CENTURY HEALTHCARE LIMITED - LYTHAM ST ANNES
Company Profile | Company Filings |
Overview
CENTURY HEALTHCARE LIMITED is a Private Limited Company from LYTHAM ST ANNES UNITED KINGDOM and has the status: Active.
CENTURY HEALTHCARE LIMITED was incorporated 36 years ago on 07/05/1987 and has the registered number: 02128699. The accounts status is FULL and accounts are next due on 31/12/2024.
CENTURY HEALTHCARE LIMITED was incorporated 36 years ago on 07/05/1987 and has the registered number: 02128699. The accounts status is FULL and accounts are next due on 31/12/2024.
CENTURY HEALTHCARE LIMITED - LYTHAM ST ANNES
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
TEMPLE CHAMBERS
LYTHAM ST ANNES
LANCASHIRE
FY8 1LH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/09/2023 | 03/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NIRAJ BRAHMABHATT | Jul 1981 | British | Director | 2021-09-17 | CURRENT |
MR NIKHIL BRAHMABHATT | Jul 1981 | British | Director | 2021-09-17 | CURRENT |
IAN JAMES TAYLOR | Sep 1958 | British | Director | 1997-07-01 UNTIL 1997-12-30 | RESIGNED |
MRS LORRAINE MATTA | Sep 1943 | British | Director | RESIGNED | |
DR AMIR SHAFIK MATTA | Mar 1944 | British | Director | RESIGNED | |
JEREMY HENEY | Jul 1966 | British | Director | 2004-09-16 UNTIL 2021-09-17 | RESIGNED |
DAVID THOMAS SMITH | Secretary | 1997-05-08 UNTIL 1998-06-30 | RESIGNED | ||
STEPHEN ANTHONY ORMEROD | Sep 1966 | British | Secretary | 2004-06-27 UNTIL 2006-05-17 | RESIGNED |
MICHAEL MOLLOY | Jan 1951 | British | Secretary | 2003-12-16 UNTIL 2004-06-27 | RESIGNED |
MRS LORRAINE MATTA | Sep 1943 | British | Secretary | RESIGNED | |
JEREMY HENEY | Jul 1966 | British | Secretary | 2006-06-08 UNTIL 2021-09-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Renal Health Limited | 2021-12-07 | Northwood Middlesex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Lorraine Matta | 2016-04-06 - 2021-09-17 | 9/1943 | Lytham St Annes Lancashire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr Jeremy Heney | 2016-04-06 - 2021-09-17 | 7/1966 | Lytham St Annes Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Century Healthcare Limited - Limited company accounts 23.2 | 2023-12-21 | 31-03-2023 | £1,153,239 Cash £11,567,854 equity |
Century Healthcare Limited - Limited company accounts 23.1 | 2023-06-15 | 31-03-2022 | £970,459 Cash £11,397,932 equity |
Century Healthcare Limited - Limited company accounts 20.1 | 2021-08-14 | 31-03-2021 | £1,473,282 Cash £10,437,772 equity |
Century Healthcare Limited - Limited company accounts 20.1 | 2020-08-25 | 31-03-2020 | £870,856 Cash £10,261,760 equity |
Century Healthcare Limited - Limited company accounts 18.2 | 2019-08-09 | 31-03-2019 | £129,277 Cash £10,042,270 equity |
Century Healthcare Limited - Limited company accounts 18.1.1 | 2018-07-20 | 31-03-2018 | £557,250 Cash £9,772,639 equity |
Century Healthcare Limited - Limited company accounts 16.3 | 2017-07-21 | 31-03-2017 | £652,856 Cash £9,763,541 equity |