UKBizDB.co.uk

CHEERHEALTH HOLDINGS LIMITED

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

This company is commonly known as Cheerhealth Holdings Limited. The company was founded 15 years ago and was given the registration number 06821847. The firm's registered office is in BOGNOR REGIS. You can find them at 74-76 Aldwick Road, , Bognor Regis, West Sussex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHEERHEALTH HOLDINGS LIMITED
Company Number:06821847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2009
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:74-76 Aldwick Road, Bognor Regis, West Sussex, PO21 2PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3c, Longridge Road, London, England, SW5 9SB

Secretary17 February 2009Active
36, Fifth Avenue, Havant, PO9 2PL

Director04 June 2019Active
3c, Longridge Road, London, England, SW5 9SB

Director17 February 2009Active
Chippings Cottage, Lidsey Road, Woodgate, Chichester, United Kingdom, PO20 3SU

Director17 February 2009Active
Ashley, 94 Grafton Road, Selsey, PO20 0JA

Director17 February 2009Active

People with Significant Control

Mrs Jennifer Anne Bullock
Notified on:18 February 2020
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:United Kingdom
Address:74-76, Aldwick Road, Bognor Regis, United Kingdom, PO21 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Reginald Michael Bullock
Notified on:16 February 2017
Status:Active
Date of birth:August 1941
Nationality:British
Address:74-76, Aldwick Road, Bognor Regis, PO21 2PE
Nature of control:
  • Significant influence or control
Mr Oliver Crispin Denniss
Notified on:16 February 2017
Status:Active
Date of birth:January 1955
Nationality:British
Address:36, Fifth Avenue, Havant, PO9 2PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Address

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

Download
2023-07-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-17Resolution

Resolution.

Download
2023-05-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Officers

Change person director company with change date.

Download
2022-06-16Accounts

Accounts with accounts type group.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Officers

Change person director company with change date.

Download
2021-06-18Accounts

Accounts with accounts type group.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Officers

Change person director company with change date.

Download
2020-06-10Accounts

Accounts with accounts type group.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Persons with significant control

Change to a person with significant control.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-06-18Accounts

Accounts with accounts type group.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Accounts

Accounts with accounts type group.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.