Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL ENGLAND HEALTHCARE (GREAT WYRLEY) LIMITED
Company Information for

CENTRAL ENGLAND HEALTHCARE (GREAT WYRLEY) LIMITED

8 CLARENDON PLACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 5QN,
Company Registration Number
04517907
Private Limited Company
Active

Company Overview

About Central England Healthcare (great Wyrley) Ltd
CENTRAL ENGLAND HEALTHCARE (GREAT WYRLEY) LIMITED was founded on 2002-08-23 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Central England Healthcare (great Wyrley) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRAL ENGLAND HEALTHCARE (GREAT WYRLEY) LIMITED
 
Legal Registered Office
8 CLARENDON PLACE
LEAMINGTON SPA
WARWICKSHIRE
CV32 5QN
Other companies in CV32
 
Previous Names
SOVEREIGN HEALTHCARE ASSOCIATES LIMITED26/11/2010
Filing Information
Company Number 04517907
Company ID Number 04517907
Date formed 2002-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 31/12/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 10:19:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL ENGLAND HEALTHCARE (GREAT WYRLEY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRAL ENGLAND HEALTHCARE (GREAT WYRLEY) LIMITED

Current Directors
Officer Role Date Appointed
SUBAIG KANDOLA
Company Secretary 2011-10-31
GURMEL SINGH KANDOLA
Director 2002-08-23
KULBIR KAUR KANDOLA
Director 2002-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
KULBIR KAUR KANDOLA
Company Secretary 2002-08-23 2011-10-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-08-23 2002-08-23
LONDON LAW SERVICES LIMITED
Nominated Director 2002-08-23 2002-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KULBIR KAUR KANDOLA CENTRAL ENGLAND HEALTHCARE (STOKE) LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
KULBIR KAUR KANDOLA CENTRAL ENGLAND HEALTHCARE (WOLVERHAMPTON) LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-2028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-24CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2022-11-29AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2021-11-12AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2020-12-10AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 045179070008
2020-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-10-12AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-12AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 045179070006
2018-11-28AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2017-12-14AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-08-08CH03SECRETARY'S DETAILS CHNAGED FOR MR SUBAIG KANDOLA on 2017-08-01
2016-12-09AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GURMEL SINGH KANDOLA / 01/02/2016
2016-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KULBIR KAUR KANDOLA / 01/02/2016
2015-12-02AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-26AR0123/08/15 ANNUAL RETURN FULL LIST
2014-11-26AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-07AR0123/08/14 ANNUAL RETURN FULL LIST
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KULBIR KAUR KANDOLA / 20/08/2014
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GURMEL SINGH KANDOLA / 20/08/2014
2013-11-19AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/13 FROM 6 Lydney Park West Bridgford Nottingham Nottinghamshire NG2 7TJ
2013-10-11AR0123/08/13 ANNUAL RETURN FULL LIST
2012-11-27AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-04AR0123/08/12 ANNUAL RETURN FULL LIST
2012-09-04CH01Director's details changed for Gurmel Singh Kandola on 2012-09-04
2012-09-04CH03SECRETARY'S DETAILS CHNAGED FOR SUBAIG KANDOLA on 2011-10-31
2011-12-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY KULBIR KANDOLA
2011-12-13AP03Appointment of Subaig Kandola as company secretary
2011-12-05AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-31AR0123/08/11 FULL LIST
2010-11-26RES15CHANGE OF NAME 05/11/2010
2010-11-26CERTNMCOMPANY NAME CHANGED SOVEREIGN HEALTHCARE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 26/11/10
2010-11-17RES15CHANGE OF NAME 05/11/2010
2010-11-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-29AR0123/08/10 FULL LIST
2010-08-11AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-13AR0123/08/09 FULL LIST
2009-09-04AA28/02/09 TOTAL EXEMPTION SMALL
2008-11-11AA28/02/08 TOTAL EXEMPTION SMALL
2008-10-27363sRETURN MADE UP TO 23/08/08; NO CHANGE OF MEMBERS
2007-09-19363sRETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-09-19363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-08-23363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-09-02363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2003-09-03363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-04-0488(2)RAD 07/03/03--------- £ SI 999@1=999 £ IC 1/1000
2003-04-03395PARTICULARS OF MORTGAGE/CHARGE
2003-04-03395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-03-21225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 28/02/03
2002-09-11288bDIRECTOR RESIGNED
2002-09-11288aNEW DIRECTOR APPOINTED
2002-09-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-11287REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-09-11288bSECRETARY RESIGNED
2002-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CENTRAL ENGLAND HEALTHCARE (GREAT WYRLEY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL ENGLAND HEALTHCARE (GREAT WYRLEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-02-24 Outstanding ALLIANCE & LEICESTER PLC
DEBENTURE 2010-02-24 Outstanding ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2005-02-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-03-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL ENGLAND HEALTHCARE (GREAT WYRLEY) LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL ENGLAND HEALTHCARE (GREAT WYRLEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL ENGLAND HEALTHCARE (GREAT WYRLEY) LIMITED
Trademarks
We have not found any records of CENTRAL ENGLAND HEALTHCARE (GREAT WYRLEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL ENGLAND HEALTHCARE (GREAT WYRLEY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as CENTRAL ENGLAND HEALTHCARE (GREAT WYRLEY) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL ENGLAND HEALTHCARE (GREAT WYRLEY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL ENGLAND HEALTHCARE (GREAT WYRLEY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRAL ENGLAND HEALTHCARE (GREAT WYRLEY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.