Background WavePink WaveYellow Wave

CENTRAL HEALTH LIMITED (04310812)

CENTRAL HEALTH LIMITED (04310812) is an active UK company. incorporated on 25 October 2001. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CENTRAL HEALTH LIMITED has been registered for 24 years. Current directors include BEADLE, Thomas Edward, CUTLER, Michael Philip, ROBINSON, Phineas Patrick and 1 others.

Company Number
04310812
Status
active
Type
ltd
Incorporated
25 October 2001
Age
24 years
Address
Premex House Futura Park, Bolton, BL6 6SX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEADLE, Thomas Edward, CUTLER, Michael Philip, ROBINSON, Phineas Patrick, ROSE, Aidan Francis
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL HEALTH LIMITED

CENTRAL HEALTH LIMITED is an active company incorporated on 25 October 2001 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CENTRAL HEALTH LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04310812

LTD Company

Age

24 Years

Incorporated 25 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

PHYSIOTHERAPY CONSULTANTS LIMITED
From: 25 October 2001To: 26 February 2009
Contact
Address

Premex House Futura Park Horwich Bolton, BL6 6SX,

Previous Addresses

Central Health Physiotherapy Quality House 5-9 Quality Court London WC2A 1HP England
From: 17 January 2023To: 30 October 2024
5 Cornfield Terrace Eastbourne East Sussex BN21 4NN England
From: 13 November 2019To: 17 January 2023
C/O Chancery Lane Physiotherapy 53-64 Chancery Lane London WC2A 1QS
From: 31 October 2011To: 13 November 2019
Chancery House Chancery Lane Physiotherapy Clinic 53-64 Chancery Lane London WC2A 1QS
From: 25 October 2001To: 31 October 2011
Timeline

11 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Apr 10
Owner Exit
Oct 20
Loan Cleared
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Jun 25
Director Left
Oct 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

RUSSELL, Caroline Emily Elizabeth

Active
Futura Park, BoltonBL6 6SX
Secretary
Appointed 29 Nov 2024

BEADLE, Thomas Edward

Active
Futura Park, BoltonBL6 6SX
Born April 1984
Director
Appointed 31 Oct 2024

CUTLER, Michael Philip

Active
Futura Park, BoltonBL6 6SX
Born October 1973
Director
Appointed 30 Oct 2024

ROBINSON, Phineas Patrick

Active
Futura Park, BoltonBL6 6SX
Born April 1979
Director
Appointed 30 Oct 2024

ROSE, Aidan Francis

Active
Futura Park, BoltonBL6 6SX
Born December 1970
Director
Appointed 24 Jun 2025

SHEPHARD, Simon Guy Mccurdie

Resigned
27 Ellis Fields, St. AlbansAL3 6BG
Secretary
Appointed 05 Nov 2002
Resigned 30 Sept 2008

STALLWOOD, Dawn Ann

Resigned
52 Courtfarm Avenue, EpsomKT19 0HF
Secretary
Appointed 25 Oct 2001
Resigned 05 Nov 2002

CROOKS, Michael John

Resigned
Sandgate Bracken Lane, PulboroughRH20 3HS
Born July 1949
Director
Appointed 25 Oct 2001
Resigned 05 Nov 2002

LAVER, Doug

Resigned
Futura Park, BoltonBL6 6SX
Born April 1965
Director
Appointed 30 Oct 2024
Resigned 28 Oct 2025

PRICE, Natasha Jane Ilona

Resigned
Quality House, LondonWC2A 1HP
Born February 1969
Director
Appointed 30 Jan 2002
Resigned 28 Oct 2024

SHEPARD, Simon Guy

Resigned
Chancery Lane Physiotherapy Clinic, LondonWC2A 1QS
Born December 1965
Director
Appointed 01 Jan 2002
Resigned 23 Mar 2010

Persons with significant control

2

1 Active
1 Ceased

Miss Natasha Jane Ilona Price

Ceased
EastbourneBN21 4NN
Born February 1969

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Quality House, LondonWC2A 1HP

Nature of Control

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

Filing History

88

Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Mortgage Charge Whole Release With Charge Number
28 October 2015
MR05Certification of Charge
Change Account Reference Date Company Current Extended
1 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
10 October 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Legacy
6 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Certificate Change Of Name Company
24 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
287Change of Registered Office
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
1 November 2006
288cChange of Particulars
Legacy
1 November 2006
288cChange of Particulars
Legacy
1 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 June 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
287Change of Registered Office
Legacy
17 October 2002
225Change of Accounting Reference Date
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
88(2)R88(2)R
Legacy
7 January 2002
288aAppointment of Director or Secretary
Incorporation Company
25 October 2001
NEWINCIncorporation