This company is commonly known as Cathena Healthcare Limited. The company was founded 16 years ago and was given the registration number 06573333. The firm's registered office is in ILFORD. You can find them at 116 Goodmayes Road, , Ilford, Essex. This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | CATHENA HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 06573333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 2008 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 116 Goodmayes Road, Ilford, Essex, England, IG3 9UZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
116, Goodmayes Road, Ilford, England, IG3 9UZ | Director | 27 May 2015 | Active |
116, Goodmayes Road, Ilford, England, IG3 9UZ | Director | 22 April 2008 | Active |
116, Goodmayes Road, Ilford, England, IG3 9UZ | Director | 09 January 2020 | Active |
Onslow House, 62 Broomfield Road, Chelmsford, England, CM1 1SW | Director | 22 April 2008 | Active |
Mr Sukhbinder Singh Takhar | ||
Notified on | : | 17 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 116, Goodmayes Road, Ilford, England, IG3 9UZ |
Nature of control | : |
|
Mr Ajvinder Singh Sandhu | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 116, Goodmayes Road, Ilford, England, IG3 9UZ |
Nature of control | : |
|
Mrs Rajwinder Kaur Sandhu | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Capital Gate, 320 New North Road, Hainault, England, IG6 3ES |
Nature of control | : |
|
Mrs Rajwinder Kaur Sandhu | ||
Notified on | : | 12 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 116, Goodmayes Road, Ilford, England, IG3 9UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Resolution | Resolution. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.