This company is commonly known as C D & J H Medical Limited. The company was founded 24 years ago and was given the registration number 03848523. The firm's registered office is in BIRMINGHAM. You can find them at C/o Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 86210 - General medical practice activities.
Name | : | C D & J H MEDICAL LIMITED |
---|---|---|
Company Number | : | 03848523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, United Kingdom, B15 1TH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Secretary | 15 November 1999 | Active |
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Director | 03 December 2010 | Active |
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Director | 15 November 1999 | Active |
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Director | 15 November 1999 | Active |
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Director | 03 December 2010 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 27 September 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 27 September 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 27 September 1999 | Active |
Dr Christopher David Heath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Birmingham, United Kingdom, B15 1TH |
Nature of control | : |
|
Miss Kirsten Julia Heath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH |
Nature of control | : |
|
Mrs Julia Heath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Birmingham, United Kingdom, B15 1TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-01 | Officers | Change person secretary company with change date. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-09 | Officers | Change person director company with change date. | Download |
2017-06-09 | Officers | Change person director company with change date. | Download |
2017-06-09 | Address | Change registered office address company with date old address new address. | Download |
2017-06-09 | Officers | Change person director company with change date. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-09 | Officers | Change person director company with change date. | Download |
2016-10-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.