Advanced company searchLink opens in new window

CENTRAL HEALTHCARE LIMITED

Company number 07209337

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2025 AA Total exemption full accounts made up to 30 March 2024
28 Aug 2024 PSC07 Cessation of Premier Choice Healthcare Group Limited as a person with significant control on 13 August 2024
28 Aug 2024 PSC02 Notification of Brown & Brown Broking Holdco (Europe) Limited as a person with significant control on 13 August 2024
26 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with updates
11 Mar 2024 AD01 Registered office address changed from Hob Farm Hob Lane Burton Green Kenilworth Warwickshire CV8 1QA to 7th Floor, Corn Exchange 55 Mark Lane London EC3R 7NE on 11 March 2024
11 Mar 2024 TM01 Termination of appointment of Marc Daniel Nicol as a director on 1 March 2024
11 Mar 2024 AP01 Appointment of Mr Stephen John Hough as a director on 1 March 2024
11 Mar 2024 PSC07 Cessation of Marc Daniel Nicol as a person with significant control on 1 March 2024
11 Mar 2024 PSC02 Notification of Premier Choice Healthcare Group Limited as a person with significant control on 1 March 2024
11 Mar 2024 AP03 Appointment of Mr Andrew Hunter as a secretary on 1 March 2024
17 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
04 Apr 2019 CH01 Director's details changed for Mark Daniel Nicol on 4 April 2019
29 Nov 2018 AA Micro company accounts made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates