This company is commonly known as Consumer Healthcare Holdings Limited. The company was founded 5 years ago and was given the registration number 11986432. The firm's registered office is in SANDWICH. You can find them at Ramsgate Road, , Sandwich, Kent. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | CONSUMER HEALTHCARE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 11986432 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ramsgate Road, Sandwich, Kent, United Kingdom, CT13 9NJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY | Director | 06 June 2022 | Active |
Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY | Director | 20 September 2021 | Active |
Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY | Corporate Director | 06 April 2022 | Active |
980, Great West Road, Brentford, England, TW8 9GS | Director | 26 September 2019 | Active |
980, Great West Road, Brentford, England, TW8 9GS | Director | 25 May 2021 | Active |
Ramsgate Road, Sandwich, United Kingdom, CT13 9NJ | Director | 01 August 2019 | Active |
Ramsgate Road, Sandwich, United Kingdom, CT13 9NJ | Director | 09 May 2019 | Active |
980, Great West Road, Brentford, England, TW8 9GS | Director | 10 March 2020 | Active |
980, Great West Road, Brentford, England, TW8 9GS | Director | 31 July 2020 | Active |
Ramsgate Road, Sandwich, United Kingdom, CT13 9NJ | Director | 09 May 2019 | Active |
Ramsgate Road, Sandwich, United Kingdom, CT13 9NJ | Director | 09 May 2019 | Active |
Ramsgate Road, Sandwich, United Kingdom, CT13 9NJ | Director | 09 May 2019 | Active |
980, Great West Road, Brentford, England, TW8 9GS | Corporate Director | 26 September 2019 | Active |
Haleon Uk Holdings (No.2) Limited | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY |
Nature of control | : |
|
Pfizer Inc | ||
Notified on | : | 09 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 235 East, 42nd Street, New York, United States, NY 1001 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-02 | Officers | Change corporate director company with change date. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Address | Change sail address company with old address new address. | Download |
2023-05-17 | Officers | Change corporate director company with change date. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-08-15 | Officers | Change person director company with change date. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Appoint corporate director company with name date. | Download |
2021-11-19 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-19 | Capital | Legacy. | Download |
2021-11-19 | Insolvency | Legacy. | Download |
2021-11-19 | Resolution | Resolution. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Accounts | Accounts with accounts type full. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.