UKBizDB.co.uk

CENTRE FOR MEN'S HEALTH LIMITED

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

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.

Company Information

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:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:6th Floor, 25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Bury Wood, Cholesbury, Tring, England, HP23 6ND

Director02 August 2012Active
Flat 20 Harmont House, 20 Harley Street, London, W1G 9PH

Secretary03 August 1999Active
6 The Warren, Tadley, Basingstoke, RG26 4XY

Secretary19 September 2006Active
37 Warren Street, London, W1P 5PD

Nominee Secretary20 March 1995Active
Flat 20 Harmont House, 20 Harley Street, London, W1G 9PH

Director19 September 2006Active
6 The Warren, Tadley, Basingstoke, RG26 4XY

Director06 April 2008Active
6 The Warren, Tadley, Basingstoke, RG26 4XY

Director11 August 1995Active
37 Warren Street, London, W1P 5PD

Corporate Nominee Director20 March 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Address

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

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.