CHY MORVAH LIMITED

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

    Company NameCHY MORVAH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05953870
    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 CHY MORVAH LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is CHY MORVAH LIMITED located?

    Registered Office Address
    1 Hardman Street
    Spinningfields
    M3 3HF Manchester
    Greater Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHY MORVAH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 29, 2025
    Next Accounts Due OnApr 29, 2026
    Last Accounts
    Last Accounts Made Up ToJul 29, 2024

    What is the status of the latest confirmation statement for CHY MORVAH LIMITED?

    Last Confirmation Statement Made Up ToSep 20, 2025
    Next Confirmation Statement DueOct 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2024
    OverdueNo

    What are the latest filings for CHY MORVAH LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Sultan Amjid on Jul 17, 2025

    2 pagesCH01

    Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE England to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on Jul 17, 2025

    1 pagesAD01

    Total exemption full accounts made up to Jul 29, 2024

    7 pagesAA

    Appointment of Mr Sultan Amjid as a director on Feb 24, 2025

    2 pagesAP01

    Termination of appointment of David Farshid Irandoust as a director on Feb 24, 2025

    1 pagesTM01

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 29, 2023

    7 pagesAA

    Accounts for a dormant company made up to Jul 29, 2022

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 20, 2023 with updates

    4 pagesCS01

    Previous accounting period shortened from Jul 30, 2022 to Jul 29, 2022

    1 pagesAA01

    Registered office address changed from 4 Raleigh House Admirals Way London Canary Wharf E14 9SN England to 2nd Floor 9 Portland Street Manchester M1 3BE on Feb 01, 2023

    1 pagesAD01

    Termination of appointment of Rhian Stone as a director on Oct 28, 2022

    1 pagesTM01

    Change of details for Carmel Care & Support Limited as a person with significant control on Oct 28, 2022

    2 pagesPSC05

    Appointment of Mr David Farshid Irandoust as a director on Oct 28, 2022

    2 pagesAP01

    Registered office address changed from 16 Carolina Way Salford M50 2ZY England to 4 Raleigh House Admirals Way London Canary Wharf E14 9SN on Oct 31, 2022

    1 pagesAD01

    Termination of appointment of Simon Joseph Harrison as a director on Oct 28, 2022

    1 pagesTM01

    Termination of appointment of Ian Barry Burgess as a director on Oct 28, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jul 31, 2021

    9 pagesAA

    legacy

    30 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jul 31, 2021 to Jul 30, 2021

    1 pagesAA01

    Who are the officers of CHY MORVAH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMJID, Sultan
    Hardman Street
    Spinningfields
    M3 3HF Manchester
    1
    Greater Manchester
    United Kingdom
    Director
    Hardman Street
    Spinningfields
    M3 3HF Manchester
    1
    Greater Manchester
    United Kingdom
    EnglandBritishCompany Director332764510001
    MATLEY-JONES, Julie
    Yerryl Haven
    Treloyhan Close
    TR26 2AJ St Ives
    Cornwall
    Secretary
    Yerryl Haven
    Treloyhan Close
    TR26 2AJ St Ives
    Cornwall
    BritishAdministrator108593260001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BROWN, Alison
    Relubbus
    TR20 9EP Nr Penzance
    Relubbus House
    Cornwall
    Director
    Relubbus
    TR20 9EP Nr Penzance
    Relubbus House
    Cornwall
    United KingdomBritishCare Manager83619660003
    BROWN, Philip
    Relubbus
    TR20 9EP Nr Penzance
    Relubbus House
    Cornwall
    Director
    Relubbus
    TR20 9EP Nr Penzance
    Relubbus House
    Cornwall
    United KingdomBritishMaintance Engineer83619850003
    BURGESS, Ian Barry
    Carolina Way
    M50 2ZY Salford
    16
    England
    Director
    Carolina Way
    M50 2ZY Salford
    16
    England
    United KingdomBritishDirector162027050002
    GREEN, Paul Stephen
    Carolina Way
    M50 2ZY Salford
    16
    England
    Director
    Carolina Way
    M50 2ZY Salford
    16
    England
    United KingdomBritishDirector9284220001
    HARRISON, Simon Joseph
    Carolina Way
    M50 2ZY Salford
    16
    England
    Director
    Carolina Way
    M50 2ZY Salford
    16
    England
    EnglandBritishDirector183587330001
    IRANDOUST, David Farshid
    9 Portland Street
    M1 3BE Manchester
    2nd Floor
    England
    Director
    9 Portland Street
    M1 3BE Manchester
    2nd Floor
    England
    EnglandBritishBusiness Person301747880001
    MATLEY-JONES, Alastair
    Yerryl Haven
    Treloyhan Close
    TR26 2AJ St Ives
    Cornwall
    Director
    Yerryl Haven
    Treloyhan Close
    TR26 2AJ St Ives
    Cornwall
    United KingdomBritishRetired Educationalist108593270001
    MATLEY-JONES, Julie
    Yerryl Haven
    Treloyhan Close
    TR26 2AJ St Ives
    Cornwall
    Director
    Yerryl Haven
    Treloyhan Close
    TR26 2AJ St Ives
    Cornwall
    United KingdomBritishAdministrator108593260001
    REEMAN, Samantha Louise
    Carolina Way
    M50 2ZY Salford
    16
    England
    Director
    Carolina Way
    M50 2ZY Salford
    16
    England
    United KingdomBritishCompany Director250012290001
    SIDEBOTTOM, Robin Charles
    Carolina Way
    M50 2ZY Salford
    16
    England
    Director
    Carolina Way
    M50 2ZY Salford
    16
    England
    EnglandBritishDirector147857920001
    STONE, Rhian
    Carolina Way
    Quays Reach
    M50 2ZY Salford
    16
    United Kingdom
    Director
    Carolina Way
    Quays Reach
    M50 2ZY Salford
    16
    United Kingdom
    WalesBritishDirector204134180001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of CHY MORVAH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carmel Care & Support Limited
    Admirals Way
    E14 9SN London
    4 Raleigh House
    Canary Wharf
    England
    Sep 20, 2018
    Admirals Way
    E14 9SN London
    4 Raleigh House
    Canary Wharf
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number05717191
    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.
    Fpi Co 255 Ltd
    Carolina Way
    M50 2ZY Salford
    16
    England
    Jul 11, 2018
    Carolina Way
    M50 2ZY Salford
    16
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number11270963
    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.
    Mr Alastair Matley-Jones
    TR14 8DQ Camborne
    Ridgewood Lodge 51 Roskear
    Cornwall
    United Kingdom
    Apr 06, 2016
    TR14 8DQ Camborne
    Ridgewood Lodge 51 Roskear
    Cornwall
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Julie Matley-Jones
    TR14 8DQ Camborne
    Ridgewood Lodge 51 Roskear
    Cornwall
    United Kingdom
    Apr 06, 2016
    TR14 8DQ Camborne
    Ridgewood Lodge 51 Roskear
    Cornwall
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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