011-07-21
dot icon05/09/2011
Resolutions
dot icon18/07/2011
Termination of appointment of Clive Richardson as a director
dot icon17/01/2011
Secretary's details changed for Prime Accountants & Business Advisers Limited on 2011-01-14
dot icon06/01/2011
Registered office address changed from 29 Warwick Road Coventry West Midlands CV1 2ES on 2011-01-06
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon29/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon30/03/2010
Full accounts made up to 2009-03-31
dot icon20/01/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon15/01/2010
Secretary's details changed for Prime Coventry Limited on 2010-01-01
dot icon18/11/2009
Director's details changed for David Neep on 2009-11-17
dot icon18/11/2009
Director's details changed for Mr Clive Richardson on 2009-11-17
dot icon18/11/2009
Director's details changed for Mr David Anthony Byrne on 2009-11-17
dot icon18/11/2009
Director's details changed for Dr Raymond Prudo-Chlebosz on 2009-11-17
dot icon28/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/04/2009
Secretary appointed prime coventry LIMITED
dot icon15/04/2009
Appointment terminated secretary greyfriars secretaries LIMITED
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon18/12/2008
Return made up to 17/11/08; full list of members
dot icon18/03/2008
Ad 06/03/08\gbp si [email protected]=13000\gbp ic 2600000/2613000\
dot icon18/03/2008
Gbp nc 2613000/5226000\06/03/08
dot icon18/03/2008
Resolutions
dot icon08/02/2008
Return made up to 17/11/07; full list of members
dot icon28/12/2007
Particulars of mortgage/charge
dot icon03/10/2007
S-div 24/09/07
dot icon27/09/2007
Certificate of change of name
dot icon08/06/2007
New director appointed
dot icon08/06/2007
New director appointed
dot icon29/05/2007
Ad 28/04/07--------- £ si 2599998@1=2599998 £ ic 2/2600000
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Nc inc already adjusted 28/04/07
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon15/05/2007
Certificate of change of name
dot icon08/05/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon08/05/2007
Registered office changed on 08/05/07 from: 10 snow hill london EC1A 2AL
dot icon08/05/2007
Director resigned
dot icon08/05/2007
Secretary resigned;director resigned
dot icon08/05/2007
New director appointed
dot icon08/05/2007
New director appointed
dot icon08/05/2007
New secretary appointed
dot icon17/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Raymond Prudo-Chlebosz
Director
26/04/2007 - 25/10/2024
14
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
17/11/2006 - 26/04/2007
595
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
17/11/2006 - 26/04/2007
595
PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED
Corporate Secretary
01/01/2009 - 25/10/2024
17
GREYFRIARS SECRETARIES LIMITED
Corporate Secretary
26/04/2007 - 01/01/2009
51

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIS HEALTHCARE LIMITED

CIS HEALTHCARE LIMITED is an(a) Liquidation company incorporated on 17/11/2006 with the registered office located at First Floor, Park Central, Park End Street, Oxford OX1 1JD. 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 CIS HEALTHCARE LIMITED?

toggle

CIS HEALTHCARE LIMITED is currently Liquidation. It was registered on 17/11/2006 .

Where is CIS HEALTHCARE LIMITED located?

toggle

CIS HEALTHCARE LIMITED is registered at First Floor, Park Central, Park End Street, Oxford OX1 1JD.

What does CIS HEALTHCARE LIMITED do?

toggle

CIS HEALTHCARE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CIS HEALTHCARE LIMITED?

toggle

The latest filing was on 31/03/2026: Resolutions.