Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
29 Jan 2026 |
CS01 |
Confirmation statement made on 11 January 2026 with updates
|
|
|
29 Dec 2025 |
AD01 |
Registered office address changed from Cherry’S Healthcare Limited 20a-30 Abington Street Northampton NN1 2AJ United Kingdom to Room G09 Victoria House 400 Pavilion Drive Northampton NN4 7PA on 29 December 2025
|
|
|
16 Nov 2025 |
PSC04 |
Change of details for Tendai Alice Wachenuka as a person with significant control on 14 November 2025
|
|
|
16 Nov 2025 |
PSC07 |
Cessation of Charity Mutiwekurasa as a person with significant control on 14 November 2025
|
|
|
16 Nov 2025 |
TM01 |
Termination of appointment of Charity Mutiwekurasa as a director on 14 November 2025
|
|
|
14 Jan 2025 |
PSC04 |
Change of details for Ms Charity Mutiwekurasa as a person with significant control on 11 January 2025
|
|
|
14 Jan 2025 |
PSC04 |
Change of details for Tendai Alice Wachenuka as a person with significant control on 11 January 2025
|
|
|
13 Jan 2025 |
CH01 |
Director's details changed for Miss Tendai Alice Wachenuka on 10 January 2025
|
|
|
11 Jan 2025 |
PSC04 |
Change of details for Tendai Alice Wachenuka as a person with significant control on 11 January 2025
|
|
|
11 Jan 2025 |
PSC04 |
Change of details for Ms Charity Mutiwekurasa as a person with significant control on 11 January 2025
|
|
|
11 Jan 2025 |
CS01 |
Confirmation statement made on 11 January 2025 with updates
|
|
|
10 Jan 2025 |
PSC01 |
Notification of Tendai Alice Wachenuka as a person with significant control on 8 January 2025
|
|
|
09 Jan 2025 |
AA |
Micro company accounts made up to 30 November 2024
|
|
|
25 Dec 2024 |
CS01 |
Confirmation statement made on 23 November 2024 with no updates
|
|
|
05 Nov 2024 |
AP01 |
Appointment of Miss Tendai Alice Wachenuka as a director on 1 November 2024
|
|
|
13 Sep 2024 |
AA |
Accounts for a dormant company made up to 30 November 2023
|
|
|
23 Nov 2023 |
CS01 |
Confirmation statement made on 23 November 2023 with no updates
|
|
|
23 Nov 2023 |
AD01 |
Registered office address changed from Cherry’S Healthcare Limited, Unit 109 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England to Cherry’S Healthcare Limited 20a-30 Abington Street Northampton NN1 2AJ on 23 November 2023
|
|
|
13 Sep 2023 |
AA |
Accounts for a dormant company made up to 30 November 2022
|
|
|
05 Dec 2022 |
CS01 |
Confirmation statement made on 23 November 2022 with no updates
|
|
|
26 Oct 2022 |
AA |
Accounts for a dormant company made up to 30 November 2021
|
|
|
26 Oct 2022 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
25 Oct 2022 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
07 Dec 2021 |
CS01 |
Confirmation statement made on 23 November 2021 with no updates
|
|
|
10 Nov 2021 |
AD01 |
Registered office address changed from Regents Pavillion Summerhouse Road Road Moulton Park, Bowthorpe Close Northampton NN3 3EJ England to Cherry’S Healthcare Limited, Unit 109 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ on 10 November 2021
|
|