UKBizDB.co.uk

C D & J H MEDICAL LIMITED

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

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.

Company Information

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:
  • 86210 - General medical practice activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Secretary15 November 1999Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director03 December 2010Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director15 November 1999Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director15 November 1999Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director03 December 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary27 September 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director27 September 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director27 September 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • 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 (7 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
2023-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Persons with significant control

Change to a person with significant control.

Download
2018-08-01Persons with significant control

Change to a person with significant control.

Download
2018-08-01Persons with significant control

Change to a person with significant control.

Download
2018-08-01Officers

Change person secretary company with change date.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-09Officers

Change person director company with change date.

Download
2017-06-09Officers

Change person director company with change date.

Download
2017-06-09Address

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

Download
2017-06-09Officers

Change person director company with change date.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-12-09Officers

Change person director company with change date.

Download
2016-10-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.