Warning: file_put_contents(c/d7432f286fcb9f9b799b3acc4627c5f2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Centre For Healthcare Innovation And Entrepreneurship Ltd, HA5 5HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CENTRE FOR HEALTHCARE INNOVATION AND ENTREPRENEURSHIP LTD

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

This company is commonly known as Centre For Healthcare Innovation And Entrepreneurship Ltd. The company was founded 4 years ago and was given the registration number 12130630. The firm's registered office is in PINNER. You can find them at 60 Cecil Park, , Pinner, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CENTRE FOR HEALTHCARE INNOVATION AND ENTREPRENEURSHIP LTD
Company Number:12130630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2019
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:60 Cecil Park, Pinner, England, HA5 5HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, 8, The Arches, St Williams Nw, United Kingdom,

Secretary05 November 2021Active
2307 One Casson Sqaure, 2307, One Casson Square, London, United Kingdom, SE1 7GT

Secretary22 May 2022Active
Clay Tiles, Great North Road, North Mymms, Hatfield, England, AL9 6DA

Secretary28 September 2021Active
2307, 1 Casson Square, South Bank Place, United Kingdom,

Director31 October 2021Active
516 West Cliffe Apartments, South Wharf Road, London, England, W2 1JB

Director09 April 2021Active
516, Park Plaza County Hall, London, England, W2 1JB

Director23 March 2021Active
60, Cecil Park, Pinner, England, HA5 5HH

Director06 June 2022Active
34, Sanjay Baldota Limited, Harrow, England, HA1 2JB

Director31 July 2019Active
34, 2a, Nightingale Court, Sheepcoate Road, England, HA1 2JB

Director08 April 2020Active

People with Significant Control

Mrs Shubhangi Sanjay Baldota
Notified on:02 September 2021
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:516, South Wharf Road, London, England, W2 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Significant influence or control as firm
Mrs Kamal Zumberlal Baldota
Notified on:10 June 2021
Status:Active
Date of birth:June 1940
Nationality:Indian
Country of residence:England
Address:34, Sheepcote Road, Harrow, England, HA1 2JB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Sanjay Zumberlal Baldota
Notified on:31 July 2019
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:60, Cecil Park, Pinner, England, HA5 5HH
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-27Gazette

Gazette dissolved voluntary.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-07-04Dissolution

Dissolution application strike off company.

Download
2022-06-12Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Appoint person secretary company with name date.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-26Officers

Change person secretary company with change date.

Download
2021-11-08Officers

Appoint person secretary company with name date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Appoint person secretary company with name date.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-10-18Accounts

Accounts with accounts type dormant.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-10-18Address

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

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-18Persons with significant control

Notification of a person with significant control.

Download
2021-04-25Accounts

Accounts with accounts type dormant.

Download
2021-04-25Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Address

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

Download
2021-03-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.