UKBizDB.co.uk

CORDANT OCCUPATIONAL HEALTH LTD

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

This company is commonly known as Cordant Occupational Health Ltd. The company was founded 27 years ago and was given the registration number 03250211. The firm's registered office is in HILLINGDON. You can find them at Chevron House, 346 Long Lane, Hillingdon, Middlesex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CORDANT OCCUPATIONAL HEALTH LTD
Company Number:03250211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1996
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Chevron House, 346 Long Lane, Hillingdon, Middlesex, UB10 9PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Secretary05 March 2020Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director05 February 2007Active
17 Turkey Oak Close, Upper Norwood, London, SE19 2NZ

Secretary30 September 1999Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Secretary23 January 2009Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary16 September 1996Active
21 Stradella Road, Herne Hill, London, SE24 9HN

Secretary05 February 2007Active
The Old Stables, Delph New Road, Dobcross, OL3 5BA

Secretary10 December 2003Active
The Old Stables, Delph New Road, Dobcross, OL3 5BA

Secretary02 October 1996Active
3 Worsdell Way, Hitchin, SG4 0EB

Secretary07 July 1998Active
6 Garratts Lane, Banstead, SM7 2DZ

Secretary19 September 2002Active
The Cedars 3 Telegraph Cottage, Warren Road, Kingston Upon Thames, KT2 7HU

Director23 July 1998Active
The Cedars 3 Telegraph Cottage, Warren Road, Kingston Upon Thames, KT2 7HU

Director23 July 1998Active
Flat 1, 36 Oakley Street, London, SW3 5NT

Director12 August 1999Active
13 Roundell Road, Barnoldswick, BB18 6EB

Director02 October 1996Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director16 September 1996Active
Laneside Wallbank Road, Bramhall, Stockport, SK7 3AP

Director19 November 1998Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director05 March 2020Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director17 September 2015Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director10 April 2014Active
The Old Stables, Delph New Road, Dobcross, OL3 5BA

Director10 December 2003Active
The Old Stables, Delph New Road, Dobcross, OL3 5BA

Director02 October 1996Active
79 Hermitage Road, Hale, WA15 8BW

Director15 December 1998Active
79 Hermitage Road, Hale, WA15 8BW

Director02 October 1996Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director05 February 2007Active
44 Pepper Hill, Great Amwell, Ware, SG12 9RZ

Director12 November 2001Active
West Pelham, Manor Park, Chislehurst, BR7 5QE

Director14 April 2000Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director10 April 2014Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director05 February 2007Active
94 Ringley Road, Whitefield, Manchester, M45 7UV

Director02 October 1996Active

People with Significant Control

Cordant People Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chevron House, Long Lane, Uxbridge, England, UB10 9PF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-08Dissolution

Dissolution application strike off company.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Mortgage

Mortgage satisfy charge full.

Download
2020-09-02Mortgage

Mortgage satisfy charge full.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-03-19Mortgage

Mortgage satisfy charge full.

Download
2020-03-06Officers

Appoint person secretary company with name date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Termination secretary company with name termination date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Capital

Capital name of class of shares.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type dormant.

Download
2018-08-29Accounts

Accounts amended with accounts type dormant.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Accounts

Accounts with accounts type dormant.

Download
2017-07-10Persons with significant control

Change to a person with significant control.

Download
2016-12-21Accounts

Change account reference date company current extended.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.