Warning: file_put_contents(c/d8b34622e0f34cb44b9b13b90ad22b50.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Church Street Healthcare Limited, WV2 2RN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHURCH STREET HEALTHCARE LIMITED

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

This company is commonly known as Church Street Healthcare Limited. The company was founded 13 years ago and was given the registration number 07554043. The firm's registered office is in WOLVERHAMPTON. You can find them at 20 Coningsby Drive, , Wolverhampton, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:CHURCH STREET HEALTHCARE LIMITED
Company Number:07554043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:20 Coningsby Drive, Wolverhampton, England, WV2 2RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Coningsby Drive, Wolverhampton, England, WV2 2RN

Director01 March 2019Active
20, Coningsby Drive, Wolverhampton, England, WV2 2RN

Director01 March 2019Active
20, Coningsby Drive, Wolverhampton, England, WV2 2RN

Director01 March 2019Active
20, Carisbrooke Road, Birmingham, United Kingdom, B17 8NW

Secretary07 March 2011Active
2, Cedargrove, Hagley, Stourbridge, DY9 0DR

Director01 June 2015Active
2, Cedargrove, Hagley, Stourbridge, DY9 0DR

Director01 June 2015Active
52, Selwyn Road, Birmingham, United Kingdom, B16 0SW

Director07 March 2011Active
2, Cedargrove, Hagley, Stourbridge, DY9 0DR

Director01 June 2015Active
2, Cedargrove, Hagley, Stourbridge, DY9 0DR

Director01 June 2015Active
20, Carisbrooke Road, Edgbaston, Birmingham, England, B17 8NW

Director19 March 2011Active
2, Cedargrove, Hagley, Stourbridge, DY9 0DR

Director01 June 2015Active
2, Cedargrove, Hagley, Stourbridge, DY9 0DR

Director01 June 2015Active
2, Cedargrove, Hagley, Stourbridge, DY9 0DR

Director01 June 2015Active
12, Stakenbridge Lane, Hagley, Stourbridge, United Kingdom, DY9 0JE

Director07 March 2011Active
2, Cedargrove, Hagley, Stourbridge, DY9 0DR

Director01 June 2015Active
2, Cedargrove, Hagley, Stourbridge, DY9 0DR

Director01 June 2015Active
2, Cedargrove, Hagley, Stourbridge, DY9 0DR

Director01 June 2015Active
2, Cedargrove, Hagley, Stourbridge, DY9 0DR

Director01 June 2015Active

People with Significant Control

Rjr Chem Ltd
Notified on:01 March 2019
Status:Active
Country of residence:England
Address:20, Coningsby Drive, Wolverhampton, England, WV2 2RN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Eshak
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:20, Carisbrooke Road, Birmingham, England, B17 8NW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Mortgage

Mortgage satisfy charge full.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-07Resolution

Resolution.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Change account reference date company current shortened.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Resolution

Resolution.

Download
2019-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Address

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

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.