Background WavePink WaveYellow Wave

CHRONOS HEALTHCARE GROUP LIMITED (09012899)

CHRONOS HEALTHCARE GROUP LIMITED (09012899) is an active UK company. incorporated on 25 April 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. CHRONOS HEALTHCARE GROUP LIMITED has been registered for 11 years. Current directors include ALEXANDER, Laurence.

Company Number
09012899
Status
active
Type
ltd
Incorporated
25 April 2014
Age
11 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
ALEXANDER, Laurence
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRONOS HEALTHCARE GROUP LIMITED

CHRONOS HEALTHCARE GROUP LIMITED is an active company incorporated on 25 April 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. CHRONOS HEALTHCARE GROUP LIMITED was registered 11 years ago.(SIC: 82110)

Status

active

Active since 11 years ago

Company No

09012899

LTD Company

Age

11 Years

Incorporated 25 April 2014

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

ANGLOAMERICAN INVESTORS PARTNER LIMITED
From: 18 July 2016To: 9 January 2018
HAMBLE EQUITY GROUP LIMITED
From: 25 April 2014To: 18 July 2016
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD England
From: 25 January 2023To: 24 June 2024
The White House Suite 16, 42-44 Chorley New Road Bolton BL1 4AP England
From: 1 November 2019To: 25 January 2023
24th Floor, the Shard 32 London Bridge Street London SE1 9SG England
From: 29 April 2016To: 1 November 2019
Flat 293 14 st. George Wharf London SW8 2LS
From: 9 January 2015To: 29 April 2016
Apartment 12 Albany House 324 Regent Street London W1B 3BJ England
From: 24 December 2014To: 9 January 2015
Apartment 12 Albany House 324 Regent Street London W1B 3BJ England
From: 24 December 2014To: 24 December 2014
Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE
From: 25 April 2014To: 24 December 2014
Timeline

9 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Owner Exit
Nov 17
Owner Exit
Nov 18
Owner Exit
Mar 20
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ALEXANDER, Laurence

Active
Maple House, LondonW1T 7NF
Born March 1965
Director
Appointed 29 Nov 2022

COGNOLATO, Karina Maria

Resigned
Chorley New Road, BoltonBL1 4AP
Born September 1987
Director
Appointed 18 Jan 2016
Resigned 29 Nov 2022

PUCCIANO, Gianmattia

Resigned
14 St. George Wharf, LondonSW8 2LS
Born February 1987
Director
Appointed 25 Apr 2014
Resigned 18 Jan 2016

PUCCIANO, Roberto

Resigned
14 St. George Wharf, LondonSW8 2LS
Born March 1960
Director
Appointed 25 Apr 2014
Resigned 18 Jan 2016

Persons with significant control

4

1 Active
3 Ceased
Via Serlas, 7500 St.Moritz

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Mar 2020
V7x 1p4, Vancouver

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 13 Nov 2018
Ceased 23 Mar 2020
Citicorp Centre, Causeway Bay

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2017
Ceased 13 Nov 2018
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Resolution
9 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Resolution
18 July 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Account Reference Date Company Current Shortened
4 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
25 April 2014
NEWINCIncorporation