CONSTANTIA HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CONSTANTIA HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04346086

Incorporation date

31/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Titan House Bradford Road, Birstall, Batley WF17 9PHCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2001)
dot icon30/01/2026
Appointment of Mr Nicholas Robert King as a director on 2025-12-18
dot icon29/01/2026
Termination of appointment of Nicholas Robert King as a director on 2025-12-18
dot icon06/11/2025
Registered office address changed from Suite B the Hall Lairgate Beverley HU17 8HL England to Titan House Bradford Road Birstall Batley WF17 9PH on 2025-11-06
dot icon25/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon29/04/2025
Memorandum and Articles of Association
dot icon16/04/2025
Resolutions
dot icon09/04/2025
Registration of charge 043460860015, created on 2025-04-03
dot icon07/04/2025
Satisfaction of charge 043460860013 in full
dot icon07/04/2025
Satisfaction of charge 043460860014 in full
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon02/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon13/03/2024
Appointment of Miss Emily Jane Whitehurst as a director on 2024-03-13
dot icon18/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon08/06/2023
Certificate of change of name
dot icon31/08/2022
Registered office address changed from C/O Longlands Care Home Longlands Road Middlesbrough Cleveland TS4 2JS to Suite B the Hall Lairgate Beverley HU17 8HL on 2022-08-31
dot icon24/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/08/2021
Termination of appointment of Petrina Lynne Massouras as a director on 2021-07-31
dot icon21/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon18/05/2021
Registration of charge 043460860014, created on 2021-05-14
dot icon08/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon25/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon25/06/2020
Satisfaction of charge 043460860011 in full
dot icon25/06/2020
Satisfaction of charge 043460860012 in full
dot icon21/04/2020
Registration of charge 043460860013, created on 2020-04-09
dot icon08/04/2020
Appointment of Mr Nicholas Robert King as a director on 2020-04-08
dot icon18/10/2019
Registration of charge 043460860012, created on 2019-10-15
dot icon02/07/2019
Appointment of Mr Anthony George Kingston Massouras as a director on 2019-06-28
dot icon28/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/11/2018
Current accounting period extended from 2018-05-31 to 2018-11-30
dot icon18/10/2018
Registration of charge 043460860011, created on 2018-09-28
dot icon10/09/2018
Satisfaction of charge 7 in full
dot icon10/09/2018
Satisfaction of charge 10 in full
dot icon10/09/2018
Satisfaction of charge 8 in full
dot icon10/09/2018
Satisfaction of charge 6 in full
dot icon10/09/2018
Satisfaction of charge 5 in full
dot icon10/09/2018
Satisfaction of charge 3 in full
dot icon10/09/2018
Satisfaction of charge 2 in full
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon06/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/08/2015
Certificate of change of name
dot icon06/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon27/02/2015
Termination of appointment of Anthony George Massouras as a director on 2015-02-27
dot icon27/02/2015
Appointment of Mrs Petrina Massouras as a director on 2015-02-27
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/12/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon22/10/2014
Compulsory strike-off action has been discontinued
dot icon21/10/2014
Full accounts made up to 2013-05-31
dot icon23/07/2014
Compulsory strike-off action has been suspended
dot icon05/06/2014
Termination of appointment of James Redpath as a director
dot icon03/06/2014
First Gazette notice for compulsory strike-off
dot icon02/04/2014
Registered office address changed from New Vernon House Vernon Avenue Beeston Nottingham NG9 2NS United Kingdom on 2014-04-02
dot icon24/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon08/04/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property / part release / charge no 10
dot icon16/03/2013
Registered office address changed from 1St Floor Mmr House Harrimans Lane Lenton Industrial Estate Dunkirk Nottingham Nottinghamshire NG7 2SD on 2013-03-16
dot icon04/03/2013
Full accounts made up to 2012-05-31
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/07/2012
Full accounts made up to 2011-05-31
dot icon28/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon09/06/2012
Compulsory strike-off action has been discontinued
dot icon29/05/2012
First Gazette notice for compulsory strike-off
dot icon06/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon05/07/2011
Previous accounting period extended from 2010-12-31 to 2011-05-31
dot icon26/02/2011
Termination of appointment of Simon Kaberry as a secretary
dot icon06/12/2010
Full accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon04/02/2010
Full accounts made up to 2008-12-31
dot icon25/06/2009
Return made up to 14/06/09; full list of members
dot icon06/10/2008
Resolutions
dot icon26/09/2008
Accounts for a small company made up to 2007-12-31
dot icon10/07/2008
Return made up to 14/06/08; full list of members
dot icon28/08/2007
New secretary appointed
dot icon28/08/2007
Secretary resigned
dot icon21/08/2007
New director appointed
dot icon11/07/2007
Accounts for a small company made up to 2006-12-31
dot icon23/06/2007
Declaration of mortgage charge released/ceased
dot icon23/06/2007
Declaration of mortgage charge released/ceased
dot icon23/06/2007
Declaration of mortgage charge released/ceased
dot icon23/06/2007
Declaration of mortgage charge released/ceased
dot icon23/06/2007
Declaration of mortgage charge released/ceased
dot icon23/06/2007
Declaration of mortgage charge released/ceased
dot icon23/06/2007
Declaration of mortgage charge released/ceased
dot icon23/06/2007
Declaration of mortgage charge released/ceased
dot icon22/06/2007
Director resigned
dot icon18/06/2007
Return made up to 14/06/07; full list of members
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon07/07/2006
Accounts for a small company made up to 2005-12-31
dot icon15/06/2006
Return made up to 14/06/06; full list of members
dot icon29/11/2005
Registered office changed on 29/11/05 from: unit 2 bowden drive beeston nottingham nottinghamshire NG9 2JY
dot icon12/07/2005
Accounts for a small company made up to 2004-12-31
dot icon01/07/2005
Particulars of mortgage/charge
dot icon23/06/2005
Director resigned
dot icon21/06/2005
Return made up to 14/06/05; full list of members
dot icon02/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon21/06/2004
Return made up to 14/06/04; full list of members
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon01/09/2003
Full accounts made up to 2002-12-31
dot icon02/07/2003
Return made up to 14/06/03; full list of members
dot icon05/06/2003
Registered office changed on 05/06/03 from: unit 3 bowden drive beeston nottingham nottinghamshire NG9 2JR
dot icon22/05/2003
Registered office changed on 22/05/03 from: 36B the ropewalk nottingham nottinghamshire NG1 5DW
dot icon06/01/2003
Return made up to 31/12/02; full list of members
dot icon18/07/2002
Particulars of mortgage/charge
dot icon18/07/2002
Particulars of mortgage/charge
dot icon18/07/2002
Particulars of mortgage/charge
dot icon18/07/2002
Particulars of mortgage/charge
dot icon18/07/2002
Particulars of mortgage/charge
dot icon09/07/2002
Registered office changed on 09/07/02 from: 121 derby road the park nottingham nottinghamshire NG7 1LS
dot icon08/05/2002
New secretary appointed
dot icon13/03/2002
Registered office changed on 13/03/02 from: 32 regent st nottingham NG1 5BT
dot icon26/02/2002
Director resigned
dot icon30/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon31/12/2001
Secretary resigned
dot icon31/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

97
2022
change arrow icon-46.06 % *

* during past year

Cash in Bank

£18,387.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
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
92
613.63K
-
0.00
34.09K
-
2022
97
912.32K
-
0.00
18.39K
-
2022
97
912.32K
-
0.00
18.39K
-

Employees

2022

Employees

97 Ascended5 % *

Net Assets(GBP)

912.32K £Ascended48.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.39K £Descended-46.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Massouras, Anthony George Kingston
Director
28/06/2019 - Present
24
King, Nicholas Robert
Director
08/04/2020 - 18/12/2025
142
King, Nicholas Robert
Director
18/12/2025 - Present
142
Whitehurst, Emily Jane
Director
13/03/2024 - Present
15

Persons with Significant Control

0

No PSC data available.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CONSTANTIA HEALTHCARE LIMITED

CONSTANTIA HEALTHCARE LIMITED is an(a) Active company incorporated on 31/12/2001 with the registered office located at Titan House Bradford Road, Birstall, Batley WF17 9PH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 97 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTANTIA HEALTHCARE LIMITED?

toggle

CONSTANTIA HEALTHCARE LIMITED is currently Active. It was registered on 31/12/2001 .

Where is CONSTANTIA HEALTHCARE LIMITED located?

toggle

CONSTANTIA HEALTHCARE LIMITED is registered at Titan House Bradford Road, Birstall, Batley WF17 9PH.

What does CONSTANTIA HEALTHCARE LIMITED do?

toggle

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

How many employees does CONSTANTIA HEALTHCARE LIMITED have?

toggle

CONSTANTIA HEALTHCARE LIMITED had 97 employees in 2022.

What is the latest filing for CONSTANTIA HEALTHCARE LIMITED?

toggle

The latest filing was on 30/01/2026: Appointment of Mr Nicholas Robert King as a director on 2025-12-18.