Background WavePink WaveYellow Wave

CMB HEALTHCARE HOLDINGS LTD (13464075)

CMB HEALTHCARE HOLDINGS LTD (13464075) is an active UK company. incorporated on 18 June 2021. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. CMB HEALTHCARE HOLDINGS LTD has been registered for 4 years. Current directors include COLLINS, Paul Michael, DOBELL, Colin Andrew.

Company Number
13464075
Status
active
Type
ltd
Incorporated
18 June 2021
Age
4 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
COLLINS, Paul Michael, DOBELL, Colin Andrew
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMB HEALTHCARE HOLDINGS LTD

CMB HEALTHCARE HOLDINGS LTD is an active company incorporated on 18 June 2021 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. CMB HEALTHCARE HOLDINGS LTD was registered 4 years ago.(SIC: 64202)

Status

active

Active since 4 years ago

Company No

13464075

LTD Company

Age

4 Years

Incorporated 18 June 2021

Size

N/A

Accounts

ARD: 30/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

The Heath Business and Technical Park the Heath Business & Technical Park Runcorn Cheshire WA7 4QX England
From: 4 October 2022To: 13 December 2024
Mcr - Office Se08 101 Lockhurst Lane Coventry CV6 5SF
From: 28 October 2021To: 4 October 2022
2 Heap Bridge Bury BL9 7HR England
From: 18 June 2021To: 28 October 2021
Timeline

17 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Sept 21
Funding Round
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Loan Secured
Nov 22
Loan Cleared
Mar 24
Loan Secured
Mar 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COLLINS, Paul Michael

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1980
Director
Appointed 10 Dec 2024

DOBELL, Colin Andrew

Active
80 Mount Street, NottinghamNG1 6HH
Born September 1963
Director
Appointed 10 Dec 2024

BAILES, Christian Marc

Resigned
101 Lockhurst Lane, CoventryCV6 5SF
Born April 1962
Director
Appointed 18 Jun 2021
Resigned 26 Sept 2022

DEITZ, David Joshua

Resigned
80 Mount Street, NottinghamNG1 6HH
Born April 1983
Director
Appointed 26 Sept 2022
Resigned 10 Dec 2024

T20 PIONEER HOLDINGS LIMITED

Resigned
Soho Square, LondonW1D 3QU
Corporate director
Appointed 26 Sept 2022
Resigned 10 Dec 2024

Persons with significant control

3

1 Active
2 Ceased

4merit Immigration Limited

Active
80 Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2024
The Heath Business And Technical Park, RuncornWA7 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2022
Ceased 10 Dec 2024

Mr Christian Marc Bailes

Ceased
101 Lockhurst Lane, CoventryCV6 5SF
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2021
Ceased 26 Sept 2022
Fundings
Financials
Latest Activities

Filing History

47

Change Account Reference Date Company Current Shortened
31 March 2026
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
4 March 2025
PARENT_ACCPARENT_ACC
Legacy
4 March 2025
AGREEMENT2AGREEMENT2
Legacy
4 March 2025
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
13 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Resolution
9 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 December 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2023
AA01Change of Accounting Reference Date
Memorandum Articles
1 December 2022
MAMA
Resolution
1 December 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Memorandum Articles
7 October 2022
MAMA
Resolution
7 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 October 2022
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
4 October 2022
SH10Notice of Particulars of Variation
Appoint Corporate Director Company With Name Date
4 October 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
4 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Memorandum Articles
3 September 2021
MAMA
Resolution
3 September 2021
RESOLUTIONSResolutions
Incorporation Company
18 June 2021
NEWINCIncorporation