Background WavePink WaveYellow Wave

CIS HEALTHCARE LIMITED (06001875)

CIS HEALTHCARE LIMITED (06001875) is a liquidation UK company. incorporated on 17 November 2006. with registered office in Oxford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. CIS HEALTHCARE LIMITED has been registered for 19 years. Current directors include HARSTON, Jonathan James, WILSON, Nicholas Stephen.

Company Number
06001875
Status
liquidation
Type
ltd
Incorporated
17 November 2006
Age
19 years
Address
First Floor, Park Central, Oxford, OX1 1JD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARSTON, Jonathan James, WILSON, Nicholas Stephen
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIS HEALTHCARE LIMITED

CIS HEALTHCARE LIMITED is an liquidation company incorporated on 17 November 2006 with the registered office located in Oxford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. CIS HEALTHCARE LIMITED was registered 19 years ago.(SIC: 64209, 70100)

Status

liquidation

Active since 19 years ago

Company No

06001875

LTD Company

Age

19 Years

Incorporated 17 November 2006

Size

N/A

Accounts

ARD: 31/3

Overdue

7 days overdue

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

VARLEIGH GROUP LIMITED
From: 15 May 2007To: 27 September 2007
DE FACTO 1443 LIMITED
From: 17 November 2006To: 15 May 2007
Contact
Address

First Floor, Park Central Park End Street Oxford, OX1 1JD,

Previous Addresses

Arden Court Arden Street Stratford-upon-Avon CV37 6NT England
From: 1 November 2024To: 28 November 2025
5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA
From: 6 January 2011To: 1 November 2024
29 Warwick Road Coventry West Midlands CV1 2ES
From: 17 November 2006To: 6 January 2011
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jul 11
Funding Round
Sept 11
Funding Round
May 12
Funding Round
Sept 14
Capital Update
Mar 17
Director Joined
Jul 20
Loan Cleared
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Capital Update
Jan 25
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HARSTON, Jonathan James

Active
Park End Street, OxfordOX1 1JD
Born March 1976
Director
Appointed 25 Oct 2024

WILSON, Nicholas Stephen

Active
Park End Street, OxfordOX1 1JD
Born November 1971
Director
Appointed 25 Oct 2024

GREYFRIARS SECRETARIES LIMITED

Resigned
29 Warwick Road, CoventryCV1 2ES
Corporate secretary
Appointed 26 Apr 2007
Resigned 01 Jan 2009

PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED

Resigned
Argosy Court Scimitar Way Whitley Business Park, EnglandCV3 4GA
Corporate secretary
Appointed 01 Jan 2009
Resigned 25 Oct 2024

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 17 Nov 2006
Resigned 26 Apr 2007

ARLINGTON, Stephen Adrian, Dr

Resigned
Arden Street, Stratford-Upon-AvonCV37 6NT
Born July 1955
Director
Appointed 01 Jul 2020
Resigned 25 Oct 2024

BYRNE, David Anthony

Resigned
Arden Street, Stratford-Upon-AvonCV37 6NT
Born November 1959
Director
Appointed 08 May 2007
Resigned 25 Oct 2024

NEEP, David

Resigned
Arden Street, Stratford-Upon-AvonCV37 6NT
Born January 1945
Director
Appointed 08 May 2007
Resigned 25 Oct 2024

PRUDO-CHLEBOSZ, Raymond, Dr

Resigned
Arden Street, Stratford-Upon-AvonCV37 6NT
Born November 1944
Director
Appointed 26 Apr 2007
Resigned 25 Oct 2024

RICHARDSON, Clive Stuart

Resigned
Argosy Court, CoventryCV34GA
Born January 1965
Director
Appointed 26 Apr 2007
Resigned 30 Jun 2011

TRAVERS SMITH DIRECTORS LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 17 Nov 2006
Resigned 26 Apr 2007

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 17 Nov 2006
Resigned 26 Apr 2007

Persons with significant control

2

1 Active
1 Ceased
Park End Street, OxfordOX1 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Dr Raymond Prudo-Chlebosz

Ceased
CoventryCV3 4GA
Born November 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

107

Liquidation Voluntary Declaration Of Solvency
31 March 2026
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
31 March 2026
600600
Resolution
31 March 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 January 2025
SH19Statement of Capital
Legacy
28 January 2025
SH20SH20
Legacy
28 January 2025
CAP-SSCAP-SS
Resolution
28 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Legacy
29 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 March 2017
SH19Statement of Capital
Legacy
29 March 2017
CAP-SSCAP-SS
Resolution
29 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Memorandum Articles
24 September 2014
MAMA
Resolution
24 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Legacy
13 August 2012
MG01MG01
Legacy
13 August 2012
MG01MG01
Legacy
4 August 2012
MG01MG01
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Resolution
3 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Capital Allotment Shares
8 September 2011
SH01Allotment of Shares
Resolution
5 September 2011
RESOLUTIONSResolutions
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
17 January 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
28 October 2009
MG02MG02
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
18 March 2008
88(2)Return of Allotment of Shares
Legacy
18 March 2008
123Notice of Increase in Nominal Capital
Resolution
18 March 2008
RESOLUTIONSResolutions
Legacy
8 February 2008
363aAnnual Return
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
3 October 2007
122122
Certificate Change Of Name Company
27 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
88(2)R88(2)R
Resolution
24 May 2007
RESOLUTIONSResolutions
Legacy
24 May 2007
123Notice of Increase in Nominal Capital
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2007
225Change of Accounting Reference Date
Legacy
8 May 2007
287Change of Registered Office
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Incorporation Company
17 November 2006
NEWINCIncorporation