This company is commonly known as Chs Healthcare Limited. The company was founded 31 years ago and was given the registration number 02797701. The firm's registered office is in COLCHESTER. You can find them at Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex. This company's SIC code is 70100 - Activities of head offices.
Name | : | CHS HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 02797701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1993 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Secretary | 08 December 2011 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 27 January 2014 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 29 November 2013 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 06 May 2014 | Active |
4 Southgate Gardens, Long Melford, Sudbury, CO10 9HB | Secretary | 14 July 1993 | Active |
Drapers Farmhouse, Rushden, Buntingford, SG9 0TB | Secretary | 31 July 2001 | Active |
Hall Barn Creeting Hall Farm, Creeting Saint Peter, Ipswich, IP6 8QZ | Secretary | 27 August 2002 | Active |
3 Coppice End, Colchester, CO4 9RQ | Secretary | 01 May 1997 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB | Corporate Secretary | 15 October 2007 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Corporate Nominee Secretary | 09 March 1993 | Active |
12 Grasmere Gardens, Kirby Cross, Frinton On Sea, CO13 0SX | Director | 02 March 1998 | Active |
Drapers Farmhouse, Rushden, Buntingford, SG9 0TB | Director | 22 May 1995 | Active |
Hanini 50 Second Avenue, Frinton On Sea, CO13 9LX | Director | 04 March 1994 | Active |
42 Richardson Road, East Bergholt, Colchester, CO7 6RR | Director | 12 September 2001 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 28 March 2012 | Active |
5 Campden Hill Court, Campden Hill Road, London, W8 7HX | Director | 14 July 1993 | Active |
The Old School, Ickleton Road, Elmdon, Saffron Walden, United Kingdom, CB11 4LT | Director | 14 July 1993 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 08 July 2002 | Active |
74 Fonthill Road, Aberdeen, AB11 6UL | Director | 01 August 1999 | Active |
Emberton House Meadowgate, Bainton, Stamford, PE9 3AS | Director | 16 May 1994 | Active |
Hart House Sherbourne Street, Edwardstone, Colchester, CO10 5PD | Director | 16 May 1994 | Active |
3 Coppice End, Colchester, CO4 9RQ | Director | 16 May 1994 | Active |
Briar Meade, Lewes Road, Ashurst Wood, RH19 3TD | Director | 16 May 1994 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 04 September 2009 | Active |
8 Darwin Street, Mountfields, Shrewsbury, SY3 8QE | Director | 14 July 1993 | Active |
The Old Rectory, Ewelme, Wallingford, OX10 6HP | Director | 14 July 1993 | Active |
25 Tollgate Drive, Colchester, CO3 5PE | Director | 30 August 2000 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 24 March 2010 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 08 July 2002 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 01 August 2011 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 01 September 2009 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 12 December 2014 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Corporate Nominee Director | 09 March 1993 | Active |
Care Uk Community Partnerships Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Connaught House, 850 The Crescent, Colchester, England, CO4 9QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-09 | Accounts | Accounts with accounts type full. | Download |
2023-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-04 | Resolution | Resolution. | Download |
2023-09-28 | Capital | Capital statement capital company with date currency figure. | Download |
2023-09-28 | Resolution | Resolution. | Download |
2023-09-28 | Insolvency | Legacy. | Download |
2023-09-28 | Capital | Legacy. | Download |
2023-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-13 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-11 | Accounts | Accounts with accounts type small. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Accounts | Accounts with accounts type full. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Officers | Change person director company with change date. | Download |
2019-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type small. | Download |
2018-06-12 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.