UKBizDB.co.uk

COSMIC HEALTHCARE LTD

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

This company is commonly known as Cosmic Healthcare Ltd. The company was founded 9 years ago and was given the registration number 09313343. The firm's registered office is in WEMBLEY. You can find them at 337 Athlon Road, , Wembley, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:COSMIC HEALTHCARE LTD
Company Number:09313343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:337 Athlon Road, Wembley, England, HA0 1EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
337, Athlon Road, Wembley, England, HA0 1EF

Director01 June 2022Active
66, Oakwood Crescent, Greenford, England, UB6 0RH

Director21 January 2020Active
Akshar Bhavan, Cherry Tree Road, Farnham Royal, United Kingdom, SL2 3EF

Secretary17 November 2014Active
Akshar Bhavan, Cherry Tree Road, Farnham Royal, United Kingdom, SL2 3EF

Director17 November 2014Active

People with Significant Control

Ms Hiralben Alpeshkumar Patel
Notified on:21 January 2020
Status:Active
Date of birth:January 2020
Nationality:British
Country of residence:England
Address:66, Oakwood Crescent, Greenford, England, UB6 0RH
Nature of control:
  • Significant influence or control
Mr Yogesh Patel
Notified on:24 December 2019
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:13, Montpelier Avenue, Bexley, England, DA5 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Neepa Patel
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:13, Montpelier Avenue, Bexley, England, DA5 3AP
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2021-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Change account reference date company previous shortened.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Accounts

Change account reference date company previous shortened.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-14Officers

Change person director company with change date.

Download
2020-02-11Address

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

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Termination secretary company with name termination date.

Download
2020-01-20Accounts

Change account reference date company current extended.

Download
2020-01-02Persons with significant control

Change to a person with significant control.

Download
2020-01-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-01Persons with significant control

Cessation of a person with significant control.

Download
2019-12-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.