Background WavePink WaveYellow Wave

CROWN HEIGHTS HEALTH CONSORTIUM (NO 2) LIMITED (06451629)

CROWN HEIGHTS HEALTH CONSORTIUM (NO 2) LIMITED (06451629) is an active UK company. incorporated on 12 December 2007. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. CROWN HEIGHTS HEALTH CONSORTIUM (NO 2) LIMITED has been registered for 18 years. Current directors include CAUNCE, Andrew John, COLE, Andrew, PHILLIPS, Tania, Dr and 1 others.

Company Number
06451629
Status
active
Type
ltd
Incorporated
12 December 2007
Age
18 years
Address
Lynstock House Lynstock Way, Bolton, BL6 4SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CAUNCE, Andrew John, COLE, Andrew, PHILLIPS, Tania, Dr, GORGEMEAD LIMITED
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN HEIGHTS HEALTH CONSORTIUM (NO 2) LIMITED

CROWN HEIGHTS HEALTH CONSORTIUM (NO 2) LIMITED is an active company incorporated on 12 December 2007 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. CROWN HEIGHTS HEALTH CONSORTIUM (NO 2) LIMITED was registered 18 years ago.(SIC: 47730)

Status

active

Active since 18 years ago

Company No

06451629

LTD Company

Age

18 Years

Incorporated 12 December 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Lynstock House Lynstock Way Lostock Bolton, BL6 4SA,

Previous Addresses

the Brew House Greenalls Avenue Warrington England WA4 6HL England
From: 15 March 2011To: 25 July 2011
3300 Daresbury Business Park Warrington Cheshire WA4 4HS
From: 12 December 2007To: 15 March 2011
Timeline

11 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 19 Sept 2014

COLE, Andrew

Active
The Old Rectory, AlresfordSO24 9RW
Born October 1960
Director
Appointed 12 Dec 2007

PHILLIPS, Tania, Dr

Active
Silchester Soke, ReadingRG7 2PB
Born November 1969
Director
Appointed 12 Dec 2007

GORGEMEAD LIMITED

Active
Lynstock Way, BoltonBL6 4SA
Corporate director
Appointed 19 Sept 2014

RAWLINGS, Nigel Keith

Resigned
18 Hollin Lane, StyalSK9 4JH
Secretary
Appointed 12 Dec 2007
Resigned 12 Jul 2011

DAVIES, Tim Michael

Resigned
Out Lane, LeylandPR26 9HJ
Born December 1973
Director
Appointed 12 Dec 2007
Resigned 12 Jul 2011

PATEL, Anwer Ibrahim Issa Ismail

Resigned
Lynstock Way, BoltonBL6 4SA
Born October 1954
Director
Appointed 12 Jul 2011
Resigned 19 Sept 2014

PATEL, Yakub Ibrahim

Resigned
Lynstock Way, BoltonBL6 4SA
Born August 1953
Director
Appointed 12 Jul 2011
Resigned 19 Sept 2014

ASSURA CORPORATE SERVICES LIMITED

Resigned
Daresbury Business Park, WarringtonWA4 4HS
Corporate director
Appointed 09 May 2008
Resigned 01 Mar 2010

ASSURA LIMITED

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Corporate director
Appointed 19 Mar 2010
Resigned 12 Jul 2011

Persons with significant control

1

Gorgemead Limited

Active
Lynstock Way, BoltonBL6 4SA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
19 September 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Sail Address Company With Old Address
20 February 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
25 July 2011
TM02Termination of Secretary
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 July 2011
AD01Change of Registered Office Address
Move Registers To Registered Office Company
31 May 2011
AD04Change of Accounting Records Location
Change Corporate Director Company With Change Date
16 March 2011
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Move Registers To Sail Company
6 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 December 2010
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Director Company With Name
22 March 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
29 July 2008
288cChange of Particulars
Legacy
21 July 2008
287Change of Registered Office
Legacy
8 July 2008
225Change of Accounting Reference Date
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Incorporation Company
12 December 2007
NEWINCIncorporation