You are here: bizstats.co.uk > a-z index > C list > CV list

Cvht Enterprises Limited GUILDFORD


Founded in 2000, Cvht Enterprises, classified under reg no. 04132610 is an active company. Currently registered at Bourne House Queen Street GU5 9LY, Guildford the company has been in the business for twenty four years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022. Since Mon, 9th Feb 2004 Cvht Enterprises Limited is no longer carrying the name London Pacific Solutions.

The firm has 2 directors, namely Richard E., Robin F.. Of them, Richard E., Robin F. have been with the company the longest, being appointed on 13 April 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cvht Enterprises Limited Address / Contact

Office Address Bourne House Queen Street
Office Address2 Gomshall
Town Guildford
Post code GU5 9LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04132610
Date of Incorporation Fri, 29th Dec 2000
Industry Hospital activities
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Richard E.

Position: Director

Appointed: 13 April 2021

Robin F.

Position: Director

Appointed: 13 April 2021

John B.

Position: Director

Appointed: 28 February 2012

Resigned: 13 April 2020

David B.

Position: Director

Appointed: 31 May 2011

Resigned: 04 July 2021

Michael N.

Position: Director

Appointed: 02 February 2004

Resigned: 27 November 2012

Nicolaas V.

Position: Director

Appointed: 02 February 2004

Resigned: 04 December 2019

Kay N.

Position: Director

Appointed: 02 February 2004

Resigned: 27 November 2012

Michael N.

Position: Secretary

Appointed: 02 February 2004

Resigned: 27 November 2012

Marilyn W.

Position: Secretary

Appointed: 29 December 2000

Resigned: 02 February 2004

Daniel D.

Position: Nominee Director

Appointed: 29 December 2000

Resigned: 29 December 2000

Colin W.

Position: Director

Appointed: 29 December 2000

Resigned: 29 March 2011

Marilyn W.

Position: Director

Appointed: 29 December 2000

Resigned: 02 February 2004

Daniel D.

Position: Nominee Secretary

Appointed: 29 December 2000

Resigned: 29 December 2000

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Cranleigh Village Health Trust from Guildford, England. The abovementioned PSC is categorised as "a charity", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cranleigh Village Health Trust

Bourne House, Queen Street, Gomshall, Guildford, Surrey, GU5 9LY, England

Legal authority Charities Act
Legal form Charity
Country registered England
Place registered Charities Commission
Registration number 1089861
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

London Pacific Solutions February 9, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Net Assets Liabilities1 0001 0001 0001 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 0001 0001 000
Number Shares Allotted  1 0001 000
Par Value Share  11
Total Assets Less Current Liabilities1 0001 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Thu, 31st Aug 2023
filed on: 3rd, December 2023
Free Download (2 pages)

Company search