UKBizDB.co.uk

CLOUD HEALTHCARE LTD

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

This company is commonly known as Cloud Healthcare Ltd. The company was founded 7 years ago and was given the registration number 10839370. The firm's registered office is in MANCHESTER. You can find them at 155 Elliott Street, Tyldesley, Manchester, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:CLOUD HEALTHCARE LTD
Company Number:10839370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:155 Elliott Street, Tyldesley, Manchester, England, M29 8FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
155, Elliott Street, Tyldesley, Manchester, England, M29 8FL

Director28 June 2017Active
155, Elliott Street, Tyldesley, Manchester, England, M29 8FL

Director28 June 2017Active
155, Elliott Street, Tyldesley, Manchester, England, M29 8FL

Director28 June 2017Active
155, Elliott Street, Tyldesley, Manchester, England, M29 8FL

Director28 June 2017Active
155, Elliott Street, Tyldesley, Manchester, England, M29 8FL

Director31 October 2019Active
150, Deane Road, Bolton, United Kingdom, BL3 5DL

Director28 June 2017Active

People with Significant Control

Mr David Ashton
Notified on:02 August 2023
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:155, Elliott Street, Manchester, England, M29 8FL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Ashton
Notified on:02 August 2023
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:155, Elliott Street, Manchester, England, M29 8FL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Imraan Khan
Notified on:28 June 2017
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:150, Deane Road, Bolton, United Kingdom, BL3 5DL
Nature of control:
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-10Accounts

Change account reference date company previous extended.

Download
2019-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Mortgage

Mortgage create with deed.

Download
2018-06-02Address

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

Download
2018-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.