Cis Healthcare Limited COVENTRY


Cis Healthcare started in year 2006 as Private Limited Company with registration number 06001875. The Cis Healthcare company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Coventry at 5 Argosy Court. Postal code: CV3 4GA. Since 2007/09/27 Cis Healthcare Limited is no longer carrying the name Varleigh Group.

The firm has 4 directors, namely Stephen A., David N. and David B. and others. Of them, Raymond P. has been with the company the longest, being appointed on 26 April 2007 and Stephen A. has been with the company for the least time - from 1 July 2020. As of 25 April 2024, there were 2 ex directors - Clive R., Travers Smith Directors Limited and others listed below. There were no ex secretaries.

Cis Healthcare Limited Address / Contact

Office Address 5 Argosy Court
Office Address2 Scimitar Way Whitley Business Park
Town Coventry
Post code CV3 4GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06001875
Date of Incorporation Fri, 17th Nov 2006
Industry Activities of other holding companies n.e.c.
Industry Activities of head offices
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Stephen A.

Position: Director

Appointed: 01 July 2020

Prime Accountants & Business Advisers Limited

Position: Corporate Secretary

Appointed: 01 January 2009

David N.

Position: Director

Appointed: 08 May 2007

David B.

Position: Director

Appointed: 08 May 2007

Raymond P.

Position: Director

Appointed: 26 April 2007

Clive R.

Position: Director

Appointed: 26 April 2007

Resigned: 30 June 2011

Greyfriars Secretaries Limited

Position: Corporate Secretary

Appointed: 26 April 2007

Resigned: 01 January 2009

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 17 November 2006

Resigned: 26 April 2007

Travers Smith Directors Limited

Position: Director

Appointed: 17 November 2006

Resigned: 26 April 2007

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 17 November 2006

Resigned: 26 April 2007

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Raymond P. This PSC and has 75,01-100% shares.

Raymond P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Varleigh Group September 27, 2007
De Facto 1443 May 15, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 22nd, December 2023
Free Download (6 pages)

Company search

Advertisements