C & C HEALTHCARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-09 with updates

View Document

30/05/2530 May 2025 Current accounting period extended from 2025-08-31 to 2025-12-31

View Document

30/04/2530 April 2025 Termination of appointment of Darren James Perkins as a director on 2025-04-30

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

17/04/2517 April 2025 Appointment of Mr Darren James Perkins as a director on 2025-04-04

View Document

17/04/2517 April 2025 Termination of appointment of Andrew Green as a director on 2025-04-04

View Document

17/04/2517 April 2025 Termination of appointment of Malcolm Cooke as a director on 2025-04-04

View Document

17/04/2517 April 2025 Notification of Brown & Brown Broking Holdco (Europe) Limited as a person with significant control on 2025-04-04

View Document

17/04/2517 April 2025 Appointment of Mr Andrew Stewart Hunter as a secretary on 2025-04-04

View Document

17/04/2517 April 2025 Registered office address changed from 80-82 Compstall Road Romiley Stockport SK6 4DE England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2025-04-17

View Document

17/04/2517 April 2025 Cessation of Paul Norman Rex Lewis as a person with significant control on 2025-04-04

View Document

17/04/2517 April 2025 Cessation of Carmen Dunnigan as a person with significant control on 2025-04-04

View Document

17/04/2517 April 2025 Cessation of Malcolm Cooke as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Notification of Andrew Green as a person with significant control on 2016-04-06

View Document

04/04/254 April 2025 Cessation of Andrew Green as a person with significant control on 2021-06-26

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/03/2518 March 2025 Registered office address changed from 86-90 Compstall Road Romiley Stockport SK6 4DE England to 80-82 Compstall Road Romiley Stockport SK6 4DE on 2025-03-18

View Document

18/03/2518 March 2025 Second filing for the notification of Carmen Dunnigan as a person with significant control

View Document

18/03/2518 March 2025 Second filing of Confirmation Statement dated 2016-07-09

View Document

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

View Document

13/02/2513 February 2025 Satisfaction of charge 091223970001 in full

View Document

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

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

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

View Document

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

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

13/07/2313 July 2023 Notification of Carmen Dunnigan as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Notification of Paul Norman Rex Lewis as a person with significant control on 2023-07-13

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 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

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

View Accounts

06/08/216 August 2021 Change of share class name or designation

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Memorandum and Articles of Association

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

05/07/215 July 2021 Particulars of variation of rights attached to shares

View Document

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

View Document

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

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

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

View Document

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

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091223970001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CARMEN LOWE / 05/07/2018

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/07/1615 July 2016 Confirmation statement made on 2016-07-09 with updates

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/10/151 October 2015 PREVEXT FROM 31/07/2015 TO 31/08/2015

View Document

15/07/1515 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

09/07/149 July 2014 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