Background WavePink WaveYellow Wave

CPL HEALTHCARE GLOBAL LIMITED (09193023)

CPL HEALTHCARE GLOBAL LIMITED (09193023) is an active UK company. incorporated on 29 August 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. CPL HEALTHCARE GLOBAL LIMITED has been registered for 11 years. Current directors include CONN, Lorna, ROCHE, Garret.

Company Number
09193023
Status
active
Type
ltd
Incorporated
29 August 2014
Age
11 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CONN, Lorna, ROCHE, Garret
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPL HEALTHCARE GLOBAL LIMITED

CPL HEALTHCARE GLOBAL LIMITED is an active company incorporated on 29 August 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. CPL HEALTHCARE GLOBAL LIMITED was registered 11 years ago.(SIC: 78109)

Status

active

Active since 11 years ago

Company No

09193023

LTD Company

Age

11 Years

Incorporated 29 August 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 4 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

, Bridge House 4 Borough High Street, London Bridge, London, SE1 9QR, England
From: 29 August 2014To: 25 February 2019
Timeline

7 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TUGHANS COMPANY SECRETARIAL LIMITED

Active
3 Bedford Square, BelfastBT2 7EP
Corporate secretary
Appointed 29 Aug 2014

CONN, Lorna

Active
Regis House, LondonEC4R 9AN
Born January 1980
Director
Appointed 01 Oct 2021

ROCHE, Garret

Active
Regis House, LondonEC4R 9AN
Born August 1970
Director
Appointed 30 Jan 2026

CARROLL, Paul

Resigned
Merrion Square, Dublin 2
Born March 1964
Director
Appointed 29 Aug 2014
Resigned 01 Oct 2021

HERATY, Anne

Resigned
Merrion Square, Dublin 2
Born April 1960
Director
Appointed 29 Aug 2014
Resigned 01 Feb 2022

LEECH, Seána

Resigned
Haddington Road, Dublin 4
Born September 1971
Director
Appointed 24 Mar 2023
Resigned 19 Feb 2026

Persons with significant control

1

One Haddington Buildings, Dublin 4

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
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Restoration Order Of Court
1 September 2025
AC92AC92
Gazette Dissolved Voluntary
6 August 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 May 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 May 2024
DS01DS01
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
4 August 2023
RP04AP01RP04AP01
Change Corporate Secretary Company With Change Date
5 May 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
10 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 April 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Account Reference Date Company Current Shortened
12 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
29 August 2014
NEWINCIncorporation