CN HEALTHCARE LTD

Register to unlock more data on OkredoRegister

CN HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09459642

Incorporation date

26/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

12 Station Road, Sutton SM2 6BHCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2015)
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon23/01/2026
Termination of appointment of Kimberly Mazvita Chimbganda as a director on 2024-10-20
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon15/07/2024
Micro company accounts made up to 2024-02-29
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon15/05/2023
Termination of appointment of Tinashe Chimbganda as a director on 2022-11-21
dot icon12/04/2023
Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 12 Station Road Sutton SM2 6BH on 2023-04-12
dot icon05/04/2023
Micro company accounts made up to 2023-02-28
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon29/03/2023
Director's details changed for Mr Joseph Chimbganda on 2023-03-29
dot icon29/03/2023
Registered office address changed from 12 Station Road Station Road Sutton SM2 6BH England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-03-29
dot icon29/03/2023
Director's details changed for Ms Kimberly Mazvita Chimbganda on 2023-03-29
dot icon29/03/2023
Director's details changed for Mr Tinashe Chimbganda on 2023-03-29
dot icon14/12/2022
Micro company accounts made up to 2022-02-28
dot icon03/08/2022
Appointment of Ms Kimberly Mazvita Chimbganda as a director on 2022-08-02
dot icon12/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-02-28
dot icon21/11/2021
Appointment of Mrs Keliboni Cresentia Mshibe as a secretary on 2021-11-09
dot icon18/07/2021
Appointment of Mr Tinashe Chimbganda as a director on 2021-07-07
dot icon08/07/2021
Termination of appointment of Patrick Ndlovu as a director on 2021-06-30
dot icon25/05/2021
Registered office address changed from 15 Grove Road Sutton SM1 1BB England to 12 Station Road Station Road Sutton SM2 6BH on 2021-05-25
dot icon18/05/2021
Cessation of Patrick Ndlovu as a person with significant control on 2021-05-17
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon31/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon12/03/2021
Notification of Joseph Chimbganda as a person with significant control on 2021-03-12
dot icon22/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon07/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon25/03/2019
Confirmation statement made on 2018-10-29 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon25/06/2018
Registered office address changed from No 2 Lower Road Lower Road Sutton Surrey SM1 4QW England to 15 Grove Road Sutton SM1 1BB on 2018-06-25
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon05/03/2018
Confirmation statement made on 2017-11-23 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon17/11/2016
Director's details changed for Mr Patrick Patrick Ndlovu on 2016-11-17
dot icon02/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon17/11/2015
Registration of charge 094596420001, created on 2015-11-17
dot icon11/05/2015
Registered office address changed from 354B London Road North Cheam Sutton SM3 8HW England to No 2 Lower Road Lower Road Sutton Surrey SM1 4QW on 2015-05-11
dot icon10/04/2015
Certificate of change of name
dot icon26/02/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

22
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
25.27K
-
0.00
-
-
2022
15
71.00K
-
0.00
-
-
2023
22
94.00K
-
557.90K
-
-
2023
22
94.00K
-
557.90K
-
-

Employees

2023

Employees

22 Ascended47 % *

Net Assets(GBP)

94.00K £Ascended32.40 % *

Total Assets(GBP)

-

Turnover(GBP)

557.90K £Ascended- *

Cash in Bank(GBP)

-

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
Mr Patrick Ndlovu
Director
26/02/2015 - 30/06/2021
6
Chimbganda, Tinashe
Director
07/07/2021 - 21/11/2022
4
Chimbganda, Kimberly Mazvita
Director
02/08/2022 - 20/10/2024
-
Chimbganda, Joseph
Director
26/02/2015 - Present
-
Mshibe, Keliboni Cresentia
Secretary
09/11/2021 - Present
-

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

81
FURNITURE PLUS LIMITED7-21 Alexander Street, Dysart, Fife KY1 2XX
Active

Category:

Recovery of sorted materials

Comp. code:

SC225920

Reg. date:

03/12/2001

Turnover:

-

No. of employees:

25
REFURBS FLINTSHIREUnit 1-3, Aber Park Aber Road, Flint, Flintshire CH6 5EX
Active

Category:

Recovery of sorted materials

Comp. code:

04367121

Reg. date:

05/02/2002

Turnover:

-

No. of employees:

21
MZM DRYLINING COMPANY LTD23a Wordsworth Avenue, Greenford UB6 9AA
Active

Category:

Construction of commercial buildings

Comp. code:

09545215

Reg. date:

16/04/2015

Turnover:

-

No. of employees:

27
BOURNEMOUTH TPS LIMITED582-602 Ringwood Road, Poole, Dorset BH12 4LY
Active

Category:

Wholesale trade of motor vehicle parts and accessories

Comp. code:

06200892

Reg. date:

03/04/2007

Turnover:

-

No. of employees:

24
ANDOVER CRISIS AND SUPPORT CENTRE15 - 21 New Street, Andover, Hants SP10 1EL
Active

Category:

Other accommodation

Comp. code:

02601424

Reg. date:

15/04/1991

Turnover:

-

No. of employees:

20

Description

copy info iconCopy

About CN HEALTHCARE LTD

CN HEALTHCARE LTD is an(a) Active company incorporated on 26/02/2015 with the registered office located at 12 Station Road, Sutton SM2 6BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of CN HEALTHCARE LTD?

toggle

CN HEALTHCARE LTD is currently Active. It was registered on 26/02/2015 .

Where is CN HEALTHCARE LTD located?

toggle

CN HEALTHCARE LTD is registered at 12 Station Road, Sutton SM2 6BH.

What does CN HEALTHCARE LTD do?

toggle

CN HEALTHCARE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CN HEALTHCARE LTD have?

toggle

CN HEALTHCARE LTD had 22 employees in 2023.

What is the latest filing for CN HEALTHCARE LTD?

toggle

The latest filing was on 10/02/2026: Compulsory strike-off action has been suspended.