Background WavePink WaveYellow Wave

CB HEALTHCARE CONSULTING LTD (02253738)

CB HEALTHCARE CONSULTING LTD (02253738) is an active UK company. incorporated on 9 May 1988. with registered office in Gillingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CB HEALTHCARE CONSULTING LTD has been registered for 37 years. Current directors include ALLEN, Patrick Thompson, MARTIN, Adrian Spencer.

Company Number
02253738
Status
active
Type
ltd
Incorporated
9 May 1988
Age
37 years
Address
Medcare South Bailey Drive, Gillingham, ME8 0PZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALLEN, Patrick Thompson, MARTIN, Adrian Spencer
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CB HEALTHCARE CONSULTING LTD

CB HEALTHCARE CONSULTING LTD is an active company incorporated on 9 May 1988 with the registered office located in Gillingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CB HEALTHCARE CONSULTING LTD was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02253738

LTD Company

Age

37 Years

Incorporated 9 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

BUDGET DENTAL SUPPLIES LIMITED
From: 30 March 1993To: 24 May 2021
C R LIMITED
From: 15 August 1990To: 30 March 1993
VETREX LIMITED
From: 9 May 1988To: 15 August 1990
Contact
Address

Medcare South Bailey Drive Gillingham Business Park Gillingham, ME8 0PZ,

Previous Addresses

Budget Dental Bailey Drive Gillingham Kent ME8 0PZ
From: 19 June 2014To: 17 June 2024
Whatman House St. Leonards Road Allington Maidstone Kent ME16 0PF United Kingdom
From: 9 May 1988To: 19 June 2014
Timeline

13 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
May 88
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Apr 15
Director Joined
Dec 15
Director Left
Dec 18
Director Left
Sept 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

ALLEN, Patrick Thompson

Active
Bailey Drive, GillinghamME8 0PZ
Born May 1966
Director
Appointed 18 Feb 2015

MARTIN, Adrian Spencer

Active
Bailey Drive, GillinghamME8 0PZ
Born September 1969
Director
Appointed 31 Aug 2011

BROWNRIDGE, Paul David

Resigned
Woodgate Road, West MallingME19 5LH
Secretary
Appointed 15 Dec 2015
Resigned 30 Jun 2023

BROWNRIDGE, Paul David

Resigned
Ryarsh Road, West MallingME19 5JR
Secretary
Appointed 15 Dec 2015
Resigned 15 Dec 2015

DODD, Peter

Resigned
28 Gatekeeper Chase, RainhamME8 9BH
Secretary
Appointed 26 Oct 2000
Resigned 17 Apr 2008

HART, Roger Leon

Resigned
Woodside House, Chorley WoodWD3 5HA
Secretary
Appointed N/A
Resigned 28 Feb 1999

MCADAM, Michael Joseph

Resigned
The Lodge, BickleyBR1 2LF
Secretary
Appointed 28 Feb 1999
Resigned 26 Oct 2000

PALADINO, Steven

Resigned
15 Tammi Court, New York 11754
Secretary
Appointed 31 Aug 1992
Resigned 23 Mar 1995

REDDING, Helen Louise

Resigned
Swallow Court, Herne BayCT6 7JZ
Secretary
Appointed 17 Apr 2008
Resigned 15 Dec 2015

BERGMAN, Stanley

Resigned
104a Middleville Road, NorthportNY 11768
Born January 1950
Director
Appointed N/A
Resigned 01 Jul 2010

CROSS, Richard Alexander

Resigned
The Old School House, AshfordTN27 0BU
Born October 1953
Director
Appointed 23 Apr 2001
Resigned 10 May 2003

DONNELL, Bryce Michael

Resigned
Parker Close, HamstreetTN26 2JQ
Born August 1964
Director
Appointed 30 Jan 2009
Resigned 31 Aug 2011

FREEDMAN, Norman

Resigned
Chelsea House, NorthwoodHA6 3RB
Born April 1938
Director
Appointed N/A
Resigned 31 Mar 1998

GAMBOLD, Simon John

Resigned
7 Yeoman Lane, MaidstoneME14 4BU
Born January 1957
Director
Appointed 18 Jun 2003
Resigned 21 Dec 2018

GETRAER, Steven Lewis

Resigned
Flat 9, LondonSW1X 0EA
Born June 1947
Director
Appointed 08 Feb 2001
Resigned 07 Apr 2004

HART, Roger Leon

Resigned
Woodside House, Chorley WoodWD3 5HA
Born February 1939
Director
Appointed N/A
Resigned 28 Feb 1999

HOWELL, Stuart Christopher

Resigned
109 High Street, ReadingRG10 8DD
Born February 1958
Director
Appointed 18 Jun 2003
Resigned 05 Sept 2008

LENNARTSSON, Carin

Resigned
36 Khyber Road, LondonSW11 2PZ
Born March 1956
Director
Appointed 06 Jul 2001
Resigned 24 May 2003

MCADAM, Michael Joseph

Resigned
The Lodge, BickleyBR1 2LF
Born March 1950
Director
Appointed 02 Oct 1998
Resigned 26 Oct 2000

MINOWITZ, Robert Nathan

Resigned
165 High Farms Road, Ny 11545
Born August 1958
Director
Appointed 18 Jun 2003
Resigned 30 Jun 2011

ORR, John Joseph

Resigned
98 Gloucester Place, LondonW1U 6HT
Born December 1963
Director
Appointed 30 Oct 2007
Resigned 01 Jul 2010

PALADINO, Steven

Resigned
15 Tammi Court, New York 11754
Born March 1957
Director
Appointed N/A
Resigned 01 Jul 2010

POOLE, Gavin Michael

Resigned
Amherst Place, SevenoaksTN13 3BT
Born October 1973
Director
Appointed 17 Apr 2008
Resigned 12 Jul 2010

PRASHKER, Stanley Lionel

Resigned
The Lodge, LondonNW3 7HP
Born October 1927
Director
Appointed 31 Aug 1992
Resigned 11 Nov 1998

REDDING, Helen Louise

Resigned
Bailey Drive, GillinghamME8 0PZ
Born June 1975
Director
Appointed 15 Dec 2015
Resigned 29 Jun 2022

RIDOUT, John Mark Crue

Resigned
Springfield House, TauntonTA2 8QW
Born August 1956
Director
Appointed 26 Oct 2000
Resigned 09 Feb 2001

TURNER, Karen

Resigned
6 Willowherb Close, WokinghamRG40 5UY
Born July 1957
Director
Appointed N/A
Resigned 31 Aug 1992

ZACK, Michael

Resigned
53 Piccadilly Road, Great NeckNY 11023
Born June 1952
Director
Appointed N/A
Resigned 01 Jul 2010

Persons with significant control

1

Centurion Close, GillinghamME8 0SB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Resolution
24 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2018
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 April 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Person Secretary Company With Change Date
17 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
26 September 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Person Secretary Company With Change Date
17 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Sail Address Company
4 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
287Change of Registered Office
Legacy
13 March 2009
287Change of Registered Office
Legacy
13 February 2009
288cChange of Particulars
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
24 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
19 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
287Change of Registered Office
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
29 October 2003
244244
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Resolution
22 May 2003
RESOLUTIONSResolutions
Legacy
22 May 2003
287Change of Registered Office
Legacy
29 October 2002
353353
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
26 October 2002
363aAnnual Return
Legacy
26 October 2002
353353
Legacy
5 November 2001
363aAnnual Return
Legacy
5 November 2001
287Change of Registered Office
Legacy
24 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
363aAnnual Return
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
12 June 2000
363aAnnual Return
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
17 August 1999
288cChange of Particulars
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
287Change of Registered Office
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
30 November 1995
287Change of Registered Office
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
11 August 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
287Change of Registered Office
Certificate Change Of Name Company
29 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
2 April 1992
395Particulars of Mortgage or Charge
Legacy
28 November 1991
363b363b
Legacy
4 November 1991
288288
Legacy
4 November 1991
288288
Legacy
4 November 1991
288288
Legacy
2 November 1991
288aAppointment of Director or Secretary
Legacy
1 November 1991
288aAppointment of Director or Secretary
Legacy
1 November 1991
288aAppointment of Director or Secretary
Legacy
16 October 1991
288288
Legacy
16 October 1991
225(1)225(1)
Legacy
29 April 1991
225(1)225(1)
Accounts With Accounts Type Dormant
2 April 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 April 1991
AAAnnual Accounts
Resolution
2 April 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 1990
287Change of Registered Office
Legacy
21 March 1990
363363
Legacy
14 June 1988
288288
Incorporation Company
9 May 1988
NEWINCIncorporation