Cec Healthcare Coding Limited STROUD


Cec Healthcare Coding started in year 2014 as Private Limited Company with registration number 09299845. The Cec Healthcare Coding company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Stroud at Unit 8 Frogmarsh Mills. Postal code: GL5 5ET.

The firm has 3 directors, namely Michael M., Stephen R. and Jonathan G.. Of them, Stephen R., Jonathan G. have been with the company the longest, being appointed on 6 November 2014 and Michael M. has been with the company for the least time - from 30 September 2015. As of 10 May 2024, there was 1 ex director - Helen O.. There were no ex secretaries.

Cec Healthcare Coding Limited Address / Contact

Office Address Unit 8 Frogmarsh Mills
Office Address2 South Woodchester
Town Stroud
Post code GL5 5ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 09299845
Date of Incorporation Thu, 6th Nov 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (82 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Michael M.

Position: Director

Appointed: 30 September 2015

Stephen R.

Position: Director

Appointed: 06 November 2014

Jonathan G.

Position: Director

Appointed: 06 November 2014

Helen O.

Position: Director

Appointed: 06 November 2014

Resigned: 06 November 2014

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As we discovered, there is Jonathan G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Michael M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Cec Europe Llp, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Jonathan G.

Notified on 17 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Michael M.

Notified on 27 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Cec Europe Llp

82 St John Street, London, EC1M 4JN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc367847
Notified on 27 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Cec Europe Resourcing Limited

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 4479438
Notified on 27 January 2020
Ceased on 17 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Helen O.

Notified on 6 April 2016
Ceased on 27 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand253 442491 251363 726316 464
Current Assets759 078784 777767 420974 132
Debtors505 636293 526403 694657 668
Other Debtors45 58191 60083 11580 616
Property Plant Equipment3 7755 7853 5075 901
Other
Accumulated Depreciation Impairment Property Plant Equipment2 1974 6826 9609 121
Amounts Owed By Group Undertakings 4 7664 7664 766
Amounts Owed To Group Undertakings 10 05610 0562 500
Average Number Employees During Period23433741
Creditors470 122377 442330 183450 843
Increase From Depreciation Charge For Year Property Plant Equipment 2 4852 2782 161
Net Current Assets Liabilities288 956407 335437 237523 289
Other Creditors230 718140 655141 112238 262
Other Taxation Social Security Payable182 528201 300142 184181 171
Property Plant Equipment Gross Cost5 97210 46710 46715 022
Total Additions Including From Business Combinations Property Plant Equipment 4 495 4 555
Total Assets Less Current Liabilities292 731413 120440 744529 190
Trade Creditors Trade Payables56 87625 43136 83128 910
Trade Debtors Trade Receivables460 055197 160315 813572 286

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Cessation of a person with significant control 2023/11/17
filed on: 17th, November 2023
Free Download (1 page)

Company search