CHY MORVAH LIMITED
Overview
Company Name | CHY MORVAH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05953870 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CHY MORVAH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 29, 2025 |
Next Accounts Due On | Apr 29, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 29, 2024 |
What is the status of the latest confirmation statement for CHY MORVAH LIMITED?
Last Confirmation Statement Made Up To | Sep 20, 2025 |
---|---|
Next Confirmation Statement Due | Oct 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 20, 2024 |
Overdue | No |
What are the latest filings for CHY MORVAH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Sultan Amjid on Jul 17, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Jul 29, 2024 | 7 pages | AA | ||
Appointment of Mr Sultan Amjid as a director on Feb 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Farshid Irandoust as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 29, 2023 | 7 pages | AA | ||
Accounts for a dormant company made up to Jul 29, 2022 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Sep 20, 2023 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from Jul 30, 2022 to Jul 29, 2022 | 1 pages | AA01 | ||
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 pages | AD01 | ||
Termination of appointment of Rhian Stone as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Change of details for Carmel Care & Support Limited as a person with significant control on Oct 28, 2022 | 2 pages | PSC05 | ||
Appointment of Mr David Farshid Irandoust as a director on Oct 28, 2022 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Termination of appointment of Simon Joseph Harrison as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ian Barry Burgess as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Jul 31, 2021 | 9 pages | AA | ||
legacy | 30 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Jul 31, 2021 to Jul 30, 2021 | 1 pages | AA01 | ||
Who are the officers of CHY MORVAH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AMJID, Sultan | Director | Hardman Street Spinningfields M3 3HF Manchester 1 Greater Manchester United Kingdom | England | British | Company Director | 332764510001 | ||||
MATLEY-JONES, Julie | Secretary | Yerryl Haven Treloyhan Close TR26 2AJ St Ives Cornwall | British | Administrator | 108593260001 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BROWN, Alison | Director | Relubbus TR20 9EP Nr Penzance Relubbus House Cornwall | United Kingdom | British | Care Manager | 83619660003 | ||||
BROWN, Philip | Director | Relubbus TR20 9EP Nr Penzance Relubbus House Cornwall | United Kingdom | British | Maintance Engineer | 83619850003 | ||||
BURGESS, Ian Barry | Director | Carolina Way M50 2ZY Salford 16 England | United Kingdom | British | Director | 162027050002 | ||||
GREEN, Paul Stephen | Director | Carolina Way M50 2ZY Salford 16 England | United Kingdom | British | Director | 9284220001 | ||||
HARRISON, Simon Joseph | Director | Carolina Way M50 2ZY Salford 16 England | England | British | Director | 183587330001 | ||||
IRANDOUST, David Farshid | Director | 9 Portland Street M1 3BE Manchester 2nd Floor England | England | British | Business Person | 301747880001 | ||||
MATLEY-JONES, Alastair | Director | Yerryl Haven Treloyhan Close TR26 2AJ St Ives Cornwall | United Kingdom | British | Retired Educationalist | 108593270001 | ||||
MATLEY-JONES, Julie | Director | Yerryl Haven Treloyhan Close TR26 2AJ St Ives Cornwall | United Kingdom | British | Administrator | 108593260001 | ||||
REEMAN, Samantha Louise | Director | Carolina Way M50 2ZY Salford 16 England | United Kingdom | British | Company Director | 250012290001 | ||||
SIDEBOTTOM, Robin Charles | Director | Carolina Way M50 2ZY Salford 16 England | England | British | Director | 147857920001 | ||||
STONE, Rhian | Director | Carolina Way Quays Reach M50 2ZY Salford 16 United Kingdom | Wales | British | Director | 204134180001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of CHY MORVAH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carmel Care & Support Limited | Sep 20, 2018 | Admirals Way E14 9SN London 4 Raleigh House Canary Wharf England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fpi Co 255 Ltd | Jul 11, 2018 | Carolina Way M50 2ZY Salford 16 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Alastair Matley-Jones | Apr 06, 2016 | TR14 8DQ Camborne Ridgewood Lodge 51 Roskear Cornwall United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Julie Matley-Jones | Apr 06, 2016 | TR14 8DQ Camborne Ridgewood Lodge 51 Roskear Cornwall United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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