This company is commonly known as Centre For Men's Health Limited. The company was founded 29 years ago and was given the registration number 03035250. The firm's registered office is in LONDON. You can find them at 6th Floor, 25 Farringdon Street, London, . This company's SIC code is 86210 - General medical practice activities.
Name | : | CENTRE FOR MEN'S HEALTH LIMITED |
---|---|---|
Company Number | : | 03035250 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1995 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 25 Farringdon Street, London, EC4A 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Bury Wood, Cholesbury, Tring, England, HP23 6ND | Director | 02 August 2012 | Active |
Flat 20 Harmont House, 20 Harley Street, London, W1G 9PH | Secretary | 03 August 1999 | Active |
6 The Warren, Tadley, Basingstoke, RG26 4XY | Secretary | 19 September 2006 | Active |
37 Warren Street, London, W1P 5PD | Nominee Secretary | 20 March 1995 | Active |
Flat 20 Harmont House, 20 Harley Street, London, W1G 9PH | Director | 19 September 2006 | Active |
6 The Warren, Tadley, Basingstoke, RG26 4XY | Director | 06 April 2008 | Active |
6 The Warren, Tadley, Basingstoke, RG26 4XY | Director | 11 August 1995 | Active |
37 Warren Street, London, W1P 5PD | Corporate Nominee Director | 20 March 1995 | Active |
Mr Andrew Simon Carruthers | ||
Notified on | : | 24 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Little Bury Wood, Cholesbury, Tring, England, HP23 6ND |
Nature of control | : |
|
Ian Paul Carruthers | ||
Notified on | : | 14 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Little Bury Wood, Cholesbury, Tring, England, HP23 6ND |
Nature of control | : |
|
Mr Robert John Carruthers | ||
Notified on | : | 26 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Little Bury Wood, Cholesbury, Tring, England, HP23 6ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Officers | Change person director company with change date. | Download |
2022-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Address | Change registered office address company with date old address new address. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.