UKBizDB.co.uk

CANFORD HEALTHCARE LIMITED

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

This company is commonly known as Canford Healthcare Limited. The company was founded 17 years ago and was given the registration number 06019488. The firm's registered office is in BOURNEMOUTH. You can find them at Russell House, Oxford Road, Bournemouth, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CANFORD HEALTHCARE LIMITED
Company Number:06019488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Russell House, Oxford Road, Bournemouth, BH8 8EX

Secretary03 April 2018Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Director12 December 2018Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Director05 December 2006Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Director30 September 2015Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Director24 July 2019Active
Archway House, 1a Archway Road, Poole, BH14 9AY

Secretary05 December 2006Active
Russell House, Oxford Road, Bournemouth, England, BH8 8EX

Corporate Secretary16 August 2007Active
Carmelite, 50 Victoria Embankment, Blackfriars, EC4Y 0DX

Corporate Secretary05 December 2006Active
Archway House, 1a Archway Road, Poole, BH14 9AY

Director05 December 2006Active
Carmelite, 50 Victoria Embankment, Blackfriars, EC4Y 0DX

Director05 December 2006Active
Carmelite, 50 Victoria Street, Blackfriars, EC4Y 0DX

Director05 December 2006Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Director05 December 2006Active
Apartment S2, 902, Fort Cambridge, Sliema, Malta,

Director16 August 2007Active
19 Park Manor Carpenterstown Road, Castleknock, Dublin 15, Ireland, IRISH

Director25 May 2007Active

People with Significant Control

Barry Michael Lambert
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:Russell House, Bournemouth, BH8 8EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brian Patrick Cooney
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:Irish
Address:Russell House, Bournemouth, BH8 8EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type group.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-24Persons with significant control

Change to a person with significant control.

Download
2023-02-14Persons with significant control

Second filing change details of a person with significant control.

Download
2023-02-14Capital

Capital cancellation shares.

Download
2023-02-08Officers

Second filing of director termination with name.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2023-02-06Capital

Capital allotment shares.

Download
2023-02-02Resolution

Resolution.

Download
2023-02-02Resolution

Resolution.

Download
2023-02-02Incorporation

Memorandum articles.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Persons with significant control

Second filing cessation of a person with significant control.

Download
2022-11-03Accounts

Accounts with accounts type group.

Download
2022-08-04Capital

Capital return purchase own shares.

Download
2022-07-08Resolution

Resolution.

Download
2022-07-05Capital

Capital cancellation shares.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Accounts

Accounts with accounts type group.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type group.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.