CPGM HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CPGM HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09792350

Incorporation date

23/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 16, Hamilton Davies House, 117c Liverpool Road, Cadishead, Manchester M44 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2015)
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2025
Director's details changed for Mr Asif Adam on 2025-10-23
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon19/06/2025
Appointment of Mr Asif Adam as a director on 2025-06-18
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon05/05/2022
Registered office address changed from 608 Liverpool Road Liverpool Road Irlam Manchester M44 5AA England to Office 16, Hamilton Davies House 117C Liverpool Road Cadishead Manchester M44 5BG on 2022-05-05
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon26/02/2019
Appointment of Mr Varun Jairath as a director on 2019-02-13
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Termination of appointment of Rishi Bhatia as a director on 2018-11-14
dot icon25/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon13/08/2017
Accounts for a dormant company made up to 2016-03-31
dot icon06/07/2017
Notification of a person with significant control statement
dot icon06/07/2017
Cessation of Colin James Caunce as a person with significant control on 2017-06-30
dot icon13/06/2017
Current accounting period shortened from 2016-09-30 to 2016-03-31
dot icon07/06/2017
Appointment of Mr Aneet Kapoor as a director on 2017-06-01
dot icon05/06/2017
Termination of appointment of Bruce Prentice as a director on 2017-05-31
dot icon05/06/2017
Termination of appointment of John Peter Devaney as a director on 2017-05-31
dot icon20/04/2017
Appointment of Mr Rishi Bhatia as a director on 2017-04-12
dot icon16/02/2017
Appointment of Mrs Louise Roxburgh as a director on 2016-11-01
dot icon16/02/2017
Termination of appointment of Colin James Caunce as a director on 2017-02-16
dot icon14/02/2017
Registered office address changed from Suite 9 Barlow House Minshull Street Manchester Lancashire M1 3DZ United Kingdom to 608 Liverpool Road Liverpool Road Irlam Manchester M44 5AA on 2017-02-14
dot icon03/02/2017
Appointment of Mr Peter Harry Marks as a director on 2016-11-02
dot icon17/10/2016
Termination of appointment of Varun Jairath as a director on 2016-10-03
dot icon04/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon07/03/2016
Appointment of Mr Colin James Caunce as a director on 2016-02-24
dot icon07/03/2016
Appointment of Bruce Prentice as a director on 2016-02-24
dot icon07/03/2016
Appointment of John Peter Devaney as a director on 2016-02-24
dot icon05/01/2016
Resolutions
dot icon12/10/2015
Certificate of change of name
dot icon23/09/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon+183.16 % *

* during past year

Cash in Bank

£1,052,208.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
20.26K
-
0.00
294.35K
-
2022
6
27.09K
-
0.00
371.59K
-
2023
5
11.81K
-
0.00
1.05M
-
2023
5
11.81K
-
0.00
1.05M
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

11.81K £Descended-56.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.05M £Ascended183.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prentice, Bruce
Director
24/02/2016 - 31/05/2017
4
Jairath, Varun
Director
23/09/2015 - 03/10/2016
19
Jairath, Varun
Director
13/02/2019 - Present
19
Bhatia, Rishi
Director
12/04/2017 - 14/11/2018
18
Kapoor, Aneet
Director
01/06/2017 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CPGM HEALTHCARE LIMITED

CPGM HEALTHCARE LIMITED is an(a) Active company incorporated on 23/09/2015 with the registered office located at Office 16, Hamilton Davies House, 117c Liverpool Road, Cadishead, Manchester M44 5BG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CPGM HEALTHCARE LIMITED?

toggle

CPGM HEALTHCARE LIMITED is currently Active. It was registered on 23/09/2015 .

Where is CPGM HEALTHCARE LIMITED located?

toggle

CPGM HEALTHCARE LIMITED is registered at Office 16, Hamilton Davies House, 117c Liverpool Road, Cadishead, Manchester M44 5BG.

What does CPGM HEALTHCARE LIMITED do?

toggle

CPGM HEALTHCARE LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does CPGM HEALTHCARE LIMITED have?

toggle

CPGM HEALTHCARE LIMITED had 5 employees in 2023.

What is the latest filing for CPGM HEALTHCARE LIMITED?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-03-31.