C7 HEALTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/07/258 July 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

01/05/251 May 2025 Change of details for Tac Healthcare Ltd as a person with significant control on 2025-05-01

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

11/10/2411 October 2024 Group of companies' accounts made up to 2023-09-30

View Document

31/07/2431 July 2024 Director's details changed for Mr Philip John Webb on 2024-01-13

View Document

07/06/247 June 2024 Part of the property or undertaking has been released and no longer forms part of charge 111718400001

View Document

13/05/2413 May 2024 Termination of appointment of Richard James Bradford as a director on 2024-05-02

View Document

13/05/2413 May 2024 Termination of appointment of Sean Paul Farnell as a director on 2024-04-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

01/02/241 February 2024 Director's details changed for Mr Philip John Webb on 2024-01-30

View Document

27/09/2327 September 2023 Full accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Registration of charge 111718400001, created on 2023-04-27

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

09/11/229 November 2022 Registered office address changed from C/O Mercia Fund Management Ltd 17 High Street Henley-in-Arden B95 5AA England to Gateway West East Street Leeds LS9 8DA on 2022-11-09

View Document

09/11/229 November 2022 Previous accounting period shortened from 2023-01-31 to 2022-09-30

View Document

01/11/221 November 2022 Group of companies' accounts made up to 2022-01-31

View Document

10/10/2210 October 2022 Change of details for Shoo998 Ltd as a person with significant control on 2022-06-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

28/10/2128 October 2021 Full accounts made up to 2021-01-31

View Document

25/10/2125 October 2021 Second filing of Confirmation Statement dated 2020-01-25

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/01/214 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM UNIT 43 BIRMINGHAM RESEARCH PARK VINCENT DRIVE BIRMINGHAM B15 2SQ ENGLAND

View Document

18/02/2018 February 2020 CESSATION OF PETER MICHAEL DINES AS A PSC

View Document

18/02/2018 February 2020 NOTIFICATION OF PSC STATEMENT ON 18/02/2020

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

01/02/201 February 2020 Confirmation statement made on 2020-01-25 with updates

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 ADOPT ARTICLES 24/12/2019

View Document

08/01/208 January 2020 04/10/19 STATEMENT OF CAPITAL GBP 757.26

View Document

08/01/208 January 2020 24/12/19 STATEMENT OF CAPITAL GBP 917.19

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM MERCIA FUND MANAGEMENT LTD 17 HIGH STREET HENLEY-IN-ARDEN B95 5AA ENGLAND

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR SHAUN CHILTON

View Document

08/07/198 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CESSATION OF PHILIP JOHN WEBB AS A PSC

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 ADOPT ARTICLES 27/11/2018

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MICHAEL DINES

View Document

05/12/185 December 2018 27/11/18 STATEMENT OF CAPITAL GBP 563.9

View Document

06/11/186 November 2018 02/11/18 STATEMENT OF CAPITAL GBP 216.38

View Document

21/05/1821 May 2018 19/04/18 STATEMENT OF CAPITAL GBP 185.46

View Document

11/05/1811 May 2018 CESSATION OF MERCIA FUND MANAGEMENT LIMITED AS A PSC

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCIA FUND MANAGEMENT LIMITED

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN WEBB / 04/04/2018

View Document

19/04/1819 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 142.73

View Document

18/04/1818 April 2018 CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

13/04/1813 April 2018 ADOPT ARTICLES 04/04/2018

View Document

26/01/1826 January 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