Background WavePink WaveYellow Wave

RESTORE EMERGENCY AT CGH LIMITED (11852458)

RESTORE EMERGENCY AT CGH LIMITED (11852458) is an active UK company. incorporated on 28 February 2019. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RESTORE EMERGENCY AT CGH LIMITED has been registered for 7 years. Current directors include CHAPLIN, Brian Anthony, HICKEY, James Patrick Christopher, MARSTRAND, Julius Howard and 1 others.

Company Number
11852458
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 February 2019
Age
7 years
Address
Wolseley House, Cheltenham, GL50 1TH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHAPLIN, Brian Anthony, HICKEY, James Patrick Christopher, MARSTRAND, Julius Howard, RATCLIFFE, Michael Richardson
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESTORE EMERGENCY AT CGH LIMITED

RESTORE EMERGENCY AT CGH LIMITED is an active company incorporated on 28 February 2019 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RESTORE EMERGENCY AT CGH LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11852458

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 28 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

Wolseley House Oriel Road Cheltenham, GL50 1TH,

Timeline

6 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Nov 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CHAPLIN, Brian Anthony

Active
Oriel Road, CheltenhamGL50 1TH
Born May 1935
Director
Appointed 26 Apr 2019

HICKEY, James Patrick Christopher

Active
Oriel Road, CheltenhamGL50 1TH
Born July 1954
Director
Appointed 26 Apr 2019

MARSTRAND, Julius Howard

Active
Oriel Road, CheltenhamGL50 1TH
Born May 1952
Director
Appointed 26 Apr 2019

RATCLIFFE, Michael Richardson

Active
Oriel Road, CheltenhamGL50 1TH
Born November 1945
Director
Appointed 28 Feb 2019

NICHOLLS, Sarah Elizabeth

Resigned
Oriel Road, CheltenhamGL50 1TH
Born July 1963
Director
Appointed 26 Apr 2019
Resigned 12 Nov 2019

Persons with significant control

1

Mr Michael Richardson Ratcliffe

Active
Oriel Road, CheltenhamGL50 1TH
Born November 1945

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Incorporation Company
28 February 2019
NEWINCIncorporation