-
CEC HEALTHCARE CODING LIMITED - Unit 8, Frogmarsh Mills, South Woodchester, Stroud, United Kingdom
Company Information
- Company registration number
- 09299845
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 8
- Frogmarsh Mills
- South Woodchester
- Stroud
- GL5 5ET
- England Unit 8, Frogmarsh Mills, South Woodchester, Stroud, GL5 5ET, England UK
Management
- Managing Directors
- GLOVER, Jonathan David
- MCSWEENEY, Michael Patrick
- RAPICANO, Stephen John
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-06
- Age Of Company 2014-11-06 9 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Helen Rachel Owen
- -
- Cec Europe Llp
- Cec Europe Resourcing Limited
- Mr Michael Patrick Mcsweeney
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-07-31
- Last Date: 2019-10-31
- Annual Return
- Due Date: 2020-12-18
- Last Date: 2019-11-06
-
CEC HEALTHCARE CODING LIMITED Company Description
- CEC HEALTHCARE CODING LIMITED is a ltd registered in United Kingdom with the Company reg no 09299845. Its current trading status is "live". It was registered 2014-11-06. It has declared SIC or NACE codes as "96090". It has 3 directors It can be contacted at Unit 8 .
Get CEC HEALTHCARE CODING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cec Healthcare Coding Limited - Unit 8, Frogmarsh Mills, South Woodchester, Stroud, United Kingdom
- 2014-11-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CEC HEALTHCARE CODING 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 2020
-
cessation-of-a-person-with-significant-control (2020-02-05) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-02) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-07-23) - AA
-
second-filing-of-annual-return-with-made-up-date (2020-03-06) - RP04AR01
-
termination-director-company-with-name-termination-date (2020-01-30) - TM01
-
notification-of-a-person-with-significant-control (2020-02-05) - PSC02
-
notification-of-a-person-with-significant-control (2020-02-05) - PSC01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-07) - AA
-
confirmation-statement-with-no-updates (2019-11-07) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-06) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-08-04) - AA
-
gazette-filings-brought-up-to-date (2017-02-01) - DISS40
-
gazette-notice-compulsory (2017-01-31) - GAZ1
-
confirmation-statement-with-updates (2017-01-30) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-15) - AA
-
change-account-reference-date-company-previous-shortened (2016-08-02) - AA01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-10) - AR01
-
appoint-person-director-company-with-name-date (2015-11-10) - AP01
keyboard_arrow_right 2014
-
incorporation-company (2014-11-06) - NEWINC