About

Registered Number: 03757331
Date of Incorporation: 21/04/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 7 Mallard Court, Mallard Way, Crewe Business Park Crewe, Cheshire, CW1 6ZQ

 

Ctchealthcare Ltd was established in 1999, it's status at Companies House is "Active". Booth, Samantha, Carter, Emily Denise, Carter, David are listed as the directors of this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Emily Denise 06 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Samantha 01 March 2015 - 1
CARTER, David 21 April 1999 01 March 2015 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 14 December 2015
AA01 - Change of accounting reference date 07 July 2015
TM02 - Termination of appointment of secretary 05 May 2015
AP03 - Appointment of secretary 05 May 2015
CH01 - Change of particulars for director 05 May 2015
AR01 - Annual Return 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
CH01 - Change of particulars for director 08 April 2015
AA - Annual Accounts 08 August 2014
SH06 - Notice of cancellation of shares 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
SH03 - Return of purchase of own shares 02 April 2014
AP01 - Appointment of director 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
AR01 - Annual Return 28 February 2014
CERTNM - Change of name certificate 10 February 2014
CONNOT - N/A 10 February 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 01 July 2013
DISS40 - Notice of striking-off action discontinued 25 August 2012
AR01 - Annual Return 23 August 2012
GAZ1 - First notification of strike-off action in London Gazette 21 August 2012
AA - Annual Accounts 30 March 2012
MG01 - Particulars of a mortgage or charge 09 August 2011
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 27 June 2011
AA - Annual Accounts 16 June 2011
AP01 - Appointment of director 23 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 20 May 2009
CERTNM - Change of name certificate 04 February 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 29 August 2007
287 - Change in situation or address of Registered Office 30 January 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 19 May 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 02 September 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 08 July 2004
363s - Annual Return 11 May 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 04 March 2002
225 - Change of Accounting Reference Date 04 March 2002
363s - Annual Return 25 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
AA - Annual Accounts 18 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2001
363s - Annual Return 22 May 2000
288b - Notice of resignation of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.