Company Information for COURT CAVENDISH HEALTHCARE MANAGEMENT SERVICES LIMITED
RIVERBRIDGE HOUSE, GUILDFORD ROAD, LEATHERHEAD, SURREY, KT22 9AD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
COURT CAVENDISH HEALTHCARE MANAGEMENT SERVICES LIMITED | |
Legal Registered Office | |
RIVERBRIDGE HOUSE GUILDFORD ROAD LEATHERHEAD SURREY KT22 9AD Other companies in KT22 | |
Company Number | 07606160 | |
---|---|---|
Company ID Number | 07606160 | |
Date formed | 2011-04-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-11-05 16:21:47 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE ASSUNTA VALENTI |
||
CHAITANYA BHUPENDRA PATEL |
||
KATHARINE ANNE PATEL |
||
CATHERINE ASSUNTA VALENTI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANDREW SPRUZEN |
Director | ||
SARAH-LYNN SPRUZEN |
Company Secretary | ||
GARRY FITTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED RICKSHAW LIMITED | Director | 2016-09-14 | CURRENT | 2007-07-10 | Liquidation | |
HC-ONE PROPERTIES 4 LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active | |
HC-ONE TOPCO NO.1 LIMITED | Director | 2015-03-26 | CURRENT | 2014-11-10 | Active | |
CMG HOLDCO LIMITED | Director | 2013-09-24 | CURRENT | 2013-09-19 | Active - Proposal to Strike off | |
HC-ONE LIMITED | Director | 2011-07-20 | CURRENT | 2011-07-20 | Active | |
ELYSIAN CAPITAL NOMINEE LIMITED | Director | 2007-10-19 | CURRENT | 2007-10-18 | Active | |
2 ENTERPRISES LIMITED | Director | 2007-05-29 | CURRENT | 2007-04-16 | Active | |
COURT CAVENDISH LIMITED | Director | 2001-09-20 | CURRENT | 2001-09-20 | Active | |
COURT CAVENDISH LIMITED | Director | 2014-12-01 | CURRENT | 2001-09-20 | Active | |
THE TEA CLINIC LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Dissolved 2016-02-23 | |
EXECUTIVE AIRCRAFT ENGINEERING LTD | Director | 2017-05-09 | CURRENT | 2017-05-08 | Liquidation | |
COURT CAVENDISH LIMITED | Director | 2017-02-28 | CURRENT | 2001-09-20 | Active |
Date | Document Type | Document Description |
---|---|---|
29/02/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/04/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/18 FROM The Care House Randalls Way Leatherhead Surrey KT22 7TW | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS CATHERINE ASSUNTA VALENTI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW SPRUZEN | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/14 TO 28/02/15 | |
AP01 | DIRECTOR APPOINTED MRS KATHARINE ANNE PATEL | |
AP03 | Appointment of Miss Catherine Assunta Valenti as company secretary on 2014-12-01 | |
TM02 | Termination of appointment of Sarah-Lynn Spruzen on 2014-11-30 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Sarah-Lynn Spruzen as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GARRY FITTON | |
AR01 | 15/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Chaitanya Bhupendra Patel on 2012-05-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/12 FROM the Pointe 89 Hartfield Road Wimbledon London SW19 3TJ United Kingdom | |
AA01 | CURRSHO FROM 30/04/2012 TO 31/12/2011 | |
AP03 | SECRETARY APPOINTED MR GARRY FITTON | |
AP01 | DIRECTOR APPOINTED DAVID SPRUZEN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
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 COURT CAVENDISH HEALTHCARE MANAGEMENT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as COURT CAVENDISH HEALTHCARE MANAGEMENT SERVICES LIMITED are:
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. |