This company is commonly known as Cheerhealth (selsey) Limited. The company was founded 15 years ago and was given the registration number 06823454. 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 96090 - Other service activities n.e.c..
Name | : | CHEERHEALTH (SELSEY) LIMITED |
---|---|---|
Company Number | : | 06823454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74-76 Aldwick Road, Bognor Regis, West Sussex, PO21 2PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ | Secretary | 24 June 2021 | Active |
C/O Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ | Director | 24 June 2021 | Active |
C/O Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ | Director | 24 June 2021 | Active |
C/O Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ | Director | 24 June 2021 | Active |
3c, Longridge Road, London, England, SW5 9SB | Secretary | 18 February 2009 | Active |
Ashley, 94 Grafton Road, Selsey, PO20 0JA | Director | 18 February 2009 | Active |
3c, Longridge Road, London, England, SW5 9SB | Director | 18 February 2009 | Active |
Chippings Cottage, Lidsey Road, Woodgate, Chichester, England, PO20 3SU | Director | 18 February 2009 | Active |
Ohi Uk Healthcare Properties Ltd | ||
Notified on | : | 24 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, London, United Kingdom, EC2N 1HQ |
Nature of control | : |
|
Cheerhealth Holdings Limited | ||
Notified on | : | 28 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 74-76, Aldwick Road, Bognor Regis, United Kingdom, PO21 2PE |
Nature of control | : |
|
Mr Oliver Crispin Denniss | ||
Notified on | : | 16 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | 74-76, Aldwick Road, Bognor Regis, PO21 2PE |
Nature of control | : |
|
Mr Reginald Michael Bullock | ||
Notified on | : | 19 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1941 |
Nationality | : | British |
Address | : | 74-76, Aldwick Road, Bognor Regis, PO21 2PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-17 | Accounts | Legacy. | Download |
2023-10-17 | Other | Legacy. | Download |
2023-10-17 | Other | Legacy. | Download |
2023-03-06 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-06 | Capital | Legacy. | Download |
2023-03-06 | Insolvency | Legacy. | Download |
2023-03-06 | Resolution | Resolution. | Download |
2023-03-06 | Resolution | Resolution. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-16 | Other | Legacy. | Download |
2022-09-16 | Accounts | Legacy. | Download |
2022-09-16 | Other | Legacy. | Download |
2022-03-29 | Accounts | Accounts with accounts type full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Accounts | Change account reference date company current shortened. | Download |
2021-11-05 | Accounts | Change account reference date company previous extended. | Download |
2021-08-14 | Accounts | Change account reference date company current shortened. | Download |
2021-08-12 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-08-02 | Resolution | Resolution. | Download |
2021-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.