Background WavePink WaveYellow Wave

C & C HEALTHCARE LIMITED (09122397)

C & C HEALTHCARE LIMITED (09122397) is an active UK company. incorporated on 9 July 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. C & C HEALTHCARE LIMITED has been registered for 11 years. Current directors include DUNNIGAN, Carmen, LEWIS, Paul Norman Rex.

Company Number
09122397
Status
active
Type
ltd
Incorporated
9 July 2014
Age
11 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DUNNIGAN, Carmen, LEWIS, Paul Norman Rex
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & C HEALTHCARE LIMITED

C & C HEALTHCARE LIMITED is an active company incorporated on 9 July 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. C & C HEALTHCARE LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09122397

LTD Company

Age

11 Years

Incorporated 9 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

80-82 Compstall Road Romiley Stockport SK6 4DE England
From: 18 March 2025To: 17 April 2025
, 86-90 Compstall Road, Romiley, Stockport, SK6 4DE, England
From: 14 March 2025To: 18 March 2025
, Bridge House 80 Compstall Road, Romiley, Stockport, Cheshire, SK6 4DE, England
From: 14 August 2017To: 14 March 2025
, Capital House 272 Manchester Road, Droylsden, Manchester, M43 6PW
From: 9 July 2014To: 14 August 2017
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Feb 19
Funding Round
Sept 21
Funding Round
Sept 21
New Owner
Jul 23
New Owner
Jul 23
Loan Cleared
Feb 25
Owner Exit
Apr 25
New Owner
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
2
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HUNTER, Andrew Stewart

Active
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 04 Apr 2025

DUNNIGAN, Carmen

Active
80-82 Compstall Road, StockportSK6 4DE
Born February 1973
Director
Appointed 09 Jul 2014

LEWIS, Paul Norman Rex

Active
80-82 Compstall Road, StockportSK6 4DE
Born August 1973
Director
Appointed 09 Jul 2014

COOKE, Malcolm

Resigned
80-82 Compstall Road, StockportSK6 4DE
Born September 1966
Director
Appointed 09 Jul 2014
Resigned 04 Apr 2025

GREEN, Andrew

Resigned
80-82 Compstall Road, StockportSK6 4DE
Born February 1979
Director
Appointed 09 Jul 2014
Resigned 04 Apr 2025

PERKINS, Darren James

Resigned
Corn Exchange, LondonEC3R 7NE
Born December 1974
Director
Appointed 04 Apr 2025
Resigned 30 Apr 2025

Persons with significant control

5

1 Active
4 Ceased
Corn Exchange, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Mr Paul Norman Rex Lewis

Ceased
Corn Exchange, LondonEC3R 7NE
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2023
Ceased 04 Apr 2025

Malcolm Cooke

Ceased
80 Compstall Road, StockportSK6 4DE
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2025

Carmen Dunnigan

Ceased
80 Compstall Road, StockportSK6 4DE
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2025

Mr Andrew Green

Ceased
Compstall Road, StockportSK6 4DE
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2021
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 May 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Memorandum Articles
28 April 2025
MAMA
Resolution
28 April 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Second Filing Notification Of A Person With Significant Control
18 March 2025
RP04PSC01RP04PSC01
Second Filing Of Confirmation Statement With Made Up Date
18 March 2025
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 August 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Memorandum Articles
9 July 2021
MAMA
Resolution
9 July 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 July 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Incorporation Company
9 July 2014
NEWINCIncorporation