UKBizDB.co.uk

CHEADLE HEALTHCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cheadle Healthcare Limited. The company was founded 4 years ago and was given the registration number 12037702. The firm's registered office is in CHEADLE. You can find them at 1 Buckingham Rd Buckingham Road, Cheadle Hulme, Cheadle, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:CHEADLE HEALTHCARE LIMITED
Company Number:12037702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:1 Buckingham Rd Buckingham Road, Cheadle Hulme, Cheadle, England, SK8 5EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Buckingham Road, Cheadle Hulme, Cheadle, England, SK8 5EG

Director05 June 2020Active
1, Buckingham Road, Cheadle Hulme, Cheadle, England, SK8 5EG

Director06 June 2019Active
Ams Accountants Medical, 9 Portland Street, Floor 2, Manchester, England, M1 3BE

Director19 May 2022Active
Unit 18, Neills Road, Bold Industrial Park, St. Helens, England, WA9 4TU

Director06 June 2019Active
Unit 18, Neills Road, Bold Industrial Park, St. Helens, England, WA9 4TU

Director06 June 2019Active

People with Significant Control

Mr Khalid Muhiyye
Notified on:19 May 2022
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:Ams Accountants Medical Limited, 9 Portland Street, Manchester, England, M1 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Layla Muhiyye
Notified on:19 May 2022
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:Ams Accountants Medical Limited, 9 Portland Street, Manchester, England, M1 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ali Muhiyye
Notified on:19 May 2022
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:Ams Accountants Medical Limited, 9 Portland Street, Manchester, England, M1 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Stockport Healthcare Limited
Notified on:06 June 2019
Status:Active
Country of residence:England
Address:Unit 18, Neills Road, St. Helens, England, WA9 4TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Sharief Holding Limited
Notified on:06 June 2019
Status:Active
Country of residence:England
Address:Unit 18, Neills Road, St. Helens, England, WA9 4TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-28Address

Change registered office address company with date old address new address.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Confirmation statement

Confirmation statement.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Accounts

Change account reference date company previous extended.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Address

Change registered office address company with date old address new address.

Download
2020-07-14Address

Change registered office address company with date old address new address.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.