Advanced company searchLink opens in new window

CENTRAL ENGLAND HEALTHCARE (SERVICES) LTD

Company number 11822687

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)
13 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
05 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with updates
13 Nov 2023 AA01 Current accounting period extended from 28 February 2024 to 31 March 2024
30 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
12 May 2023 AP02 Appointment of Central England Healthcare (Holdings) Ltd as a director on 12 May 2023
12 May 2023 TM01 Termination of appointment of Central England Healthcare as a director on 12 May 2023
01 Mar 2023 PSC05 Change of details for Central England Healthcare Ltd as a person with significant control on 24 February 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
24 Feb 2023 CH01 Director's details changed for Mr Gurmel Singh Kandola on 24 February 2023
21 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 14 February 2023
16 Feb 2023 CERTNM Company name changed dirty fresh cosmetics LTD\certificate issued on 16/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-13
14 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/02/2023.
14 Feb 2023 AP01 Appointment of Dr Subaig Singh Kandola as a director on 6 February 2023
14 Feb 2023 AP01 Appointment of Kulbir Kandola as a director on 6 February 2023
13 Feb 2023 PSC02 Notification of Central England Healthcare Ltd as a person with significant control on 13 February 2023
13 Feb 2023 AP02 Appointment of Central England Healthcare as a director on 6 February 2023
13 Feb 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England to 8 Clarendon Place Leamington Spa CV32 5QN on 13 February 2023
13 Feb 2023 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 6 February 2023
13 Feb 2023 AP01 Appointment of Suroop Kandola as a director on 6 February 2023
13 Feb 2023 AP01 Appointment of Mr Gurmel Singh Kandola as a director on 6 February 2023
13 Feb 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 6 February 2023
13 Feb 2023 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 6 February 2023
29 Sep 2022 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 29 September 2022
16 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
14 Mar 2022 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 11 March 2022