Background WavePink WaveYellow Wave

CANFORD HEALTHCARE LIMITED (06019488)

CANFORD HEALTHCARE LIMITED (06019488) is an active UK company. incorporated on 5 December 2006. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CANFORD HEALTHCARE LIMITED has been registered for 19 years.

Company Number
06019488
Status
active
Type
ltd
Incorporated
5 December 2006
Age
19 years
Address
2nd Floor, The Priory Stomp Road, Slough, SL1 7LW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANFORD HEALTHCARE LIMITED

CANFORD HEALTHCARE LIMITED is an active company incorporated on 5 December 2006 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CANFORD HEALTHCARE LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06019488

LTD Company

Age

19 Years

Incorporated 5 December 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

CANFORD HEALTHCARE PLC
From: 2 March 2007To: 9 January 2015
Contact
Address

2nd Floor, The Priory Stomp Road Burnham Slough, SL1 7LW,

Previous Addresses

Russell House Oxford Road Bournemouth Dorset BH8 8EX
From: 5 December 2006To: 24 April 2025
Timeline

45 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Share Issue
Feb 15
Funding Round
Feb 15
Director Left
Jun 15
Director Left
Jun 15
Loan Secured
Jul 15
Director Joined
Apr 16
Loan Secured
Jun 17
Funding Round
Apr 18
Funding Round
Dec 18
Director Joined
Jan 19
Director Joined
Aug 19
Funding Round
Jul 20
Director Left
Jul 22
Owner Exit
Jul 22
Capital Reduction
Jul 22
Share Buyback
Aug 22
Funding Round
Feb 23
Capital Reduction
Feb 23
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Capital Update
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
13
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

172

Change Account Reference Date Company Previous Extended
22 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
7 April 2025
SH19Statement of Capital
Legacy
7 April 2025
SH20SH20
Legacy
7 April 2025
CAP-SSCAP-SS
Resolution
7 April 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2023
PSC04Change of PSC Details
Second Filing Change Details Of A Person With Significant Control
14 February 2023
RP04PSC04RP04PSC04
Capital Cancellation Shares
14 February 2023
SH06Cancellation of Shares
Second Filing Of Director Termination With Name
8 February 2023
RP04TM01RP04TM01
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2023
PSC04Change of PSC Details
Capital Allotment Shares
6 February 2023
SH01Allotment of Shares
Resolution
2 February 2023
RESOLUTIONSResolutions
Resolution
2 February 2023
RESOLUTIONSResolutions
Memorandum Articles
2 February 2023
MAMA
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Second Filing Cessation Of A Person With Significant Control
17 January 2023
RP04PSC07RP04PSC07
Accounts With Accounts Type Group
3 November 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
4 August 2022
SH03Return of Purchase of Own Shares
Resolution
8 July 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
5 July 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Change To A Person With Significant Control
4 July 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Resolution
23 July 2020
RESOLUTIONSResolutions
Resolution
23 July 2020
RESOLUTIONSResolutions
Memorandum Articles
23 July 2020
MAMA
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Resolution
17 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2018
TM02Termination of Secretary
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 April 2018
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
10 April 2018
CC04CC04
Resolution
10 April 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 September 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 April 2016
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
11 April 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Group
15 November 2015
AAAnnual Accounts
Auditors Resignation Company
24 July 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Resolution
12 March 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 February 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 February 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
18 February 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 February 2015
SH01Allotment of Shares
Resolution
18 February 2015
RESOLUTIONSResolutions
Resolution
18 February 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Certificate Re Registration Public Limited Company To Private
9 January 2015
CERT10CERT10
Re Registration Memorandum Articles
9 January 2015
MARMAR
Resolution
9 January 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
9 January 2015
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Group
14 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Group
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Group
19 October 2012
AAAnnual Accounts
Resolution
27 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Group
19 October 2011
AAAnnual Accounts
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Group
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Legacy
22 May 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Legacy
16 January 2009
363aAnnual Return
Legacy
14 November 2008
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 October 2008
AAAnnual Accounts
Accounts With Accounts Type Group
22 October 2008
AAAnnual Accounts
Legacy
9 October 2008
225Change of Accounting Reference Date
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
363aAnnual Return
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
287Change of Registered Office
Legacy
7 June 2007
288aAppointment of Director or Secretary
Resolution
7 June 2007
RESOLUTIONSResolutions
Resolution
7 June 2007
RESOLUTIONSResolutions
Legacy
8 May 2007
288bResignation of Director or Secretary
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
Legacy
6 March 2007
123Notice of Increase in Nominal Capital
Legacy
6 March 2007
88(3)88(3)
Legacy
6 March 2007
88(2)R88(2)R
Resolution
6 March 2007
RESOLUTIONSResolutions
Resolution
6 March 2007
RESOLUTIONSResolutions
Resolution
6 March 2007
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
2 March 2007
CERT5CERT5
Re Registration Memorandum Articles
2 March 2007
MARMAR
Accounts Balance Sheet
2 March 2007
BSBS
Auditors Report
2 March 2007
AUDRAUDR
Auditors Statement
2 March 2007
AUDSAUDS
Legacy
2 March 2007
43(3)e43(3)e
Legacy
2 March 2007
43(3)43(3)
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
27 February 2007
RESOLUTIONSResolutions
Resolution
27 February 2007
RESOLUTIONSResolutions
Resolution
27 February 2007
RESOLUTIONSResolutions
Incorporation Company
5 December 2006
NEWINCIncorporation