UKBizDB.co.uk

CS HEALTH CARE SOLUTIONS LIMITED

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

This company is commonly known as Cs Health Care Solutions Limited. The company was founded 4 years ago and was given the registration number 12132249. The firm's registered office is in NEWCASTLE. You can find them at 8 Navigation Way, , Newcastle, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:CS HEALTH CARE SOLUTIONS LIMITED
Company Number:12132249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2019
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:8 Navigation Way, Newcastle, United Kingdom, ST5 9HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Paris Avenue, Newcastle-Under-Lyme, United Kingdom, ST5 2QX

Director05 August 2020Active
8 Navigation Way, Navigation Way, Newcastle, England, ST5 9HJ

Director31 July 2019Active
79, Paris Avenue, Newcastle, England, ST5 2QX

Director31 July 2019Active

People with Significant Control

Mr Joseph Canatious Athipozhiyil Ratty
Notified on:05 August 2020
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:79, Paris Avenue, Newcastle, England, ST5 2QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Mr Canatious Joseph Athipozhiyil
Notified on:31 July 2019
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:79, Paris Avenue, Newcastle, England, ST5 2QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sajan Joseph Madamana
Notified on:31 July 2019
Status:Active
Date of birth:April 1978
Nationality:Indian
Country of residence:England
Address:8 Navigation Way, Navigation Way, Newcastle, England, ST5 9HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-07-26Address

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

Download
2022-06-02Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-19Dissolution

Dissolution application strike off company.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Address

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

Download
2021-09-14Address

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

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-06Officers

Termination director company with name termination date.

Download
2020-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.