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.
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 | : |
|
Registered Address | : | 20 Coningsby Drive, Wolverhampton, England, WV2 2RN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Coningsby Drive, Wolverhampton, England, WV2 2RN | Director | 01 March 2019 | Active |
20, Coningsby Drive, Wolverhampton, England, WV2 2RN | Director | 01 March 2019 | Active |
20, Coningsby Drive, Wolverhampton, England, WV2 2RN | Director | 01 March 2019 | Active |
20, Carisbrooke Road, Birmingham, United Kingdom, B17 8NW | Secretary | 07 March 2011 | Active |
2, Cedargrove, Hagley, Stourbridge, DY9 0DR | Director | 01 June 2015 | Active |
2, Cedargrove, Hagley, Stourbridge, DY9 0DR | Director | 01 June 2015 | Active |
52, Selwyn Road, Birmingham, United Kingdom, B16 0SW | Director | 07 March 2011 | Active |
2, Cedargrove, Hagley, Stourbridge, DY9 0DR | Director | 01 June 2015 | Active |
2, Cedargrove, Hagley, Stourbridge, DY9 0DR | Director | 01 June 2015 | Active |
20, Carisbrooke Road, Edgbaston, Birmingham, England, B17 8NW | Director | 19 March 2011 | Active |
2, Cedargrove, Hagley, Stourbridge, DY9 0DR | Director | 01 June 2015 | Active |
2, Cedargrove, Hagley, Stourbridge, DY9 0DR | Director | 01 June 2015 | Active |
2, Cedargrove, Hagley, Stourbridge, DY9 0DR | Director | 01 June 2015 | Active |
12, Stakenbridge Lane, Hagley, Stourbridge, United Kingdom, DY9 0JE | Director | 07 March 2011 | Active |
2, Cedargrove, Hagley, Stourbridge, DY9 0DR | Director | 01 June 2015 | Active |
2, Cedargrove, Hagley, Stourbridge, DY9 0DR | Director | 01 June 2015 | Active |
2, Cedargrove, Hagley, Stourbridge, DY9 0DR | Director | 01 June 2015 | Active |
2, Cedargrove, Hagley, Stourbridge, DY9 0DR | Director | 01 June 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-07 | Resolution | Resolution. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Change account reference date company current shortened. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Resolution | Resolution. | Download |
2019-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-08 | Address | Change registered office address company with date old address new address. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.