Background WavePink WaveYellow Wave

CENTRAL HEALTH HOLDINGS LIMITED (07280059)

CENTRAL HEALTH HOLDINGS LIMITED (07280059) is an active UK company. incorporated on 10 June 2010. with registered office in Bolton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CENTRAL HEALTH HOLDINGS LIMITED has been registered for 15 years. Current directors include BEADLE, Thomas Edward, CUTLER, Michael Philip, ROBINSON, Phineas Patrick and 1 others.

Company Number
07280059
Status
active
Type
ltd
Incorporated
10 June 2010
Age
15 years
Address
Premex House Futura Park, Bolton, BL6 6SX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BEADLE, Thomas Edward, CUTLER, Michael Philip, ROBINSON, Phineas Patrick, ROSE, Aidan Francis
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL HEALTH HOLDINGS LIMITED

CENTRAL HEALTH HOLDINGS LIMITED is an active company incorporated on 10 June 2010 with the registered office located in Bolton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CENTRAL HEALTH HOLDINGS LIMITED was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07280059

LTD Company

Age

15 Years

Incorporated 10 June 2010

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 28 November 2025 (5 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
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: 29 October 2024
5 Cornfield Terrace Eastbourne East Sussex BN21 4NN England
From: 8 November 2019To: 17 January 2023
Chancery House 53-64 Chancery Lane . London WC2A 1QS
From: 10 June 2010To: 8 November 2019
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Capital Update
Feb 12
Loan Cleared
May 15
Loan Secured
Sept 20
Funding Round
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Director Joined
Jun 25
Director Left
Oct 25
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 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 28 Oct 2024

CUTLER, Michael Philip

Active
Futura Park, BoltonBL6 6SX
Born October 1973
Director
Appointed 28 Oct 2024

ROBINSON, Phineas Patrick

Active
Futura Park, BoltonBL6 6SX
Born April 1979
Director
Appointed 28 Oct 2024

ROSE, Aidan Francis

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

LAVER, Doug

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

PRICE, Natasha Jane Ilona

Resigned
Quality House, LondonWC2A 1HP
Born February 1969
Director
Appointed 10 Jun 2010
Resigned 28 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Futura Park, BoltonBL6 6SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Miss Natasha Jane Ilona Price

Ceased
Futura Park, BoltonBL6 6SX
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
28 November 2025
GUARANTEE2GUARANTEE2
Legacy
28 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 February 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 December 2024
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
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
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
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
8 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Mortgage Satisfy Charge Full
1 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
2 February 2012
SH19Statement of Capital
Legacy
2 February 2012
CAP-SSCAP-SS
Legacy
2 February 2012
SH20SH20
Resolution
2 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Legacy
11 August 2010
MG01MG01
Incorporation Company
10 June 2010
NEWINCIncorporation