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

CENTAUR HEALTHCARE LIMITED

UNIT 2B BRETBY BUSINESS PARK, BRETBY, BURTON-ON-TRENT, DE15 0YZ,
Company Registration Number
08139826
Private Limited Company
Active

Company Overview

About Centaur Healthcare Ltd
CENTAUR HEALTHCARE LIMITED was founded on 2012-07-12 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". Centaur Healthcare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CENTAUR HEALTHCARE LIMITED
 
Legal Registered Office
UNIT 2B BRETBY BUSINESS PARK
BRETBY
BURTON-ON-TRENT
DE15 0YZ
Other companies in DE15
 
Filing Information
Company Number 08139826
Company ID Number 08139826
Date formed 2012-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts FULL
Last Datalog update: 2025-02-06 01:59:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTAUR HEALTHCARE 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.
Companies with same name CENTAUR HEALTHCARE LIMITED
The following companies were found which have the same name as CENTAUR HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTAUR HEALTHCARE SERVICES PRIVATE LIMITED DR L DA COSTA BLDG ASCANIO COSTA ROAD MARGAO Goa 403601 ACTIVE Company formed on the 2009-05-28
CENTAUR HEALTHCARE PTE. LTD. MOUNT ELIZABETH Singapore 228510 Active Company formed on the 2009-01-17

Company Officers of CENTAUR HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
JULIAN AMERICA
Director 2012-07-12
ANDREW CORBETT
Director 2012-07-12
JULIAN JAMES ANTHONY RICHARDSON
Director 2012-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID INGLEY
Director 2012-07-12 2018-04-30
IAN CHARLES GARDNER
Director 2012-07-12 2015-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN AMERICA SUREPHARM SERVICES LIMITED Director 2012-09-10 CURRENT 1982-07-27 Active
JULIAN AMERICA RESTAURANT DEVELOPMENTS LIMITED Director 2010-10-26 CURRENT 2010-10-26 Active
JULIAN AMERICA ASTON WINDOWS (EUROPE) LIMITED Director 2009-11-05 CURRENT 2009-11-05 Dissolved 2014-10-02
ANDREW CORBETT SUREPHARM SERVICES LIMITED Director 2012-09-10 CURRENT 1982-07-27 Active
JULIAN JAMES ANTHONY RICHARDSON B.J.C. BRITISH JUDO FOUNDATION Director 2017-02-21 CURRENT 2010-11-24 Active - Proposal to Strike off
JULIAN JAMES ANTHONY RICHARDSON RS MEDICINAL LTD. Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
JULIAN JAMES ANTHONY RICHARDSON SUREPHARM SERVICES LIMITED Director 2011-07-11 CURRENT 1982-07-27 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
2025-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081398260013
2024-10-31FULL ACCOUNTS MADE UP TO 31/10/23
2024-10-14REGISTRATION OF A CHARGE / CHARGE CODE 081398260017
2024-09-13CONFIRMATION STATEMENT MADE ON 02/09/24, WITH NO UPDATES
2024-05-23REGISTRATION OF A CHARGE / CHARGE CODE 081398260016
2024-04-25REGISTRATION OF A CHARGE / CHARGE CODE 081398260015
2024-01-29DIRECTOR APPOINTED MR ROBERT JOHN SMITH
2024-01-29Director's details changed for Mr Robert John Smith on 2024-01-08
2024-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081398260011
2023-10-02REGISTRATION OF A CHARGE / CHARGE CODE 081398260014
2023-09-07CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-06-29FULL ACCOUNTS MADE UP TO 31/10/22
2022-09-12CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-04-25AP01DIRECTOR APPOINTED MR IAN THOMAS COOPER
2022-02-07Director's details changed for Mr James Layland on 2022-01-26
2022-02-07Director's details changed for Mr Richard Yarwood on 2022-01-26
2022-02-07Change of details for Surepharm Bidco Limited as a person with significant control on 2022-01-26
2022-02-07PSC05Change of details for Surepharm Bidco Limited as a person with significant control on 2022-01-26
2022-02-07CH01Director's details changed for Mr James Layland on 2022-01-26
2022-02-04Withdrawal of a person with significant control statement on 2022-02-04
2022-02-04Notification of Surepharm Bidco Limited as a person with significant control on 2022-01-26
2022-02-04PSC02Notification of Surepharm Bidco Limited as a person with significant control on 2022-01-26
2022-02-04PSC09Withdrawal of a person with significant control statement on 2022-02-04
2022-02-03DIRECTOR APPOINTED MR RICHARD YARWOOD
2022-02-03DIRECTOR APPOINTED MR JAMES LAYLAND
2022-02-03APPOINTMENT TERMINATED, DIRECTOR JULIAN AMERICA
2022-02-03APPOINTMENT TERMINATED, DIRECTOR JULIAN JAMES ANTHONY RICHARDSON
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN AMERICA
2022-02-03AP01DIRECTOR APPOINTED MR RICHARD YARWOOD
2022-02-01REGISTRATION OF A CHARGE / CHARGE CODE 081398260013
2022-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 081398260013
2022-01-31REGISTRATION OF A CHARGE / CHARGE CODE 081398260012
2022-01-31REGISTRATION OF A CHARGE / CHARGE CODE 081398260012
2022-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 081398260012
2022-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081398260010
2022-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081398260010
2021-12-31Purchase of own shares
2021-12-31SH03Purchase of own shares
2021-12-13Purchase of own shares
2021-12-13Cancellation of shares. Statement of capital on 2021-11-25 GBP 6,667
2021-12-13SH06Cancellation of shares. Statement of capital on 2021-11-25 GBP 6,667
2021-12-13SH03Purchase of own shares
2021-12-10SH03Purchase of own shares
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2021-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2020-11-16RP04CS01
2020-11-10SH0107/04/20 STATEMENT OF CAPITAL GBP 9027
2020-11-04SH06Cancellation of shares. Statement of capital on 2019-07-03 GBP 8,388
2020-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-10-09RES10Resolutions passed:
  • Resolution of allotment of securities
2020-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 081398260011
2020-01-27SH06Cancellation of shares. Statement of capital on 2019-07-03 GBP 8,138
2020-01-27SH03Purchase of own shares
2019-11-21SH06Cancellation of shares. Statement of capital on 2019-11-01 GBP 8,138
2019-11-21SH03Purchase of own shares
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-06-11SH06Cancellation of shares. Statement of capital on 2019-04-01 GBP 8,638
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CORBETT
2019-05-28SH03Purchase of own shares
2019-05-21SH06Cancellation of shares. Statement of capital on 2019-01-02 GBP 8,944
2019-05-21SH03Purchase of own shares
2019-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2018-10-24SH06Cancellation of shares. Statement of capital on 2018-09-30 GBP 9,194.00
2018-10-24SH03Purchase of own shares
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 9444
2018-07-27SH06Cancellation of shares. Statement of capital on 2018-07-02 GBP 9,444.00
2018-07-27SH03Purchase of own shares
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID INGLEY
2018-06-13SH10Particulars of variation of rights attached to shares
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 9694
2018-05-23SH06Cancellation of shares. Statement of capital on 2018-03-30 GBP 9,694
2018-05-23SH03Purchase of own shares
2018-04-27RES13Resolutions passed:
  • The "agreement" 25/03/2018
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 10000
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-07AR0102/09/15 ANNUAL RETURN FULL LIST
2015-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081398260008
2015-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081398260009
2015-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES GARDNER
2015-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-03AR0102/09/14 ANNUAL RETURN FULL LIST
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 081398260010
2014-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2013-08-08AR0112/07/13 FULL LIST
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 081398260008
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 081398260009
2013-05-09RES12VARYING SHARE RIGHTS AND NAMES
2013-05-09RES01ADOPT ARTICLES 04/05/2013
2013-05-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-04AA01PREVSHO FROM 31/07/2013 TO 31/10/2012
2012-09-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-20RES01ADOPT ARTICLES 06/09/2012
2012-09-20SH0106/09/12 STATEMENT OF CAPITAL GBP 9999.00
2012-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JAMES ANTHONY RICHARDSON / 12/07/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID INGLEY / 12/07/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES GARDNER / 12/07/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CORBETT / 12/07/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN AMERICA / 12/07/2012
2012-07-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-07-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products

21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
212 - Manufacture of pharmaceutical preparations
21200 - Manufacture of pharmaceutical preparations



Licences & Regulatory approval
We could not find any licences issued to CENTAUR HEALTHCARE 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 CENTAUR HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-06 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
2013-05-29 Satisfied THE CO-OPERATIVE BANK PLC
2013-05-29 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF ASSIGNMENT 2013-03-06 Satisfied THE CO-OPERATIVE BANK P.L.C
DEED OF ASSIGNMENT 2013-03-06 Satisfied THE CO-OPERATIVE BANK P.L.C
DEED OF ASSIGNMENT 2013-03-06 Satisfied THE CO-OPERATIVE BANK P.L.C
DEED OF ASSIGNMENT 2013-03-06 Satisfied THE CO-OPERATIVE BANK P.L.C
DEBENTURE 2012-09-25 Satisfied IAN GARDNER (AS SECURITY TRUSTEE)
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE 2012-09-13 Satisfied GE CAPITAL BANK LIMITED
DEBENTURE 2012-09-11 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2017-10-31

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 CENTAUR HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of CENTAUR HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTAUR HEALTHCARE LIMITED
Trademarks
We have not found any records of CENTAUR HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTAUR HEALTHCARE 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 (21100 - Manufacture of basic pharmaceutical products) as CENTAUR HEALTHCARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTAUR HEALTHCARE 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 CENTAUR HEALTHCARE 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 CENTAUR HEALTHCARE 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.