Background WavePink WaveYellow Wave

CENTRAL SERVICES (SOUTH) HOLDINGS LIMITED (14694924)

CENTRAL SERVICES (SOUTH) HOLDINGS LIMITED (14694924) is an active UK company. incorporated on 28 February 2023. with registered office in Burgess Hill. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CENTRAL SERVICES (SOUTH) HOLDINGS LIMITED has been registered for 3 years. Current directors include HEALEY, Carl, HEALEY, Katherine Victoria, QAGDORM6 LTD.

Company Number
14694924
Status
active
Type
ltd
Incorporated
28 February 2023
Age
3 years
Address
Unit 3 Consort Way, Burgess Hill, RH15 9TJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEALEY, Carl, HEALEY, Katherine Victoria, QAGDORM6 LTD
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL SERVICES (SOUTH) HOLDINGS LIMITED

CENTRAL SERVICES (SOUTH) HOLDINGS LIMITED is an active company incorporated on 28 February 2023 with the registered office located in Burgess Hill. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CENTRAL SERVICES (SOUTH) HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14694924

LTD Company

Age

3 Years

Incorporated 28 February 2023

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 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Unit 3 Consort Way Burgess Hill, RH15 9TJ,

Previous Addresses

303 Goring Road Goring-by-Sea Worthing West Sussex BN12 4NX England
From: 24 April 2024To: 12 September 2025
2 st. James Gate Newcastle upon Tyne NE1 4AD England
From: 11 April 2024To: 24 April 2024
St Ann's Quay 118 Quayside Newcastle upon Tyne NE1 3BD United Kingdom
From: 28 February 2023To: 11 April 2024
Timeline

4 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HEALEY, Carl

Active
Goring-By-Sea, WorthingBN12 4NX
Born March 1974
Director
Appointed 03 Apr 2023

HEALEY, Katherine Victoria

Active
Goring-By-Sea, WorthingBN12 4NX
Born April 1975
Director
Appointed 03 Apr 2023

QAGDORM6 LTD

Active
St. James Gate, Newcastle Upon TyneNE1 4AD
Corporate director
Appointed 28 Feb 2023

GRAHAM, David Michael

Resigned
118 Quayside, Newcastle Upon TyneNE1 3BD
Born May 1978
Director
Appointed 28 Feb 2023
Resigned 03 Apr 2023

Persons with significant control

1

St. James Gate, Newcastle Upon TyneNE1 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
16 April 2024
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 April 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Incorporation Company
28 February 2023
NEWINCIncorporation