UKBizDB.co.uk

C & C HEALTHCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C & C Healthcare Limited. The company was founded 9 years ago and was given the registration number 09122397. The firm's registered office is in STOCKPORT. You can find them at Bridge House 80 Compstall Road, Romiley, Stockport, Cheshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:C & C HEALTHCARE LIMITED
Company Number:09122397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Bridge House 80 Compstall Road, Romiley, Stockport, Cheshire, England, SK6 4DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, 80-82 Compstall Road, Romiley, Stockport, United Kingdom, SK6 4DE

Director09 July 2014Active
Bridge House, 80-82 Compstall Road, Romiley, Stockport, United Kingdom, SK6 4DE

Director09 July 2014Active
Bridge House, 80-82 Compstall Road, Romiley, Stockport, United Kingdom, SK6 4DE

Director09 July 2014Active
Bridge House, 80-82 Compstall Road, Romiley, Stockport, United Kingdom, SK6 4DE

Director09 July 2014Active

People with Significant Control

Mrs Carmen Dunnigan
Notified on:13 July 2023
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Bridge House, 80 Compstall Road, Stockport, England, SK6 4DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Norman Rex Lewis
Notified on:13 July 2023
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Bridge House, 80 Compstall Road, Stockport, England, SK6 4DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Malcolm Cooke
Notified on:15 July 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Bridge House, 80 Compstall Road, Stockport, England, SK6 4DE
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Capital

Capital allotment shares.

Download
2021-09-13Capital

Capital allotment shares.

Download
2021-08-06Capital

Capital name of class of shares.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Incorporation

Memorandum articles.

Download
2021-07-09Resolution

Resolution.

Download
2021-07-05Capital

Capital variation of rights attached to shares.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Officers

Change person director company with change date.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Address

Change registered office address company with date old address new address.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.