-
CHURCH STREET HEALTHCARE LIMITED - 20 Coningsby Drive, Wolverhampton, WV2 2RN, England, United Kingdom
Company Information
- Company registration number
- 07554043
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 20 Coningsby Drive
- Wolverhampton
- WV2 2RN
- England 20 Coningsby Drive, Wolverhampton, WV2 2RN, England UK
Management
- Managing Directors
- RAHANIA, Jaspal Singh
- RAHANIA, Ricky
- SAROY, Rakesh Kumar
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-07
- Age Of Company 2011-03-07 13 years
- SIC/NACE
- 47730
Ownership
- Beneficial Owners
- Rjr Chem Ltd
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-11-30
- Last Date: 2023-02-28
- Last Return Made Up To:
- 2012-03-07
- Annual Return
- Due Date: 2024-06-14
- Last Date: 2023-05-31
-
CHURCH STREET HEALTHCARE LIMITED Company Description
- CHURCH STREET HEALTHCARE LIMITED is a ltd registered in United Kingdom with the Company reg no 07554043. Its current trading status is "live". It was registered 2011-03-07. It has declared SIC or NACE codes as "47730". It has 3 directors The latest annual return was filed up to 2012-03-07.It can be contacted at 20 Coningsby Drive .
Get CHURCH STREET HEALTHCARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Church Street Healthcare Limited - 20 Coningsby Drive, Wolverhampton, WV2 2RN, England, United Kingdom
- 2011-03-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CHURCH STREET HEALTHCARE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-06-16) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-08-01) - MR01
-
mortgage-satisfy-charge-full (2023-09-28) - MR04
-
accounts-with-accounts-type-total-exemption-full (2023-11-06) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-06-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-11-13) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-06-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-09) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-08) - MR01
-
resolution (2020-09-07) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2020-07-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-08-06) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-03-08) - TM01
-
appoint-person-director-company-with-name-date (2019-03-07) - AP01
-
termination-secretary-company-with-name-termination-date (2019-03-08) - TM02
-
change-account-reference-date-company-current-shortened (2019-12-27) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-08) - AD01
-
cessation-of-a-person-with-significant-control (2019-03-08) - PSC07
-
notification-of-a-person-with-significant-control (2019-03-08) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-18) - MR01
-
resolution (2019-04-02) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-07-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-06) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
confirmation-statement-with-no-updates (2018-06-29) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-03) - AA
-
termination-director-company-with-name-termination-date (2017-07-06) - TM01
-
confirmation-statement-with-updates (2017-07-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-19) - AA
-
notification-of-a-person-with-significant-control (2017-07-08) - PSC01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-29) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-10-03) - TM01
-
appoint-person-director-company-with-name-date (2015-10-02) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-10-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-04) - AR01
-
appoint-person-director-company-with-name-date (2015-10-01) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-03) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-22) - AR01
-
capital-allotment-shares (2014-02-22) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-10-21) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-24) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-26) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-03-22) - AP01
-
termination-director-company-with-name (2011-03-21) - TM01
-
incorporation-company (2011-03-07) - NEWINC