COOMBE HEALTHCARE LTD

Register to unlock more data on OkredoRegister

COOMBE HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03876012

Incorporation date

12/11/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rosemary Park Nursing Home Marley Lane, Marley Common, Haslemere, Surrey GU27 3PXCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1999)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon03/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon23/08/2024
Accounts for a small company made up to 2023-12-31
dot icon13/06/2024
Satisfaction of charge 038760120002 in full
dot icon13/11/2023
Cessation of Roger John Frederick White as a person with significant control on 2023-11-13
dot icon13/11/2023
Notification of Oldercare (Haslemere) Limited as a person with significant control on 2023-11-13
dot icon13/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon18/07/2023
Accounts for a small company made up to 2022-12-31
dot icon02/06/2023
Director's details changed for Mr Roger John Frederick White on 2023-06-02
dot icon02/06/2023
Change of details for Mr Roger John Frederick White as a person with significant control on 2023-06-02
dot icon15/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon22/08/2022
Accounts for a small company made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon09/08/2021
Accounts for a small company made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2020-11-12 with updates
dot icon02/12/2020
Accounts for a small company made up to 2019-12-31
dot icon19/02/2020
Compulsory strike-off action has been discontinued
dot icon18/02/2020
Confirmation statement made on 2019-11-12 with updates
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon17/08/2018
Accounts for a small company made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-11-12 with updates
dot icon23/09/2017
Audited abridged accounts made up to 2016-12-31
dot icon18/01/2017
Satisfaction of charge 1 in full
dot icon17/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon21/09/2016
Unaudited abridged accounts made up to 2015-12-31
dot icon01/08/2016
Statement of capital following an allotment of shares on 2016-07-14
dot icon01/08/2016
Resolutions
dot icon01/08/2016
Statement of company's objects
dot icon01/08/2016
Registration of charge 038760120002, created on 2016-07-27
dot icon21/01/2016
Annual return made up to 2015-11-12 with full list of shareholders
dot icon11/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon16/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon15/11/2013
Director's details changed for Ms Joanne Mary Randall on 2013-11-12
dot icon15/11/2013
Director's details changed for Mr Roger John Frederick White on 2013-11-12
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-12
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-12
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon29/09/2009
Accounts for a small company made up to 2008-12-31
dot icon01/07/2009
Registered office changed on 01/07/2009 from coombe place new road meonstoke hampshire SO32 3NN
dot icon05/12/2008
Return made up to 12/11/08; no change of members
dot icon29/10/2008
Appointment terminated director and secretary barbara southall
dot icon26/09/2008
Accounts for a small company made up to 2007-12-31
dot icon30/11/2007
Return made up to 12/11/07; no change of members
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/08/2007
Registered office changed on 07/08/07 from: meon house fourth floor 78 high street cosham hampshire PO6 3AJ
dot icon03/04/2007
Return made up to 12/11/06; full list of members; amend
dot icon06/12/2006
Return made up to 12/11/06; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/11/2005
Return made up to 12/11/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/09/2005
New secretary appointed;new director appointed
dot icon14/09/2005
Secretary resigned
dot icon25/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/11/2004
Return made up to 12/11/04; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2002-12-31
dot icon10/06/2004
Return made up to 12/11/03; full list of members
dot icon21/05/2004
Registered office changed on 21/05/04 from: f 1-2 venture tower fratton road portsmouth hampshire PO1 5DL
dot icon03/10/2003
Registered office changed on 03/10/03 from: 9B accommodation road london NW11 8ED
dot icon17/12/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/11/2002
Return made up to 12/11/02; full list of members
dot icon21/11/2001
Return made up to 12/11/01; full list of members
dot icon21/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/02/2001
Particulars of mortgage/charge
dot icon13/12/2000
Ad 01/10/00--------- £ si 998@1
dot icon24/11/2000
Return made up to 12/11/00; full list of members
dot icon24/11/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon24/11/2000
New director appointed
dot icon24/11/2000
New secretary appointed
dot icon24/11/2000
Secretary resigned
dot icon10/04/2000
Ad 24/01/00--------- £ si 998@1=998 £ ic 1/999
dot icon21/01/2000
Certificate of change of name
dot icon07/12/1999
Secretary resigned
dot icon07/12/1999
Director resigned
dot icon07/12/1999
New secretary appointed
dot icon07/12/1999
New director appointed
dot icon30/11/1999
Registered office changed on 30/11/99 from: 120 east road london N1 6AA
dot icon12/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-7.73 % *

* during past year

Cash in Bank

£64,351.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.98M
-
0.00
69.74K
-
2022
2
8.97M
-
0.00
64.35K
-
2022
2
8.97M
-
0.00
64.35K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

8.97M £Descended-0.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.35K £Descended-7.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Roger John Frederick
Director
24/11/1999 - Present
14
Randall, Joanne Mary
Director
01/10/2000 - Present
6

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

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 COOMBE HEALTHCARE LTD

COOMBE HEALTHCARE LTD is an(a) Active company incorporated on 12/11/1999 with the registered office located at Rosemary Park Nursing Home Marley Lane, Marley Common, Haslemere, Surrey GU27 3PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COOMBE HEALTHCARE LTD?

toggle

COOMBE HEALTHCARE LTD is currently Active. It was registered on 12/11/1999 .

Where is COOMBE HEALTHCARE LTD located?

toggle

COOMBE HEALTHCARE LTD is registered at Rosemary Park Nursing Home Marley Lane, Marley Common, Haslemere, Surrey GU27 3PX.

What does COOMBE HEALTHCARE LTD do?

toggle

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

How many employees does COOMBE HEALTHCARE LTD have?

toggle

COOMBE HEALTHCARE LTD had 2 employees in 2022.

What is the latest filing for COOMBE HEALTHCARE LTD?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.