This company is commonly known as Chipping Norton Healthcare Limited. The company was founded 10 years ago and was given the registration number 08811808. The firm's registered office is in CHIPPING NORTON. You can find them at Chipping Norton Health Centre, Russell Way, Chipping Norton, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | CHIPPING NORTON HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 08811808 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chipping Norton Health Centre, Russell Way, Chipping Norton, OX7 5FA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chipping Norton Health Centre, Russell Way, Chipping Norton, United Kingdom, OX7 5FA | Director | 12 December 2013 | Active |
Chipping Norton Health Centre, Russell Way, Chipping Norton, United Kingdom, OX7 5FA | Director | 12 December 2013 | Active |
Chipping Norton Health Centre, Russell Way, Chipping Norton, United Kingdom, OX7 5FA | Director | 12 December 2013 | Active |
Chipping Norton Health Centre, Russell Way, Chipping Norton, United Kingdom, OX7 5FA | Director | 12 December 2013 | Active |
Chipping Norton Health Centre, Russell Way, Chipping Norton, United Kingdom, OX7 5FA | Director | 12 December 2013 | Active |
Chipping Norton Health Centre, Russell Way, Chipping Norton, United Kingdom, OX7 5FA | Director | 12 December 2013 | Active |
Brookside Cottage, Brook End, Chadlington, United Kingdom, OX7 3NF | Director | 12 December 2013 | Active |
20, Adelaide Road, Leamington Spa, United Kingdom, CV31 3PW | Director | 12 December 2013 | Active |
Chipping Norton Health Centre, Russell Way, Chipping Norton, United Kingdom, OX7 5FA | Director | 12 December 2013 | Active |
Chipping Norton Health Centre, Russell Way, Chipping Norton, United Kingdom, OX7 5FA | Director | 12 December 2013 | Active |
Chipping Norton Healthcare Holdings Ltd | ||
Notified on | : | 24 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chipping Norton Health Centre, Russell Way, Chipping Norton, United Kingdom, OX7 5FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Capital | Capital statement capital company with date currency figure. | Download |
2022-06-14 | Capital | Legacy. | Download |
2022-06-14 | Capital | Certificate capital reduction issued capital. | Download |
2022-03-31 | Resolution | Resolution. | Download |
2021-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Officers | Change person director company with change date. | Download |
2017-12-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.