UKBizDB.co.uk

CHERISH UK LIMITED

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

This company is commonly known as Cherish Uk Limited. The company was founded 19 years ago and was given the registration number 05435700. The firm's registered office is in BLACKPOOL. You can find them at 8 Skyways Commercial Campus, Amy Johnson Way, Blackpool, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CHERISH UK LIMITED
Company Number:05435700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:8 Skyways Commercial Campus, Amy Johnson Way, Blackpool, England, FY4 3RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17-19 Park Street, Lytham St Annes, Lancashire, FY8 5LU

Secretary09 May 2005Active
8 Skyways Commercial Campus, Amy Johnson Way, Blackpool, England, FY4 3RS

Director05 December 2011Active
8 Skyways Commercial Campus, Amy Johnson Way, Blackpool, England, FY4 3RS

Director09 May 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 April 2005Active
34 Roseberry Avenue, Cottam, Preston, PR4 0NF

Director09 May 2005Active
29, Hollinshead House, Bailey Avenue, Lytham St Annes, England, FY8 1FG

Director09 May 2005Active
34 Roseberry Avenue, Cottam, Preston, PR4 0NF

Director09 May 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 April 2005Active

People with Significant Control

Cherish Holdings Limited
Notified on:01 September 2020
Status:Active
Country of residence:England
Address:19, Park Street, Lytham St. Annes, England, FY8 5LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Wendy Marilyn Watson
Notified on:06 April 2017
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:8 Skyways Commercial Campus, Amy Johnson Way, Blackpool, England, FY4 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter William Watson
Notified on:05 April 2017
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:8 Skyways Commercial Campus, Amy Johnson Way, Blackpool, England, FY4 3RS
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type full.

Download
2023-06-27Accounts

Accounts with accounts type full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-17Mortgage

Mortgage satisfy charge full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.