Background WavePink WaveYellow Wave

CHRISTCHURCH HEALTHCARE AND MANAGEMENT LIMITED (05272796)

CHRISTCHURCH HEALTHCARE AND MANAGEMENT LIMITED (05272796) is an active UK company. incorporated on 28 October 2004. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. CHRISTCHURCH HEALTHCARE AND MANAGEMENT LIMITED has been registered for 21 years. Current directors include BOWER, Ruth, HOPSON, Marc Alan, SADLER, Rebecca Peta, Dr and 1 others.

Company Number
05272796
Status
active
Type
ltd
Incorporated
28 October 2004
Age
21 years
Address
Rosehill, Cheltenham, GL52 3LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOWER, Ruth, HOPSON, Marc Alan, SADLER, Rebecca Peta, Dr, TANNAHILL, Catherine Julia
SIC Codes
74909, 86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTCHURCH HEALTHCARE AND MANAGEMENT LIMITED

CHRISTCHURCH HEALTHCARE AND MANAGEMENT LIMITED is an active company incorporated on 28 October 2004 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. CHRISTCHURCH HEALTHCARE AND MANAGEMENT LIMITED was registered 21 years ago.(SIC: 74909, 86230)

Status

active

Active since 21 years ago

Company No

05272796

LTD Company

Age

21 Years

Incorporated 28 October 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

AKM PRODUCTIONS LIMITED
From: 28 October 2004To: 19 April 2006
Contact
Address

Rosehill New Barn Lane Cheltenham, GL52 3LZ,

Previous Addresses

Nicholas House River Front Enfield EN1 3FG England
From: 14 July 2021To: 14 April 2023
5 Christchurch Road Clifton Bristol Avon BS8 4EF
From: 28 October 2004To: 14 July 2021
Timeline

24 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Loan Cleared
May 18
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Jun 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Apr 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Aug 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BOWER, Ruth

Active
New Barn Lane, CheltenhamGL52 3LZ
Born April 1970
Director
Appointed 31 Mar 2025

HOPSON, Marc Alan

Active
New Barn Lane, CheltenhamGL52 3LZ
Born April 1987
Director
Appointed 03 Dec 2025

SADLER, Rebecca Peta, Dr

Active
New Barn Lane, CheltenhamGL52 3LZ
Born August 1973
Director
Appointed 31 Mar 2025

TANNAHILL, Catherine Julia

Active
New Barn Lane, CheltenhamGL52 3LZ
Born November 1970
Director
Appointed 31 Mar 2025

COLLINS, Richard John

Resigned
5 Sturmey Way, BristolBS20 0ER
Secretary
Appointed 20 Jan 2005
Resigned 23 Feb 2009

MCGILL, Joseph Patrick

Resigned
5 Christchurch Road, BristolBS8 4EF
Secretary
Appointed 15 Jan 2020
Resigned 06 Jul 2021

MCGILL, Joseph Thomas

Resigned
Flat 1 5 Christchurch Road, BristolBS8 4EF
Secretary
Appointed 28 Oct 2004
Resigned 20 Jan 2005

RAYMARSH LIMITED

Resigned
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 23 Feb 2009
Resigned 01 Aug 2010

AVERN KRAMER, Jeremy

Resigned
83 Great Brownings, DulwichSE21 7HR
Born March 1972
Director
Appointed 28 Oct 2004
Resigned 23 Mar 2006

BATWELL, Heath Denis

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1983
Director
Appointed 31 Mar 2025
Resigned 03 Dec 2025

DAVIDSON, Robert Andrew Michael

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1976
Director
Appointed 06 Oct 2023
Resigned 16 Aug 2024

DAVIS, Paul Mark

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1974
Director
Appointed 06 Oct 2023
Resigned 31 Mar 2025

LANESMAN, Barry Koors

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1959
Director
Appointed 06 Jul 2021
Resigned 31 Mar 2025

MCGILL, Joseph Thomas

Resigned
Flat 1 5 Christchurch Road, BristolBS8 4EF
Born February 1970
Director
Appointed 28 Oct 2004
Resigned 06 Jul 2021

SELLARS, Anna Catherine

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born October 1986
Director
Appointed 13 Apr 2023
Resigned 01 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
New Barn Lane, CheltenhamGL52 3LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2021

Mr Joseph Thomas Mcgill

Ceased
5 Christchurch Road, BristolBS8 4EF
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 06 Jul 2021
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2024
AAAnnual Accounts
Legacy
1 July 2024
AGREEMENT2AGREEMENT2
Legacy
1 July 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 July 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
28 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Memorandum Articles
23 November 2021
MAMA
Resolution
17 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Legacy
26 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Termination Secretary Company With Name
30 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 December 2009
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
8 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 August 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 August 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Incorporation Company
28 October 2004
NEWINCIncorporation