COLCHESTER HAS ACTIVE PROSTATE SUPPORT

  • Company statusactive
  • Company No03027095
  • Age30 years 5 months Incorporated 28 February 1995
  • Officers7

Address

2 Beacon End Courtyard London Road, Stanway, Colchester, CO3 0NU, England

COLCHESTER HAS ACTIVE PROSTATE SUPPORT is an active company incorporated on 28 February 1995 and based in Colchester, England. The company was registered 30 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    86900 Other human health activities

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

4 Months Ago on 04 Mar 2025

Accounts With Accounts Type Total Exemption Full

6 Months Ago on 02 Jan 2025

Appoint Person Director Company With Name Date

1 Year Ago on 11 Jun 2024

Confirmation Statement With No Updates

1 Year Ago on 12 Mar 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 24 Nov 2023

Confirmation Statement With No Updates

2 Years Ago on 28 Feb 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 09 Jan 2023

Confirmation Statement With No Updates

3 Years Ago on 01 Apr 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 04 Jan 2022

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 31 Mar 2021

Confirmation Statement With No Updates

4 Years Ago on 10 Mar 2021

Confirmation Statement With No Updates

5 Years Ago on 11 Mar 2020

Change Person Director Company With Change Date

5 Years Ago on 28 Feb 2020

Appoint Person Director Company With Name Date

5 Years Ago on 26 Feb 2020

Appoint Person Director Company With Name Date

5 Years Ago on 26 Feb 2020

Change Person Director Company With Change Date

5 Years Ago on 26 Feb 2020

Change Person Director Company With Change Date

5 Years Ago on 26 Feb 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 26 Feb 2020

Appoint Person Secretary Company With Name Date

5 Years Ago on 26 Feb 2020

Termination Secretary Company With Name Termination Date

5 Years Ago on 26 Feb 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 12 Dec 2019

Confirmation Statement With No Updates

6 Years Ago on 28 Feb 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 29 Nov 2018

Confirmation Statement With No Updates

7 Years Ago on 28 Feb 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 07 Dec 2017

People

Officers7

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
TAYLOR, Marie Celinesecretary 14 Oct 2019
BOOTH, Christopher Michaeldirector Mar 194628 Feb 1995
GREEN, Stephen Patrickdirector Mar 196214 Oct 2019
PASSMORE, Mark Ian Weeksdirector Sep 195228 Feb 1995
SCHULTZ, John Henrydirector Sep 194714 Oct 2019
TAYLOR, Marie Celinedirector Jan 194128 Feb 1995
TILLER, Frank Barrydirector Aug 195311 Jun 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.