Advanced company searchLink opens in new window

CHERRY'S HEALTHCARE LIMITED

Company number 13039281

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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