CHS HEALTHCARE LIMITED

CHS HEALTHCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHS HEALTHCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02797701
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHS HEALTHCARE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CHS HEALTHCARE LIMITED located?

    Registered Office Address
    5 Churchill Place
    10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHS HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENFRANCHISE ONE HUNDRED AND THIRTY THREE LIMITEDMar 09, 1993Mar 09, 1993

    What are the latest accounts for CHS HEALTHCARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHS HEALTHCARE LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2027
    Next Confirmation Statement DueMar 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2026
    OverdueNo

    What are the latest filings for CHS HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2026 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    24 pagesAA

    Change of details for Care Uk Community Partnerships Limited as a person with significant control on Oct 09, 2024

    2 pagesPSC05

    Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU

    1 pagesAD02

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Termination of appointment of Jonathan David Calow as a secretary on Oct 01, 2024

    1 pagesTM02

    Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on Oct 08, 2024

    1 pagesAD01

    Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to 5 Churchill Place 10th Floor London E14 5HU on Oct 08, 2024

    1 pagesAD01

    Termination of appointment of Andrew Ronald Knight as a director on Oct 01, 2024

    1 pagesTM01

    Termination of appointment of Matthew Alexander Rosenberg as a director on Oct 01, 2024

    1 pagesTM01

    Termination of appointment of Richard Charles Pearman as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Csc Corporate Services (Uk) Limited as a secretary on Oct 01, 2024

    2 pagesAP04

    Appointment of Mr Qasim Raza Israr as a director on Oct 01, 2024

    2 pagesAP01

    Appointment of Mr Jorge Manrique Charro as a director on Oct 01, 2024

    2 pagesAP01

    Satisfaction of charge 027977010005 in full

    1 pagesMR04

    Satisfaction of charge 027977010006 in full

    1 pagesMR04

    Satisfaction of charge 027977010007 in full

    1 pagesMR04

    Confirmation statement made on Feb 29, 2024 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2023

    23 pagesAA

    Change of details for Care Uk Community Partnerships Limited as a person with significant control on Sep 22, 2023

    2 pagesPSC05

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital on Sep 28, 2023

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Who are the officers of CHS HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CORPORATE SERVICES (UK) LIMITED
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Secretary
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10831084
    239196070001
    ISRAR, Qasim Raza
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomBritish296543300001
    MANRIQUE CHARRO, Jorge
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomSpanish328824920001
    BOOKER, Roger Ian
    4 Southgate Gardens
    Long Melford
    CO10 9HB Sudbury
    Suffolk
    Secretary
    4 Southgate Gardens
    Long Melford
    CO10 9HB Sudbury
    Suffolk
    British14044530002
    BRYANT, James Richard Stansfeld
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    Secretary
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    British7897550001
    CALOW, Jonathan David
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Secretary
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    165484400001
    HUMPHREYS, Paul Justin
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    Secretary
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    British33223550003
    LOMER, Graham Charles
    3 Coppice End
    CO4 9RQ Colchester
    Essex
    Secretary
    3 Coppice End
    CO4 9RQ Colchester
    Essex
    British96916290001
    CARE UK SERVICES LIMITED
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2482660
    125332040002
    PENNSEC LIMITED
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    Nominee Secretary
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    900007060001
    BATES, David John
    12 Grasmere Gardens
    Kirby Cross
    CO13 0SX Frinton On Sea
    Essex
    Director
    12 Grasmere Gardens
    Kirby Cross
    CO13 0SX Frinton On Sea
    Essex
    British96384800001
    BRYANT, James Richard Stansfeld
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    Director
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    EnglandBritish7897550001
    CLOUGH, Richard Stanley
    Hanini 50 Second Avenue
    CO13 9LX Frinton On Sea
    Essex
    Director
    Hanini 50 Second Avenue
    CO13 9LX Frinton On Sea
    Essex
    EnglandBritish7897560001
    COCHRANE, Gordon Douglas
    42 Richardson Road
    East Bergholt
    CO7 6RR Colchester
    Essex
    Director
    42 Richardson Road
    East Bergholt
    CO7 6RR Colchester
    Essex
    EnglandBritish66110000001
    CULHANE, Angela
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritish68602910001
    GRASSBY, Kevin Michael Peter
    5 Campden Hill Court
    Campden Hill Road
    W8 7HX London
    Director
    5 Campden Hill Court
    Campden Hill Road
    W8 7HX London
    United KingdomBritish66022700002
    GREEN, Graham Charles
    Ickleton Road
    Elmdon
    CB11 4LT Saffron Walden
    The Old School
    Essex
    United Kingdom
    Director
    Ickleton Road
    Elmdon
    CB11 4LT Saffron Walden
    The Old School
    Essex
    United Kingdom
    United KingdomBritish68867240002
    HUMPHREYS, Paul Justin
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    United KingdomBritish33223550003
    ISAAC, Colette Pauline Dorothy
    74 Fonthill Road
    AB11 6UL Aberdeen
    Aberdeenshire
    Director
    74 Fonthill Road
    AB11 6UL Aberdeen
    Aberdeenshire
    British66498680001
    JOY, Timothy Richard
    Emberton House Meadowgate
    Bainton
    PE9 3AS Stamford
    Lincolnshire
    Director
    Emberton House Meadowgate
    Bainton
    PE9 3AS Stamford
    Lincolnshire
    British39162360007
    KENNEY, Stephen
    Hart House Sherbourne Street
    Edwardstone
    CO10 5PD Colchester
    Essex
    Director
    Hart House Sherbourne Street
    Edwardstone
    CO10 5PD Colchester
    Essex
    British30516930002
    KNIGHT, Andrew Ronald
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritish185092340001
    LOMER, Graham Charles
    3 Coppice End
    CO4 9RQ Colchester
    Essex
    Director
    3 Coppice End
    CO4 9RQ Colchester
    Essex
    British96916290001
    MONKMAN, Janet Karen
    Briar Meade
    Lewes Road
    RH19 3TD Ashurst Wood
    East Sussex
    Director
    Briar Meade
    Lewes Road
    RH19 3TD Ashurst Wood
    East Sussex
    British39162370003
    MOORE, Joanne
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritish178426390001
    MORRIS, Kenneth Stephen
    8 Darwin Street
    Mountfields
    SY3 8QE Shrewsbury
    Director
    8 Darwin Street
    Mountfields
    SY3 8QE Shrewsbury
    British36356230001
    NASH, John Alfred Stoddard
    The Old Rectory
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    Director
    The Old Rectory
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    EnglandBritish3930780001
    NORTON, Paul David
    25 Tollgate Drive
    CO3 5PE Colchester
    Essex
    Director
    25 Tollgate Drive
    CO3 5PE Colchester
    Essex
    British71928450001
    OWENS, Helen Anne
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    United KingdomBritish119584650001
    PARISH, Michael Robert
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritish78828750003
    PEARMAN, Richard Charles
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritish183466240002
    ROSENBERG, Matthew Alexander
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritish134723670001
    SIDDALL, Toby James Bailey
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    United KingdomBritish159561400001
    UMBERS, Douglas
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    United KingdomBritish90541690001
    WHITECROSS, Philip James
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritish193730760001

    Who are the persons with significant control of CHS HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Care Uk Community Partnerships Limited
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Apr 06, 2016
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number02644862
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0