UKBizDB.co.uk

CATHENA HEALTHCARE LIMITED

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

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.

Company Information

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:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:116 Goodmayes Road, Ilford, Essex, England, IG3 9UZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116, Goodmayes Road, Ilford, England, IG3 9UZ

Director27 May 2015Active
116, Goodmayes Road, Ilford, England, IG3 9UZ

Director22 April 2008Active
116, Goodmayes Road, Ilford, England, IG3 9UZ

Director09 January 2020Active
Onslow House, 62 Broomfield Road, Chelmsford, England, CM1 1SW

Director22 April 2008Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Accounts

Accounts amended with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Resolution

Resolution.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-09-12Mortgage

Mortgage satisfy charge full.

Download
2019-09-12Mortgage

Mortgage satisfy charge full.

Download
2019-09-12Mortgage

Mortgage satisfy charge full.

Download
2019-09-12Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.