UKBizDB.co.uk

CHEER HEALTH LIMITED

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

This company is commonly known as Cheer Health Limited. The company was founded 26 years ago and was given the registration number 03376383. The firm's registered office is in WEST SUSSEX. You can find them at 76 Aldwick Road, Bognor Regis, West Sussex, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:CHEER HEALTH LIMITED
Company Number:03376383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1997
End of financial year:22 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:76 Aldwick Road, Bognor Regis, West Sussex, PO21 2PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mauricare Homes, 362 London Road, Leicester, England, LE2 2PU

Director22 December 2022Active
Mauricare Homes, 362 London Road, Leicester, England, LE2 2PU

Director22 December 2022Active
Itchen Valley Rectory, Chillandham Lane, Martyr Worthy, Winchester, England, SO21 1AS

Secretary27 May 1997Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary27 May 1997Active
Ashley 94, Grafton Road, Selsey, Chichester, United Kingdom, PO20 0JA

Director27 May 1997Active
3c, Longridge Road, Kensington, England, SW5 9SB

Director01 January 2002Active
76 Aldwick Road, Bognor Regis, West Sussex, PO21 2PE

Director18 December 1997Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director27 May 1997Active
Chippings Cottage, Lidsey Road, Woodgate, Chichester, England, PO20 3SU

Director01 October 2006Active

People with Significant Control

Mauricare Limited
Notified on:22 December 2022
Status:Active
Country of residence:England
Address:Mauricare Homes, Dale House, Saddington, England, LE8 0QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cheerhealth Holdings Lmited
Notified on:01 May 2019
Status:Active
Country of residence:United Kingdom
Address:76, Aldwick Road, West Sussex, United Kingdom, PO21 2PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Reginald Michael Bullock
Notified on:26 May 2017
Status:Active
Date of birth:August 1941
Nationality:British
Address:76 Aldwick Road, West Sussex, PO21 2PE
Nature of control:
  • Significant influence or control
Mr Oliver Crispin Denniss
Notified on:26 May 2017
Status:Active
Date of birth:January 1955
Nationality:British
Address:76 Aldwick Road, West Sussex, PO21 2PE
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Accounts

Accounts with accounts type full.

Download
2023-01-09Change of name

Certificate change of name company.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Address

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

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination secretary company with name termination date.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Accounts

Change account reference date company previous extended.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-12-28Capital

Capital statement capital company with date currency figure.

Download
2022-12-28Insolvency

Legacy.

Download
2022-12-28Resolution

Resolution.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-16Capital

Capital statement capital company with date currency figure.

Download
2022-12-16Capital

Legacy.

Download
2022-12-16Insolvency

Legacy.

Download
2022-12-16Resolution

Resolution.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.