About

Registered Number: 07554043
Date of Incorporation: 07/03/2011 (14 years and 1 month ago)
Company Status: Active
Registered Address: 20 Coningsby Drive, Wolverhampton, WV2 2RN,

 

Church Street Healthcare Ltd was registered on 07 March 2011, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAHANIA, Jaspal Singh 01 March 2019 - 1
RAHANIA, Ricky 01 March 2019 - 1
SAROY, Rakesh Kumar 01 March 2019 - 1
AFROZ, Nishat 01 June 2015 01 March 2019 1
ALAM, Baboo 07 March 2011 18 March 2011 1
ALAM, Parveen 01 June 2015 01 March 2019 1
CAMPION, Timothy Charles, Dr 01 June 2015 01 March 2019 1
EVANS, Dean Llewellyn, Dr 01 June 2015 01 March 2019 1
GAKHAL, Jatinder Singh 01 June 2015 01 March 2019 1
MANN, Parveen, Dr 07 March 2011 01 March 2019 1
NIWA, Khatim, Dr 01 June 2015 01 March 2019 1
TARZI, Ihsan Adil, Dr 01 June 2015 01 March 2019 1
TUDOR, John Gowen, Dr 01 June 2015 01 March 2019 1
WILLIAMS, Paul William, Dr 01 June 2015 01 March 2019 1
Secretary Name Appointed Resigned Total Appointments
ESHAK, Mohammed 07 March 2011 01 March 2019 1

Filing History

Document Type Date
MR01 - N/A 08 September 2020
RESOLUTIONS - N/A 07 September 2020
AA - Annual Accounts 06 August 2020
CS01 - N/A 11 July 2020
AA01 - Change of accounting reference date 27 December 2019
AA - Annual Accounts 27 December 2019
CS01 - N/A 10 July 2019
RESOLUTIONS - N/A 02 April 2019
MR01 - N/A 18 March 2019
MR01 - N/A 18 March 2019
PSC02 - N/A 08 March 2019
PSC07 - N/A 08 March 2019
AD01 - Change of registered office address 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
TM02 - Termination of appointment of secretary 08 March 2019
AP01 - Appointment of director 07 March 2019
AP01 - Appointment of director 07 March 2019
AP01 - Appointment of director 07 March 2019
MR01 - N/A 06 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 08 July 2017
PSC01 - N/A 08 July 2017
TM01 - Termination of appointment of director 06 July 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 17 October 2015
TM01 - Termination of appointment of director 03 October 2015
AP01 - Appointment of director 02 October 2015
AP01 - Appointment of director 01 October 2015
AP01 - Appointment of director 01 October 2015
AP01 - Appointment of director 01 October 2015
AP01 - Appointment of director 01 October 2015
AP01 - Appointment of director 01 October 2015
AP01 - Appointment of director 01 October 2015
AP01 - Appointment of director 01 October 2015
AP01 - Appointment of director 01 October 2015
AP01 - Appointment of director 01 October 2015
AP01 - Appointment of director 01 October 2015
AR01 - Annual Return 04 June 2015
AD01 - Change of registered office address 03 April 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 22 June 2014
AR01 - Annual Return 22 June 2014
SH01 - Return of Allotment of shares 22 February 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 26 March 2012
AP01 - Appointment of director 22 March 2011
TM01 - Termination of appointment of director 21 March 2011
NEWINC - New incorporation documents 07 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2020 Outstanding

N/A

A registered charge 01 March 2019 Outstanding

N/A

A registered charge 01 March 2019 Outstanding

N/A

A registered charge 01 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.