About

Registered Number: 03254624
Date of Incorporation: 25/09/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD

 

Established in 1996, Cheadle Royal Healthcare Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Cheadle Royal Healthcare Ltd. This company has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATCHELOR, Philip 22 January 1997 31 March 2008 1
BURLING, Eric Douglas, Dr 25 September 1996 18 February 2002 1
HEMSLEY, Stephen Francis 23 January 1997 23 December 2004 1
MACDONALD-MILNER, Tommy 31 March 2008 18 March 2010 1
MCKEOWN, Stephen Patrick, Doctor 22 January 1997 11 March 2002 1
SHAW, Jonathan Alan 01 October 2003 18 March 2010 1
WARD, John Patrick 22 January 1997 08 March 2006 1
Secretary Name Appointed Resigned Total Appointments
HALL, David James 18 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AP01 - Appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 02 October 2019
PARENT_ACC - N/A 02 October 2019
AGREEMENT2 - N/A 02 October 2019
GUARANTEE2 - N/A 02 October 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 31 August 2018
PARENT_ACC - N/A 31 August 2018
GUARANTEE2 - N/A 31 August 2018
AGREEMENT2 - N/A 31 August 2018
AA - Annual Accounts 11 October 2017
PARENT_ACC - N/A 11 October 2017
GUARANTEE2 - N/A 11 October 2017
AGREEMENT2 - N/A 11 October 2017
CS01 - N/A 28 September 2017
AP01 - Appointment of director 10 December 2016
AP01 - Appointment of director 10 December 2016
TM01 - Termination of appointment of director 10 December 2016
CS01 - N/A 28 October 2016
AA - Annual Accounts 02 June 2016
TM01 - Termination of appointment of director 03 March 2016
MR04 - N/A 17 February 2016
MR04 - N/A 17 February 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 23 June 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM01 - Termination of appointment of director 16 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 25 September 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 20 August 2013
AD01 - Change of registered office address 22 July 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 28 November 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 28 September 2011
AD01 - Change of registered office address 03 August 2011
AA - Annual Accounts 04 July 2011
MG01 - Particulars of a mortgage or charge 19 April 2011
MEM/ARTS - N/A 08 April 2011
RESOLUTIONS - N/A 18 March 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
AA01 - Change of accounting reference date 14 February 2011
AA - Annual Accounts 14 January 2011
AA01 - Change of accounting reference date 19 November 2010
AR01 - Annual Return 27 October 2010
CH03 - Change of particulars for secretary 27 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2010
MISC - Miscellaneous document 30 March 2010
AP03 - Appointment of secretary 29 March 2010
TM02 - Termination of appointment of secretary 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
AD01 - Change of registered office address 25 March 2010
AA01 - Change of accounting reference date 25 March 2010
MG01 - Particulars of a mortgage or charge 23 March 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 16 December 2008
RESOLUTIONS - N/A 16 October 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 28 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
363a - Annual Return 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 11 October 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
AA - Annual Accounts 19 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
RESOLUTIONS - N/A 01 February 2006
RESOLUTIONS - N/A 01 February 2006
RESOLUTIONS - N/A 01 February 2006
363a - Annual Return 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 October 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 August 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 August 2005
AA - Annual Accounts 08 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 January 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 January 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 January 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 January 2005
395 - Particulars of a mortgage or charge 13 January 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
395 - Particulars of a mortgage or charge 07 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 17 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
353 - Register of members 14 November 2003
363s - Annual Return 28 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 26 October 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 25 October 2001
363s - Annual Return 07 September 2001
AA - Annual Accounts 21 March 2001
353 - Register of members 08 January 2001
287 - Change in situation or address of Registered Office 08 January 2001
288c - Notice of change of directors or secretaries or in their particulars 08 January 2001
RESOLUTIONS - N/A 29 November 2000
RESOLUTIONS - N/A 29 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 November 2000
363s - Annual Return 08 November 2000
287 - Change in situation or address of Registered Office 23 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 September 2000
169 - Return by a company purchasing its own shares 03 August 2000
AA - Annual Accounts 01 December 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 October 1999
363s - Annual Return 20 October 1999
RESOLUTIONS - N/A 28 July 1999
RESOLUTIONS - N/A 28 July 1999
169 - Return by a company purchasing its own shares 28 July 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 July 1999
RESOLUTIONS - N/A 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 12 October 1998
CERTNM - Change of name certificate 26 January 1998
AA - Annual Accounts 29 December 1997
353 - Register of members 21 October 1997
363s - Annual Return 30 September 1997
287 - Change in situation or address of Registered Office 12 March 1997
225 - Change of Accounting Reference Date 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1997
RESOLUTIONS - N/A 21 February 1997
RESOLUTIONS - N/A 21 February 1997
RESOLUTIONS - N/A 21 February 1997
RESOLUTIONS - N/A 21 February 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 February 1997
123 - Notice of increase in nominal capital 21 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1997
395 - Particulars of a mortgage or charge 14 February 1997
395 - Particulars of a mortgage or charge 14 February 1997
CERTNM - Change of name certificate 13 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
NEWINC - New incorporation documents 25 September 1996

Mortgages & Charges

Description Date Status Charge by
Confirmation deed 14 April 2011 Fully Satisfied

N/A

Security accession deed 04 March 2011 Fully Satisfied

N/A

Security agreement deed of accession 18 March 2010 Fully Satisfied

N/A

Deed of accession to a debenture 24 December 2004 Fully Satisfied

N/A

Deed of accession 24 December 2004 Fully Satisfied

N/A

Fixed and floating charge 13 February 1997 Fully Satisfied

N/A

Legal mortgage 13 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.