UKBizDB.co.uk

CONSUMER HEALTHCARE HOLDINGS LIMITED

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

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.

Company Information

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:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Ramsgate Road, Sandwich, Kent, United Kingdom, CT13 9NJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY

Director06 June 2022Active
Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY

Director20 September 2021Active
Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY

Corporate Director06 April 2022Active
980, Great West Road, Brentford, England, TW8 9GS

Director26 September 2019Active
980, Great West Road, Brentford, England, TW8 9GS

Director25 May 2021Active
Ramsgate Road, Sandwich, United Kingdom, CT13 9NJ

Director01 August 2019Active
Ramsgate Road, Sandwich, United Kingdom, CT13 9NJ

Director09 May 2019Active
980, Great West Road, Brentford, England, TW8 9GS

Director10 March 2020Active
980, Great West Road, Brentford, England, TW8 9GS

Director31 July 2020Active
Ramsgate Road, Sandwich, United Kingdom, CT13 9NJ

Director09 May 2019Active
Ramsgate Road, Sandwich, United Kingdom, CT13 9NJ

Director09 May 2019Active
Ramsgate Road, Sandwich, United Kingdom, CT13 9NJ

Director09 May 2019Active
980, Great West Road, Brentford, England, TW8 9GS

Corporate Director26 September 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-06-02Officers

Change corporate director company with change date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Address

Change sail address company with old address new address.

Download
2023-05-17Officers

Change corporate director company with change date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-07-18Address

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

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint corporate director company with name date.

Download
2021-11-19Capital

Capital statement capital company with date currency figure.

Download
2021-11-19Capital

Legacy.

Download
2021-11-19Insolvency

Legacy.

Download
2021-11-19Resolution

Resolution.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-08-12Accounts

Accounts with accounts type full.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.