Centric First Aid Limited

General information

Name:

Centric First Aid Ltd

Office Address:

71-75 Shelton Street Covent Garden WC2H 9JQ London

Number: 09408989

Incorporation date: 2015-01-27

End of financial year: 30 January

Category: Private Limited Company

Description

Data updated on:

Centric First Aid Limited may be contacted at 71-75 Shelton Street, Covent Garden in London. The postal code is WC2H 9JQ. Centric First Aid has been present on the British market for the last nine years. The reg. no. is 09408989. This business's declared SIC number is 86900 which stands for Other human health activities. January 31, 2021 is the last time when company accounts were filed.

According to the data we have, this particular business was founded in 2015 and has been led by four directors, and out this collection of individuals two (Gary T. and Karl M.) are still a part of the company.

Gary T. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Gary T.

Role: Director

Appointed: 11 June 2018

Latest update: 14 November 2023

Karl M.

Role: Director

Appointed: 16 May 2018

Latest update: 14 November 2023

People with significant control

Gary T.
Notified on 11 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gareth M.
Notified on 16 May 2018
Ceased on 11 June 2020
Nature of control:
1/2 or less of shares
Gareth M.
Notified on 1 October 2016
Ceased on 16 May 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 January 2023
Account last made up date 31 January 2021
Confirmation statement next due date 26 June 2023
Confirmation statement last made up date 12 June 2022
Annual Accounts
Start Date For Period Covered By Report 27 January 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 5 October 2016
Date Approval Accounts 5 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 17th, March 2023
dissolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Suite 107 Wyndham House Wyndham Street

Post code:

CF31 1EF

City / Town:

Bridgend

Accountant/Auditor,
2016

Name:

Roger Thomas Limited

Address:

9 Court Road

Post code:

CF31 1BE

City / Town:

Bridgend

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
9
Company Age

Similar companies nearby

Closest companies