CORBY HEALTHCARE LIMITED
7-10 CHANDOS STREET

Hellopages » Greater London » Westminster » W1G 9DQ
Company number 04914664
Status Active
Incorporation Date 29 September 2003
Company Type Private Limited Company
Address SHELLEY STOCK HUTTER, 1ST FLOOR, 7-10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 100 . The most likely internet sites of CORBY HEALTHCARE LIMITED are www.corbyhealthcare.co.uk, and www.corby-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Corby Healthcare Limited is a Private Limited Company. The company registration number is 04914664. Corby Healthcare Limited has been working since 29 September 2003. The present status of the company is Active. The registered address of Corby Healthcare Limited is Shelley Stock Hutter 1st Floor 7 10 Chandos Street London W1g 9dq. The company`s financial liabilities are £14.24k. It is £-73.12k against last year. The cash in hand is £23.41k. It is £-81.24k against last year. And the total assets are £23.41k, which is £-101.41k against last year. CORBY, Stephen is a Secretary of the company. CORBY, Brenda is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".


corby healthcare Key Finiance

LIABILITIES £14.24k
-84%
CASH £23.41k
-78%
TOTAL ASSETS £23.41k
-82%
All Financial Figures

Current Directors

Secretary
CORBY, Stephen
Appointed Date: 29 September 2003

Director
CORBY, Brenda
Appointed Date: 29 September 2003
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 September 2003
Appointed Date: 29 September 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 September 2003
Appointed Date: 29 September 2003

Persons With Significant Control

Mrs Brenda Corby
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CORBY HEALTHCARE LIMITED Events

05 Oct 2016
Confirmation statement made on 29 September 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

27 Mar 2015
Total exemption small company accounts made up to 30 September 2014
03 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100

...
... and 24 more events
14 Oct 2003
New director appointed
14 Oct 2003
New secretary appointed
08 Oct 2003
Director resigned
08 Oct 2003
Secretary resigned
29 Sep 2003
Incorporation