CANNOCK CHASE HOSPITAL TRADING LIMITED

Caxton House Caxton House, Stafford, ST16 3AD, England
StatusACTIVE
Company No.07698767
CategoryPrivate Limited Company
Incorporated08 Jul 2011
Age12 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

CANNOCK CHASE HOSPITAL TRADING LIMITED is an active private limited company with number 07698767. It was incorporated 12 years, 10 months, 20 days ago, on 08 July 2011. The company address is Caxton House Caxton House, Stafford, ST16 3AD, England.



Company Fillings

Change account reference date company current extended

Date: 04 Sep 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Landick

Change date: 2023-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Landick

Notification date: 2023-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Landick

Appointment date: 2023-07-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jane Landick

Appointment date: 2023-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mary Minns

Cessation date: 2023-07-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Minns

Termination date: 2023-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Resolution

Date: 18 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mary Minns

Notification date: 2020-12-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-10

Officer name: Miss Mary Minns

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-10

Officer name: John Alan Day

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-10

Psc name: John Alan Day

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Jul 2020

Category: Address

Type: AD03

New address: Caxton House North Walls Stafford ST16 3AD

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-17

Psc name: John Alan Day

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Malcolm Victor Ogbourne

Termination date: 2019-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-17

Officer name: Jonathan Robert Andrew

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-17

Psc name: Jonathan Robert Andrew

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alan Day

Appointment date: 2019-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yvonne Angela Buckland

Appointment date: 2019-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

Old address: New Burton House Burton Bank Lane Stafford ST17 9JW

New address: Caxton House North Walls Stafford ST16 3AD

Change date: 2017-04-13

Documents

View document PDF

Change sail address company with new address

Date: 21 Dec 2016

Category: Address

Type: AD02

New address: Caxton House North Walls Stafford ST16 3AD

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-21

Officer name: Mr Harold Thomas Bould

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Craven

Termination date: 2016-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Woolrich

Termination date: 2015-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Charles Wilkinson

Termination date: 2015-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Woolrich

Termination date: 2015-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-16

Officer name: Colin Charles Wilkinson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-16

Officer name: Leslie Thomas Lee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-29

Officer name: Mr John Malcolm Victor Ogbourne

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Robert Andrew

Appointment date: 2014-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Craven

Appointment date: 2014-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie Thomas Lee

Appointment date: 2014-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-06-24

Officer name: Peter John Woolrich

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Joyce Morris

Termination date: 2014-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2012

Action Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-11-02

Officer name: Mrs Denise Joyce Morris

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2012

Action Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hulse

Termination date: 2012-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-18

Old address: Block 7 st Georges Hospital Corporation Street Stafford Staffordshire ST16 3AG United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Sep 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-07-31

Documents

View document PDF

Incorporation company

Date: 08 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOLLYWOOD CAFE LIMITED

37 MAIN ROAD,WINDERMERE,LA23 1DX

Number:07124508
Status:ACTIVE
Category:Private Limited Company

IT VAULT LTD

246 WOODHOUSE ROAD,LONDON,N12 0RU

Number:10260512
Status:ACTIVE
Category:Private Limited Company

JOHN COONEY MARKETING LIMITED

5F KILLERMONT VIEW,GLASGOW,G20 0TZ

Number:SC606554
Status:ACTIVE
Category:Private Limited Company

NJ BIOPHARMA CONSULTING LIMITED

15 MARFORD CRESCENT,SALE,M33 4DL

Number:10409217
Status:ACTIVE
Category:Private Limited Company

OLDCO2018 LTD.

22 ALPINE DRIVE,ROCHDALE,OL12 9NZ

Number:01581988
Status:ACTIVE
Category:Private Limited Company

TIMS MORRIS LIMITED

1A MEAL MARKET,NORTHUMBERLAND,NE46 1NF

Number:05343181
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source