CITY AND COUNTY HEALTHCARE GROUP LIMITED

Register to unlock more data on OkredoRegister

CITY AND COUNTY HEALTHCARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06991398

Incorporation date

14/08/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire NG7 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2009)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon27/02/2026
Termination of appointment of Gary Ryan Fee as a director on 2026-02-17
dot icon22/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon08/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon08/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon28/02/2025
Termination of appointment of Lynette Gillian Krige as a director on 2025-02-28
dot icon28/02/2025
Appointment of Mr Kristian Brian Lee as a director on 2025-02-28
dot icon17/01/2025
Registration of charge 069913980016, created on 2025-01-16
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon19/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon19/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon28/02/2024
Statement of capital following an allotment of shares on 2024-01-03
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with updates
dot icon06/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon06/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon06/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon07/07/2023
Director's details changed for Mr Gary Ryan Fee on 2023-06-09
dot icon13/06/2023
Termination of appointment of James Thorburn-Muirhead as a director on 2023-06-09
dot icon14/04/2023
Appointment of Mr Gary Ryan Fee as a director on 2023-04-01
dot icon12/04/2023
Termination of appointment of Nicholas Goodban as a director on 2023-03-31
dot icon12/04/2023
Termination of appointment of Nicholas Goodban as a secretary on 2023-03-31
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon12/07/2022
Notification of C&C Bidco Limited as a person with significant control on 2022-07-11
dot icon12/07/2022
Cessation of City and County Healthcare Holdings Limited as a person with significant control on 2022-07-11
dot icon20/05/2022
Director's details changed for Mr James Thorburn-Muirhead on 2022-03-30
dot icon20/05/2022
Director's details changed for Mr Nicholas Goodban on 2022-03-30
dot icon28/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon28/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon05/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon05/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon07/09/2021
Director's details changed for Ms Lynette Gillian Krige on 2021-09-01
dot icon17/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon28/07/2021
Director's details changed for Mr Nicholas Goodban on 2021-07-28
dot icon18/05/2021
Appointment of Ms Lynette Gillian Krige as a director on 2021-05-17
dot icon11/05/2021
Second filing for the appointment of Nicholas Goodban as a director
dot icon01/04/2021
Registration of charge 069913980015, created on 2021-03-24
dot icon25/03/2021
Registration of charge 069913980014, created on 2021-03-24
dot icon16/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon16/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon16/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon16/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon08/12/2020
Change of details for City and County Healthcare Holdings Limited as a person with significant control on 2020-12-08
dot icon08/12/2020
Registered office address changed from 101-103 Baker Street 3rd Caparo House London W1U 6LN England to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ on 2020-12-08
dot icon25/11/2020
Registration of charge 069913980012, created on 2020-11-23
dot icon25/11/2020
Registration of charge 069913980013, created on 2020-11-23
dot icon13/10/2020
Memorandum and Articles of Association
dot icon13/10/2020
Resolutions
dot icon02/10/2020
Registration of charge 069913980011, created on 2020-09-16
dot icon17/09/2020
Registration of charge 069913980010, created on 2020-09-16
dot icon17/09/2020
Satisfaction of charge 069913980007 in full
dot icon17/09/2020
Satisfaction of charge 069913980008 in full
dot icon17/09/2020
Satisfaction of charge 069913980009 in full
dot icon18/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon26/11/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon26/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon26/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon26/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon15/11/2019
Director's details changed for Mr Nicholas Goodban on 2019-11-07
dot icon15/11/2019
Director's details changed for Mr James Thorburn-Muirhead on 2019-11-07
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon14/08/2019
Change of details for City and County Healthcare Holdings Limited as a person with significant control on 2019-08-01
dot icon14/08/2019
Registered office address changed from 101-103 Baker Street 3rd Caparo House London W1U 6EF England to 101-103 Baker Street 3rd Caparo House London W1U 6LN on 2019-08-14
dot icon23/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon23/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon23/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon17/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon17/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon17/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon17/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon06/08/2018
Change of details for City and County Healthcare Holdings Limited as a person with significant control on 2018-08-06
dot icon13/03/2018
Director's details changed for Nicholas Goodban on 2018-03-01
dot icon13/03/2018
Secretary's details changed for Nicholas Goodban on 2018-03-01
dot icon13/03/2018
Change of details for City and County Healthcare Holdings Limited as a person with significant control on 2018-03-01
dot icon13/03/2018
Registered office address changed from 2nd Floor, Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP to 101-103 Baker Street 3rd Caparo House London W1U 6EF on 2018-03-13
dot icon25/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon25/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon25/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon25/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon15/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon26/09/2017
Registration of charge 069913980009, created on 2017-09-15
dot icon15/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon10/05/2017
Appointment of Mr James Thorburn-Muirhead as a director on 2017-05-02
dot icon10/05/2017
Termination of appointment of Craig Michael Rushton as a director on 2017-05-02
dot icon21/12/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon21/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon21/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon21/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon16/11/2016
Registration of charge 069913980008, created on 2016-11-08
dot icon21/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon20/09/2016
Resolutions
dot icon24/08/2016
Satisfaction of charge 069913980006 in full
dot icon24/08/2016
Satisfaction of charge 069913980005 in full
dot icon24/08/2016
Satisfaction of charge 069913980004 in full
dot icon05/08/2016
Registration of charge 069913980007, created on 2016-08-02
dot icon22/01/2016
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon22/01/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon22/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon22/01/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon17/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon11/02/2015
Appointment of Nicholas Goodban as a director on 2015-01-26
dot icon10/02/2015
Appointment of Nicholas Goodban as a secretary on 2015-01-26
dot icon10/02/2015
Termination of appointment of Mark Andrew John Harrison as a director on 2015-01-23
dot icon10/02/2015
Termination of appointment of Mark Andrew John Harrison as a secretary on 2015-01-23
dot icon14/01/2015
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon14/01/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon14/01/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon14/01/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon14/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon01/04/2014
Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 2014-04-01
dot icon12/02/2014
Director's details changed for Mr Craig Rushton on 2014-02-12
dot icon12/02/2014
Director's details changed
dot icon17/12/2013
Resolutions
dot icon17/12/2013
Statement of company's objects
dot icon16/12/2013
Resolutions
dot icon12/12/2013
Termination of appointment of Robert Burns as a director
dot icon12/12/2013
Termination of appointment of Robert Kay as a director
dot icon12/12/2013
Termination of appointment of Dominic Dalli as a director
dot icon12/12/2013
Registration of charge 069913980004
dot icon12/12/2013
Registration of charge 069913980005
dot icon12/12/2013
Registration of charge 069913980006
dot icon12/12/2013
Satisfaction of charge 2 in full
dot icon12/12/2013
Satisfaction of charge 3 in full
dot icon12/12/2013
Satisfaction of charge 1 in full
dot icon08/11/2013
Audit exemption subsidiary accounts made up to 2013-03-31
dot icon08/11/2013
Notice of agreement to exemption from audit of accounts for period ending 31/03/13
dot icon30/10/2013
Consolidated accounts of parent company for subsidiary company period ending 31/03/13
dot icon30/10/2013
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon24/10/2013
Director's details changed for Craig Rushton on 2013-10-18
dot icon10/10/2013
Resolutions
dot icon14/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon26/02/2013
Resolutions
dot icon22/11/2012
Resolutions
dot icon20/11/2012
Full accounts made up to 2012-03-31
dot icon06/11/2012
Resolutions
dot icon14/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon10/08/2012
Resolutions
dot icon18/07/2012
Resolutions
dot icon20/02/2012
Resolutions
dot icon13/02/2012
Resolutions
dot icon06/02/2012
Resolutions
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon15/11/2011
Appointment of Robert Richard Jonathan Kay as a director
dot icon09/11/2011
Resolutions
dot icon16/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon16/08/2011
Director's details changed for Mr Mark Andrew John Harrison on 2011-08-12
dot icon16/08/2011
Director's details changed for Robert Ian Burns on 2011-08-12
dot icon16/08/2011
Secretary's details changed for Mr Mark Andrew John Harrison on 2011-08-12
dot icon16/08/2011
Director's details changed for Craig Rushton on 2011-08-12
dot icon03/06/2011
Termination of appointment of Claire O'donovan as a director
dot icon11/04/2011
Resolutions
dot icon17/01/2011
Resolutions
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon05/10/2010
Resolutions
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon08/09/2010
Termination of appointment of Jonathan Edington as a director
dot icon24/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon29/04/2010
Resolutions
dot icon17/03/2010
Appointment of Craig Rushton as a director
dot icon04/02/2010
Termination of appointment of Angelo Rombo as a director
dot icon24/11/2009
Certificate of change of name
dot icon24/11/2009
Change of name notice
dot icon06/11/2009
Registered office address changed from 25 Victoria Street London SW1H 0EH on 2009-11-06
dot icon17/10/2009
Current accounting period shortened from 2010-08-31 to 2010-03-31
dot icon19/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon18/09/2009
Director appointed jonathon edington
dot icon18/09/2009
Director appointed dominic dalli
dot icon18/09/2009
Resolutions
dot icon18/09/2009
Resolutions
dot icon18/09/2009
Registered office changed on 18/09/2009 from staple court 11 staple inn buildings london WC1V 7QH
dot icon18/09/2009
Director appointed robert ian burns
dot icon18/09/2009
Director and secretary appointed mark andrew john harrison
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kay, Robert Richard Jonathan
Director
14/11/2011 - 06/12/2013
37
Mr Angelo Vincent Rombo
Director
14/08/2009 - 29/01/2010
14
Harrison, Mark Andrew John
Director
11/09/2009 - 23/01/2015
31
O'donovan, Claire Mary
Director
14/08/2009 - 03/06/2011
15
Dalli, Dominic Stefan
Director
11/09/2009 - 06/12/2013
59

Persons with Significant Control

2
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 CITY AND COUNTY HEALTHCARE GROUP LIMITED

CITY AND COUNTY HEALTHCARE GROUP LIMITED is an(a) Active company incorporated on 14/08/2009 with the registered office located at Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire NG7 2SZ. 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 CITY AND COUNTY HEALTHCARE GROUP LIMITED?

toggle

CITY AND COUNTY HEALTHCARE GROUP LIMITED is currently Active. It was registered on 14/08/2009 .

Where is CITY AND COUNTY HEALTHCARE GROUP LIMITED located?

toggle

CITY AND COUNTY HEALTHCARE GROUP LIMITED is registered at Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire NG7 2SZ.

What does CITY AND COUNTY HEALTHCARE GROUP LIMITED do?

toggle

CITY AND COUNTY HEALTHCARE GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CITY AND COUNTY HEALTHCARE GROUP LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with updates.