Warning: file_put_contents(c/b1e525154ae9980c0ad24b77eb3e158b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/e7bbc37384c7bd79899350c3bcec74c7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Centurion Health Care Limited, HP10 0EJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CENTURION HEALTH CARE LIMITED

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

This company is commonly known as Centurion Health Care Limited. The company was founded 19 years ago and was given the registration number 05193082. The firm's registered office is in BUCKS. You can find them at 28 The Green, Wooburn Green, Bucks, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:CENTURION HEALTH CARE LIMITED
Company Number:05193082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2004
End of financial year:29 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:28 The Green, Wooburn Green, Bucks, HP10 0EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Grove House, 55 Lowlands Road, Harrow, England, HA1 3AW

Director09 October 2004Active
Heights, 8 Howards Thicket, Gerrards Cross, SL9 7NX

Secretary29 July 2004Active
8 Howard Thicket, Gerrards Cross, SL9 7NX

Secretary09 October 2004Active
8 Howard Thicket, Gerrards Cross, SL9 7NX

Director29 July 2004Active

People with Significant Control

Cm Northern Heights Limited
Notified on:04 March 2020
Status:Active
Country of residence:England
Address:2nd Floor, Grove House, Harrow, England, HA1 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Ferida Akhtar
Notified on:30 June 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:28 The Green, Bucks, HP10 0EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Address

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

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Capital

Capital allotment shares.

Download
2020-12-21Capital

Capital allotment shares.

Download
2020-12-21Resolution

Resolution.

Download
2020-12-21Capital

Capital name of class of shares.

Download
2020-12-20Capital

Legacy.

Download
2020-12-20Capital

Capital statement capital company with date currency figure.

Download
2020-12-20Insolvency

Legacy.

Download
2020-12-20Resolution

Resolution.

Download
2020-12-20Capital

Legacy.

Download
2020-12-20Capital

Capital statement capital company with date currency figure.

Download
2020-12-20Insolvency

Legacy.

Download
2020-12-20Resolution

Resolution.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.