Company NameCn Healthcare Ltd
DirectorsJoseph Chimbganda and Kimberly Mazvita Chimbganda
Company StatusActive
Company Number09459642
CategoryPrivate Limited Company
Incorporation Date26 February 2015(9 years, 2 months ago)
Previous NameMedipros Health Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Joseph Chimbganda
Date of BirthJuly 1958 (Born 65 years ago)
NationalityZimbabwean
StatusCurrent
Appointed26 February 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Station Road
Sutton
SM2 6BH
Secretary NameMrs Keliboni Cresentia Mshibe
StatusCurrent
Appointed09 November 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressFlat 6 Manor Road
Wallington
SM6 0DE
Director NameMs Kimberly Mazvita Chimbganda
Date of BirthNovember 1990 (Born 33 years ago)
NationalityZimbabwean
StatusCurrent
Appointed02 August 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address12 Station Road
Sutton
SM2 6BH
Director NameMr Patrick Ndlovu
Date of BirthNovember 1967 (Born 56 years ago)
NationalityZimbabwean
StatusResigned
Appointed26 February 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressNo 2 Lower Road Lower Road
Sutton
Surrey
SM1 4QW
Director NameMr Tinashe Chimbganda
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2021(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address12 Station Road
Sutton
SM2 6BH

Location

Registered Address12 Station Road
Sutton
SM2 6BH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return19 March 2024 (2 months ago)
Next Return Due2 April 2025 (10 months, 2 weeks from now)

Charges

17 November 2015Delivered on: 17 November 2015
Persons entitled: Factor 21 PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
7 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
25 March 2019Confirmation statement made on 29 October 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
25 June 2018Registered office address changed from No 2 Lower Road Lower Road Sutton Surrey SM1 4QW England to 15 Grove Road Sutton SM1 1BB on 25 June 2018 (1 page)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
5 March 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
17 November 2016Director's details changed for Mr Patrick Patrick Ndlovu on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Patrick Patrick Ndlovu on 17 November 2016 (2 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(3 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(3 pages)
17 November 2015Registration of charge 094596420001, created on 17 November 2015 (16 pages)
17 November 2015Registration of charge 094596420001, created on 17 November 2015 (16 pages)
11 May 2015Registered office address changed from 354B London Road North Cheam Sutton SM3 8HW England to No 2 Lower Road Lower Road Sutton Surrey SM1 4QW on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 354B London Road North Cheam Sutton SM3 8HW England to No 2 Lower Road Lower Road Sutton Surrey SM1 4QW on 11 May 2015 (1 page)
10 April 2015Company name changed medipros health LTD\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09
(3 pages)
10 April 2015Company name changed medipros health LTD\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09
(3 pages)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)