Background WavePink WaveYellow Wave

CONGENITAL & CHILDREN'S HEART CENTRE LTD (07301687)

CONGENITAL & CHILDREN'S HEART CENTRE LTD (07301687) is an active UK company. incorporated on 1 July 2010. with registered office in Tonbridge. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. CONGENITAL & CHILDREN'S HEART CENTRE LTD has been registered for 15 years. Current directors include DAUBENEY, Nara, Dr, DAUBENEY, Piers Edward Francis, Prof.

Company Number
07301687
Status
active
Type
ltd
Incorporated
1 July 2010
Age
15 years
Address
2 St. Marys Road, Tonbridge, TN9 2LB
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
DAUBENEY, Nara, Dr, DAUBENEY, Piers Edward Francis, Prof
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONGENITAL & CHILDREN'S HEART CENTRE LTD

CONGENITAL & CHILDREN'S HEART CENTRE LTD is an active company incorporated on 1 July 2010 with the registered office located in Tonbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. CONGENITAL & CHILDREN'S HEART CENTRE LTD was registered 15 years ago.(SIC: 86220)

Status

active

Active since 15 years ago

Company No

07301687

LTD Company

Age

15 Years

Incorporated 1 July 2010

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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

2 St. Marys Road Tonbridge, TN9 2LB,

Previous Addresses

2 2 st Marys Road Tonbridge Kent TN9 2LB United Kingdom
From: 1 February 2023To: 1 February 2023
PO Box 77323 2 st. Marys Road Tonbridge TN9 2LB England
From: 26 March 2021To: 1 February 2023
Chester House, 81-83 Fulham High Street Fulham High Street London SW6 3JA England
From: 18 May 2018To: 26 March 2021
Suite 19 London House 266 Fulham Road London SW10 9EL
From: 26 July 2014To: 18 May 2018
C/O Dr. Nara Daubeney Suite 5a London House 266 Fulham Road London SW10 9EL United Kingdom
From: 28 February 2012To: 26 July 2014
9 Hazlewell Road Putney London SW15 6LU United Kingdom
From: 1 July 2010To: 28 February 2012
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Sept 13
Director Left
Sept 13
Loan Secured
Jul 20
Loan Cleared
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DAUBENEY, Nara, Dr

Active
Fulham Road, LondonSW10 9EL
Secretary
Appointed 01 Jul 2010

DAUBENEY, Nara, Dr

Active
St. Marys Road, TonbridgeTN9 2LB
Born February 1976
Director
Appointed 01 Jul 2010

DAUBENEY, Piers Edward Francis, Prof

Active
St. Marys Road, TonbridgeTN9 2LB
Born March 1964
Director
Appointed 01 Jul 2010

DAUBENEY, Nara

Resigned
London House, LondonSW10 9EL
Secretary
Appointed 01 Jul 2010
Resigned 01 Jul 2014

DAUBENEY, Nara, Dr

Resigned
266 Fulham Road, LondonSW10 9EL
Born February 1976
Director
Appointed 01 Jul 2010
Resigned 01 Jan 2013

DAUBENEY, Piers Edward Francis, Prof

Resigned
London House, LondonSW10 9EL
Born March 1964
Director
Appointed 01 Jul 2010
Resigned 01 Jan 2013

Persons with significant control

2

Dr Nara Daubeney

Active
Hazlewell Road, LondonSW15 6LU
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Prof Piers Edward Francis Daubeney

Active
Hazlewell Road, LondonSW15 6LU
Born March 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2014
AR01AR01
Termination Secretary Company With Name Termination Date
26 July 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
26 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Director Company With Change Date
8 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2013
CH03Change of Secretary Details
Termination Director Company With Name
8 September 2013
TM01Termination of Director
Termination Director Company With Name
8 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Move Registers To Sail Company
4 July 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Sail Address Company
3 July 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
3 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 August 2010
AP03Appointment of Secretary
Incorporation Company
1 July 2010
NEWINCIncorporation