Cathena Healthcare Limited

DataGardener
live
Micro

Cathena Healthcare Limited

06573333Private Limited With Share Capital

116 Goodmayes Road, Ilford, Essex, IG39UZ
Incorporated

22/04/2008

Company Age

18 years

Directors

3

Employees

154

SIC Code

87100

Risk

very low risk

Company Overview

Registration, classification & business activity

Cathena Healthcare Limited (06573333) is a private limited with share capital incorporated on 22/04/2008 (18 years old) and registered in essex, IG39UZ. The company operates under SIC code 87100 - residential nursing care facilities.

Private Limited With Share Capital
SIC: 87100
Micro
Incorporated 22/04/2008
IG39UZ
154 employees

Financial Overview

Total Assets

£11.52M

Liabilities

£5.68M

Net Assets

£5.84M

Est. Turnover

£2.90M

AI Estimated
Unreported
Cash

£1.46M

Key Metrics

154

Employees

3

Directors

1

Shareholders

4

CCJs

Board of Directors

3

Charges

12

Registered

5

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

93
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2026
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2025
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2020
Resolution
Category:Resolution
Date:19-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-05-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:25-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:02-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2018
Gazette Notice Compulsory
Category:Gazette
Date:21-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2017
Legacy
Category:Miscellaneous
Date:18-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2017
Legacy
Category:Return
Date:19-08-2016
Capital Allotment Shares
Category:Capital
Date:03-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2014
Annual Return Company With Made Up Date
Category:Annual Return
Date:12-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-02-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-06-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-07-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-01-2010
Legacy
Category:Annual Return
Date:10-07-2009
Legacy
Category:Address
Date:10-07-2009
Resolution
Category:Resolution
Date:02-05-2008
Incorporation Company
Category:Incorporation
Date:22-04-2008

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date31/01/2026
Latest Accounts30/04/2025

Trading Addresses

320 New North Road, Ilford, Essex, IG63ES
116 Goodmayes Road, Ilford, Essex, IG39UZRegistered

Contact

02036751333
enquiries@deverecare.com
cathenacare.com
116 Goodmayes Road, Ilford, Essex, IG39UZ