C & C HEALTHCARE (LEEDS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Notification of Malcolm Cooke as a person with significant control on 2025-04-04

View Document

15/05/2515 May 2025 Termination of appointment of Carmen Dunnigan as a director on 2025-04-04

View Document

15/05/2515 May 2025 Termination of appointment of Paul Norman Rex Lewis as a director on 2025-04-04

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/03/2514 March 2025 Registered office address changed from Bridge House 80 Compstall Road Romiley Stockport Cheshire SK6 4DE United Kingdom to 86-90 Compstall Road Romiley Stockport SK6 4DE on 2025-03-14

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

08/11/228 November 2022 Notification of Andrew Middleton as a person with significant control on 2022-08-31

View Document

08/11/228 November 2022 Cessation of C & C Healthcare Limited as a person with significant control on 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS O.CONNELL

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED THOMAS JAMES O.CONNELL

View Document

03/06/193 June 2019 CURRSHO FROM 31/10/2019 TO 31/08/2019

View Document

26/10/1826 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company