Background WavePink WaveYellow Wave

CENTURY HEALTHCARE LIMITED (02128699)

CENTURY HEALTHCARE LIMITED (02128699) is an active UK company. incorporated on 7 May 1987. with registered office in Lytham St Annes. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. CENTURY HEALTHCARE LIMITED has been registered for 38 years. Current directors include BRAHMABHATT, Nikhil, BRAHMABHATT, Niraj Bhupendra.

Company Number
02128699
Status
active
Type
ltd
Incorporated
7 May 1987
Age
38 years
Address
Temple Chambers, Lytham St Annes, FY8 1LH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRAHMABHATT, Nikhil, BRAHMABHATT, Niraj Bhupendra
SIC Codes
86900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTURY HEALTHCARE LIMITED

CENTURY HEALTHCARE LIMITED is an active company incorporated on 7 May 1987 with the registered office located in Lytham St Annes. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. CENTURY HEALTHCARE LIMITED was registered 38 years ago.(SIC: 86900, 96090)

Status

active

Active since 38 years ago

Company No

02128699

LTD Company

Age

38 Years

Incorporated 7 May 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

A.L.M. MEDICAL SERVICES LIMITED
From: 7 May 1987To: 20 January 2004
Contact
Address

Temple Chambers 296 Clifton Drive South Lytham St Annes, FY8 1LH,

Previous Addresses

66 Avior Drive Northwood HA6 3JG England
From: 18 September 2021To: 12 October 2021
Temple Chambers 296 Clifton Drive South Lytham St Annes Lancashire FY8 1LH
From: 30 October 2009To: 18 September 2021
Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD
From: 7 May 1987To: 30 October 2009
Timeline

32 key events • 2010 - 2024

Funding Officers Ownership
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Owner Exit
Sept 22
Owner Exit
Sept 22
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BRAHMABHATT, Nikhil

Active
296 Clifton Drive South, Lytham St AnnesFY8 1LH
Born July 1981
Director
Appointed 17 Sept 2021

BRAHMABHATT, Niraj Bhupendra

Active
296 Clifton Drive South, Lytham St AnnesFY8 1LH
Born July 1981
Director
Appointed 17 Sept 2021

HENEY, Jeremy

Resigned
296 Clifton Drive South, Lytham St AnnesFY8 1LH
Secretary
Appointed 08 Jun 2006
Resigned 17 Sept 2021

MATTA, Lorraine

Resigned
Quaker Lodge Sidgreaves Lane, PrestonPR4 0RD
Secretary
Appointed N/A
Resigned 16 Dec 2003

MOLLOY, Michael

Resigned
137 Higher Meadow, LeylandPR25 5RP
Secretary
Appointed 16 Dec 2003
Resigned 27 Jun 2004

ORMEROD, Stephen Anthony

Resigned
15 Bredon Close, LythamFY8 4LP
Secretary
Appointed 27 Jun 2004
Resigned 17 May 2006

SMITH, David Thomas

Resigned
Summerfield Lancaster New Road Cabus, PrestonPR3 1AB
Secretary
Appointed 08 May 1997
Resigned 30 Jun 1998

HENEY, Jeremy

Resigned
296 Clifton Drive South, Lytham St AnnesFY8 1LH
Born July 1966
Director
Appointed 16 Sept 2004
Resigned 17 Sept 2021

MATTA, Amir Shafik, Dr

Resigned
27 Old School Drive, PrestonPR4 5YU
Born March 1944
Director
Appointed N/A
Resigned 16 Dec 2003

MATTA, Lorraine

Resigned
296 Clifton Drive South, Lytham St AnnesFY8 1LH
Born September 1943
Director
Appointed N/A
Resigned 17 Sept 2021

TAYLOR, Ian James

Resigned
44 King Edward Avenue, AylesburyHP21 7JE
Born September 1958
Director
Appointed 01 Jul 1997
Resigned 30 Dec 1997

Persons with significant control

3

1 Active
2 Ceased

Renal Health Limited

Active
Avior Drive, NorthwoodHA6 3JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2021

Mrs Lorraine Matta

Ceased
296 Clifton Drive South, Lytham St AnnesFY8 1LH
Born September 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Sept 2021

Mr Jeremy Heney

Ceased
296 Clifton Drive South, Lytham St AnnesFY8 1LH
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Sept 2021
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
28 February 2024
MR05Certification of Charge
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Resolution
27 September 2021
RESOLUTIONSResolutions
Memorandum Articles
27 September 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
18 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 October 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Person Secretary Company With Change Date
26 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Resolution
9 June 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 June 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Capital Allotment Shares
11 January 2010
SH01Allotment of Shares
Capital Allotment Shares
11 January 2010
SH01Allotment of Shares
Capital Allotment Shares
11 January 2010
SH01Allotment of Shares
Resolution
11 January 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
30 October 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
10 April 2008
400400
Legacy
10 April 2008
400400
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
17 November 2005
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
287Change of Registered Office
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
20 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 2004
169169
Legacy
27 December 2003
395Particulars of Mortgage or Charge
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
21 November 2003
173173
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
17 July 1999
403aParticulars of Charge Subject to s859A
Legacy
13 July 1999
403aParticulars of Charge Subject to s859A
Legacy
3 July 1999
395Particulars of Mortgage or Charge
Legacy
3 July 1999
403aParticulars of Charge Subject to s859A
Legacy
3 July 1999
403aParticulars of Charge Subject to s859A
Legacy
3 July 1999
403aParticulars of Charge Subject to s859A
Legacy
3 July 1999
403aParticulars of Charge Subject to s859A
Legacy
3 July 1999
403aParticulars of Charge Subject to s859A
Legacy
3 July 1999
403aParticulars of Charge Subject to s859A
Legacy
3 July 1999
403aParticulars of Charge Subject to s859A
Legacy
3 July 1999
403aParticulars of Charge Subject to s859A
Legacy
3 July 1999
403aParticulars of Charge Subject to s859A
Legacy
3 July 1999
403aParticulars of Charge Subject to s859A
Legacy
28 June 1999
395Particulars of Mortgage or Charge
Legacy
28 June 1999
395Particulars of Mortgage or Charge
Legacy
28 June 1999
395Particulars of Mortgage or Charge
Legacy
28 June 1999
395Particulars of Mortgage or Charge
Legacy
28 June 1999
395Particulars of Mortgage or Charge
Legacy
28 June 1999
395Particulars of Mortgage or Charge
Legacy
28 June 1999
395Particulars of Mortgage or Charge
Legacy
28 June 1999
395Particulars of Mortgage or Charge
Legacy
28 June 1999
395Particulars of Mortgage or Charge
Legacy
28 June 1999
395Particulars of Mortgage or Charge
Legacy
6 February 1999
395Particulars of Mortgage or Charge
Legacy
6 February 1999
395Particulars of Mortgage or Charge
Legacy
6 February 1999
395Particulars of Mortgage or Charge
Legacy
6 February 1999
395Particulars of Mortgage or Charge
Legacy
6 February 1999
395Particulars of Mortgage or Charge
Legacy
6 February 1999
395Particulars of Mortgage or Charge
Legacy
6 February 1999
395Particulars of Mortgage or Charge
Legacy
6 February 1999
395Particulars of Mortgage or Charge
Legacy
6 February 1999
395Particulars of Mortgage or Charge
Legacy
6 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
363sAnnual Return (shuttle)
Legacy
12 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
13 October 1996
363sAnnual Return (shuttle)
Resolution
11 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Legacy
19 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 August 1994
363sAnnual Return (shuttle)
Legacy
22 April 1994
403aParticulars of Charge Subject to s859A
Legacy
22 April 1994
403aParticulars of Charge Subject to s859A
Legacy
17 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 January 1994
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Legacy
22 July 1992
395Particulars of Mortgage or Charge
Legacy
11 March 1992
225(1)225(1)
Accounts With Accounts Type Small
18 February 1992
AAAnnual Accounts
Legacy
15 October 1991
363b363b
Legacy
21 June 1991
287Change of Registered Office
Accounts With Accounts Type Small
4 April 1991
AAAnnual Accounts
Legacy
25 March 1991
363aAnnual Return
Legacy
25 March 1991
88(2)R88(2)R
Accounts With Accounts Type Small
25 March 1991
AAAnnual Accounts
Legacy
25 March 1991
363aAnnual Return
Legacy
30 August 1990
386386
Auditors Resignation Company
30 August 1990
AUDAUD
Legacy
29 May 1990
395Particulars of Mortgage or Charge
Legacy
24 January 1990
287Change of Registered Office
Legacy
12 January 1989
225(1)225(1)
Legacy
22 December 1988
363363
Accounts With Accounts Type Full
1 December 1988
AAAnnual Accounts
Legacy
21 May 1987
288288
Certificate Incorporation
7 May 1987
CERTINCCertificate of Incorporation