Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CVHT ENTERPRISES LIMITED
Company Information for

CVHT ENTERPRISES LIMITED

BOURNE HOUSE QUEEN STREET, GOMSHALL, GUILDFORD, GU5 9LY,
Company Registration Number
04132610
Private Limited Company
Active

Company Overview

About Cvht Enterprises Ltd
CVHT ENTERPRISES LIMITED was founded on 2000-12-29 and has its registered office in Guildford. The organisation's status is listed as "Active". Cvht Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CVHT ENTERPRISES LIMITED
 
Legal Registered Office
BOURNE HOUSE QUEEN STREET
GOMSHALL
GUILDFORD
GU5 9LY
Other companies in GU6
 
Filing Information
Company Number 04132610
Company ID Number 04132610
Date formed 2000-12-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:59:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CVHT ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CVHT ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
JOHN PHILIP BAINBRIDGE
Director 2012-02-28
DAVID LOUIS BARRY
Director 2011-05-31
NICOLAAS VRIJLAND
Director 2004-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN NEWNHAM
Company Secretary 2004-02-02 2012-11-27
KAY NEWNHAM
Director 2004-02-02 2012-11-27
MICHAEL JOHN NEWNHAM
Director 2004-02-02 2012-11-27
COLIN RICHARD WOOD
Director 2000-12-29 2011-03-29
MARILYN DEVENE WOOD
Company Secretary 2000-12-29 2004-02-02
MARILYN DEVENE WOOD
Director 2000-12-29 2004-02-02
DANIEL JOHN DWYER
Nominated Secretary 2000-12-29 2000-12-29
DANIEL JAMES DWYER
Nominated Director 2000-12-29 2000-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILIP BAINBRIDGE CRANLEIGH VILLAGE HEALTH TRUST Director 2011-07-27 CURRENT 2001-07-16 Active
DAVID LOUIS BARRY CRANLEIGH VILLAGE HEALTH TRUST Director 2010-09-20 CURRENT 2001-07-16 Active
DAVID LOUIS BARRY DLB ENVIRONMENTAL LTD Director 2004-04-29 CURRENT 2004-04-29 Active - Proposal to Strike off
NICOLAAS VRIJLAND KNOWLE PARK MANAGEMENT LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active - Proposal to Strike off
NICOLAAS VRIJLAND CRANLEIGH VILLAGE HEALTH TRUST Director 2001-07-16 CURRENT 2001-07-16 Active
NICOLAAS VRIJLAND N.V. CHICHESTER LIMITED Director 1991-04-05 CURRENT 1977-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-12-03CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2022-12-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-12-27CONFIRMATION STATEMENT MADE ON 27/12/22, WITH UPDATES
2022-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH UPDATES
2022-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-05-20RP04AP01Second filing of director appointment of Dr Robin Fawkner-Corbett
2022-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-04-27Change of details for Cranleigh Village Hospital Trust as a person with significant control on 2019-12-23
2022-04-27PSC05Change of details for Cranleigh Village Hospital Trust as a person with significant control on 2019-12-23
2021-12-28CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOUIS BARRY
2021-05-26AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17AP01DIRECTOR APPOINTED DR ROBIN FAWKNER-CORBETT
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP BAINBRIDGE
2021-05-17DIRECTOR APPOINTED MR RICHARD LESLIE EVERITT
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM Baltic House the Common Cranleigh GU6 8SL United Kingdom
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES
2020-01-21AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAAS VRIJLAND
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-12-06AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/18 FROM Oliver House High Street Cranleigh Surrey GU6 8AU
2018-01-19AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-07AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-06AR0129/12/15 ANNUAL RETURN FULL LIST
2015-12-01AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-28AR0129/12/14 ANNUAL RETURN FULL LIST
2014-04-07AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-08AR0129/12/13 ANNUAL RETURN FULL LIST
2013-01-21AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR KAY NEWNHAM
2013-01-18AR0129/12/12 ANNUAL RETURN FULL LIST
2013-01-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL NEWNHAM
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWNHAM
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR KAY NEWNHAM
2012-09-25AP01DIRECTOR APPOINTED MR JOHN PHILIP BAINBRIDGE
2012-04-10AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0129/12/11 ANNUAL RETURN FULL LIST
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NEWNHAM / 26/01/2012
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY NEWNHAM / 26/01/2012
2012-01-26CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN NEWNHAM on 2012-01-26
2011-06-13AP01DIRECTOR APPOINTED MR DAVID LOUIS BARRY
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WOOD
2011-01-17AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-11AR0129/12/10 FULL LIST
2010-02-05AA31/08/09 TOTAL EXEMPTION FULL
2010-01-20AR0129/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD WOOD / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAAS VRIJLAND / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN NEWNHAM / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY NEWNHAM / 20/01/2010
2009-02-07AA31/08/08 TOTAL EXEMPTION FULL
2009-01-23363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2008-01-22363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-01-05363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-04-11363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-03-22AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-01-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-24363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-24363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-30363aRETURN MADE UP TO 29/12/03; NO CHANGE OF MEMBERS
2004-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-18287REGISTERED OFFICE CHANGED ON 18/10/04 FROM: COUNSELLS 81 SMITHBROOK KILNS CRANLEIGH SURREY GU6 8JJ
2004-02-26288aNEW DIRECTOR APPOINTED
2004-02-26225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04
2004-02-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-26288aNEW DIRECTOR APPOINTED
2004-02-09CERTNMCOMPANY NAME CHANGED LONDON PACIFIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/02/04
2003-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-28363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-29363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-09-06123£ NC 100/1000 29/12/00
2001-09-06RES04NC INC ALREADY ADJUSTED 29/12/00
2001-09-0688(2)RAD 29/12/00--------- £ SI 999@1=999 £ IC 1/1000
2001-01-09288bDIRECTOR RESIGNED
2001-01-09288aNEW SECRETARY APPOINTED
2001-01-09288aNEW DIRECTOR APPOINTED
2001-01-09288bSECRETARY RESIGNED
2001-01-09287REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-01-09288aNEW DIRECTOR APPOINTED
2000-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to CVHT ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CVHT ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CVHT ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.309
MortgagesNumMortOutstanding0.159
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 86101 - Hospital activities

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CVHT ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of CVHT ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CVHT ENTERPRISES LIMITED
Trademarks
We have not found any records of CVHT ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CVHT ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as CVHT ENTERPRISES LIMITED are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where CVHT ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CVHT ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CVHT ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.