-
CONNECT HEALTHCARE ROTHERHAM CIC - Valley Health Centre Saville Street, Dalton, Rotherham, South Yorkshire, United Kingdom
Company Information
- Company registration number
- 10648960
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Valley Health Centre Saville Street
- Dalton
- Rotherham
- South Yorkshire
- S65 3HD
- England Valley Health Centre Saville Street, Dalton, Rotherham, South Yorkshire, S65 3HD, England UK
Management
- Managing Directors
- ABBOTT, Stuart Michael
- AVERY, Geoffrey Charles, Dr
- BARMADE, Anand Balbhimrao, Dr
- BUCKLEY, Sarah Helen
- IDUKALLU, Uday Sankar, Dr
- JUDAH, Naveen
- MUTHOO, Gokhul, Dr
- QURESHI, Ambreen Akhtar, Dr
- SUKUMAR, Sampath Kumar, Dr
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-03-02
- Age Of Company 2017-03-02 7 years
- SIC/NACE
- 86900
Ownership
- Beneficial Owners
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CONNECT HEALTHCARE ROTHERHAM LTD
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2024-03-15
- Last Date: 2023-03-01
-
CONNECT HEALTHCARE ROTHERHAM CIC Company Description
- CONNECT HEALTHCARE ROTHERHAM CIC is a ltd registered in United Kingdom with the Company reg no 10648960. Its current trading status is "live". It was registered 2017-03-02. It was previously called CONNECT HEALTHCARE ROTHERHAM LTD. It has declared SIC or NACE codes as "86900". It has 9 directors The latest accounts are filed up to 2022-03-31.It can be contacted at Valley Health Centre Saville Street .
Get CONNECT HEALTHCARE ROTHERHAM CIC Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Connect Healthcare Rotherham Cic - Valley Health Centre Saville Street, Dalton, Rotherham, South Yorkshire, United Kingdom
- 2017-03-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CONNECT HEALTHCARE ROTHERHAM CIC as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-03-15) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-15) - CS01
-
second-filing-of-director-appointment-with-name (2022-10-25) - RP04AP01
-
appoint-person-director-company-with-name-date (2022-11-09) - AP01
-
cessation-of-a-person-with-significant-control (2022-11-15) - PSC07
-
appoint-person-director-company-with-name-date (2022-11-08) - AP01
-
capital-name-of-class-of-shares (2022-11-15) - SH08
-
capital-allotment-shares (2022-11-16) - SH01
-
memorandum-articles (2022-11-16) - MA
-
resolution (2022-11-16) - RESOLUTIONS
-
notification-of-a-person-with-significant-control-statement (2022-11-24) - PSC08
-
accounts-with-accounts-type-total-exemption-full (2022-12-14) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-24) - AA
-
confirmation-statement-with-updates (2021-04-14) - CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-03-30) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2021-02-03) - AA
keyboard_arrow_right 2020
-
confirmation-statement (2020-03-13) - CS01
-
termination-director-company-with-name-termination-date (2020-03-13) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-13) - AA
-
confirmation-statement-with-no-updates (2019-03-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-17) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-05) - AD01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-02-26) - PSC07
-
appoint-person-director-company-with-name-date (2018-03-12) - AP01
-
termination-director-company-with-name-termination-date (2018-03-12) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-12) - AD01
-
cessation-of-a-person-with-significant-control (2018-03-14) - PSC07
-
confirmation-statement-with-no-updates (2018-03-14) - CS01
-
appoint-person-director-company-with-name-date (2018-11-12) - AP01
-
notification-of-a-person-with-significant-control (2018-11-14) - PSC01
-
termination-director-company-with-name-termination-date (2018-11-20) - TM01
-
appoint-person-director-company-with-name-date (2018-11-20) - AP01
-
appoint-person-director-company-with-name-date (2018-11-21) - AP01
-
appoint-person-director-company-with-name-date (2018-03-14) - AP01
keyboard_arrow_right 2017
-
change-of-name-community-interest-company (2017-11-03) - CICCON
-
resolution (2017-11-03) - RESOLUTIONS
-
change-of-name-notice (2017-11-03) - CONNOT
-
incorporation-company (2017-03-02) - NEWINC