UKBizDB.co.uk

CHS HEALTHCARE LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Secretary08 December 2011Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director27 January 2014Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director29 November 2013Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director06 May 2014Active
4 Southgate Gardens, Long Melford, Sudbury, CO10 9HB

Secretary14 July 1993Active
Drapers Farmhouse, Rushden, Buntingford, SG9 0TB

Secretary31 July 2001Active
Hall Barn Creeting Hall Farm, Creeting Saint Peter, Ipswich, IP6 8QZ

Secretary27 August 2002Active
3 Coppice End, Colchester, CO4 9RQ

Secretary01 May 1997Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB

Corporate Secretary15 October 2007Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Secretary09 March 1993Active
12 Grasmere Gardens, Kirby Cross, Frinton On Sea, CO13 0SX

Director02 March 1998Active
Drapers Farmhouse, Rushden, Buntingford, SG9 0TB

Director22 May 1995Active
Hanini 50 Second Avenue, Frinton On Sea, CO13 9LX

Director04 March 1994Active
42 Richardson Road, East Bergholt, Colchester, CO7 6RR

Director12 September 2001Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director28 March 2012Active
5 Campden Hill Court, Campden Hill Road, London, W8 7HX

Director14 July 1993Active
The Old School, Ickleton Road, Elmdon, Saffron Walden, United Kingdom, CB11 4LT

Director14 July 1993Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director08 July 2002Active
74 Fonthill Road, Aberdeen, AB11 6UL

Director01 August 1999Active
Emberton House Meadowgate, Bainton, Stamford, PE9 3AS

Director16 May 1994Active
Hart House Sherbourne Street, Edwardstone, Colchester, CO10 5PD

Director16 May 1994Active
3 Coppice End, Colchester, CO4 9RQ

Director16 May 1994Active
Briar Meade, Lewes Road, Ashurst Wood, RH19 3TD

Director16 May 1994Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director04 September 2009Active
8 Darwin Street, Mountfields, Shrewsbury, SY3 8QE

Director14 July 1993Active
The Old Rectory, Ewelme, Wallingford, OX10 6HP

Director14 July 1993Active
25 Tollgate Drive, Colchester, CO3 5PE

Director30 August 2000Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director24 March 2010Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director08 July 2002Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director01 August 2011Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director01 September 2009Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director12 December 2014Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Director09 March 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 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
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Accounts

Accounts with accounts type full.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-10-04Resolution

Resolution.

Download
2023-09-28Capital

Capital statement capital company with date currency figure.

Download
2023-09-28Resolution

Resolution.

Download
2023-09-28Insolvency

Legacy.

Download
2023-09-28Capital

Legacy.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-13Accounts

Accounts with accounts type full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Accounts

Accounts with accounts type small.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type full.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type small.

Download
2018-06-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.