ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CS Health Care Solutions Limited

CS Health Care Solutions Limited is a dissolved company incorporated on 31 July 2019 with the registered office located in Newcastle, Staffordshire. CS Health Care Solutions Limited was registered 6 years ago.
Status
Dissolved
Dissolved on 3 January 2023 (2 years 10 months ago)
Was 3 years old at the time of dissolution
Via voluntary strike-off
Company No
12132249
Private limited company
Age
6 years
Incorporated 31 July 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
8 Navigation Way
Navigation Way
Newcastle
ST5 9HJ
England
Address changed on 26 Jul 2022 (3 years ago)
Previous address was Suite 4 Ground Floor Copthall House King Street Newcastle Under Lyme Staffordshire ST5 1EL United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Television Director • British • Lives in England • Born in Apr 1971
Director • Salesman • Indian • Lives in England • Born in Apr 1978
Mr Sajan Joseph Madamana
PSC • Indian • Lives in England • Born in Apr 1978
Mr Joseph Canatious Athipozhiyil Ratty
PSC • British • Lives in England • Born in Apr 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Acumen Staffing Management Ltd
Joseph Canatious Athipozhiyil Ratty and Sajan Joseph Madamana are mutual people.
Active
Care Stoke Healthcare Limited
Joseph Canatious Athipozhiyil Ratty and Sajan Joseph Madamana are mutual people.
Active
CS Importers Limited
Sajan Joseph Madamana and Joseph Canatious Athipozhiyil Ratty are mutual people.
Active
Galaxy Supermarket Limited
Joseph Canatious Athipozhiyil Ratty and Sajan Joseph Madamana are mutual people.
Active
Galaxy Super Mart Limited
Joseph Canatious Athipozhiyil Ratty and Sajan Joseph Madamana are mutual people.
Active
Metro Malayalam Creations Ltd
Sajan Joseph Madamana is a mutual person.
Active
Lords Global Trade Ltd
Sajan Joseph Madamana is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
31 Jul 2021
For period 31 Jul31 Jul 2021
Traded for 12 months
Cash in Bank
£37.25K
Increased by £35.96K (+2781%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£76.84K
Increased by £75.54K (+5842%)
Total Liabilities
-£64.37K
Increased by £63.24K (+5622%)
Net Assets
£12.47K
Increased by £12.3K (+7322%)
Debt Ratio (%)
84%
Decreased by 3.24% (-4%)
Latest Activity
Voluntarily Dissolution
2 Years 10 Months Ago on 3 Jan 2023
Registered Address Changed
3 Years Ago on 26 Jul 2022
Voluntary Strike-Off Suspended
3 Years Ago on 2 Jun 2022
Voluntary Gazette Notice
3 Years Ago on 31 May 2022
Application To Strike Off
3 Years Ago on 19 May 2022
Full Accounts Submitted
3 Years Ago on 25 Apr 2022
Registered Address Changed
4 Years Ago on 4 Oct 2021
Registered Address Changed
4 Years Ago on 14 Sep 2021
Confirmation Submitted
4 Years Ago on 29 Jul 2021
Full Accounts Submitted
4 Years Ago on 30 Apr 2021
Get Credit Report
Discover CS Health Care Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 3 Jan 2023
Registered office address changed from Suite 4 Ground Floor Copthall House King Street Newcastle Under Lyme Staffordshire ST5 1EL United Kingdom to 8 Navigation Way Navigation Way Newcastle ST5 9HJ on 26 July 2022
Submitted on 26 Jul 2022
Voluntary strike-off action has been suspended
Submitted on 2 Jun 2022
First Gazette notice for voluntary strike-off
Submitted on 31 May 2022
Application to strike the company off the register
Submitted on 19 May 2022
Total exemption full accounts made up to 31 July 2021
Submitted on 25 Apr 2022
Registered office address changed from 79,Paris Avenue Paris Avenue Newcastle ST5 2QX England to Suite 4 Ground Floor Copthall House King Street Newcastle Under Lyme Staffordshire ST5 1EL on 4 October 2021
Submitted on 4 Oct 2021
Registered office address changed from 8 Navigation Way Newcastle ST5 9HJ United Kingdom to 79,Paris Avenue Paris Avenue Newcastle ST5 2QX on 14 September 2021
Submitted on 14 Sep 2021
Confirmation statement made on 15 July 2021 with no updates
Submitted on 29 Jul 2021
Total exemption full accounts made up to 31 July 2020
Submitted on 30 Apr 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year