UKBizDB.co.uk

CHY MORVAH LIMITED

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

This company is commonly known as Chy Morvah Limited. The company was founded 17 years ago and was given the registration number 05953870. The firm's registered office is in SALFORD. You can find them at 16 Carolina Way, , Salford, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:CHY MORVAH LIMITED
Company Number:05953870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2006
End of financial year:29 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:16 Carolina Way, Salford, England, M50 2ZY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 9 Portland Street, Manchester, England, M1 3BE

Director28 October 2022Active
Yerryl Haven, Treloyhan Close, St Ives, TR26 2AJ

Secretary03 October 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 October 2006Active
Relubbus House, Relubbus, Nr Penzance, TR20 9EP

Director03 October 2006Active
Relubbus House, Relubbus, Nr Penzance, TR20 9EP

Director03 October 2006Active
16, Carolina Way, Salford, England, M50 2ZY

Director12 November 2020Active
16, Carolina Way, Salford, England, M50 2ZY

Director11 July 2018Active
16, Carolina Way, Salford, England, M50 2ZY

Director12 November 2020Active
Yerryl Haven, Treloyhan Close, St Ives, TR26 2AJ

Director03 October 2006Active
Yerryl Haven, Treloyhan Close, St Ives, TR26 2AJ

Director03 October 2006Active
16, Carolina Way, Salford, England, M50 2ZY

Director27 September 2018Active
16, Carolina Way, Salford, England, M50 2ZY

Director11 July 2018Active
16, Carolina Way, Quays Reach, Salford, United Kingdom, M50 2ZY

Director07 April 2021Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 October 2006Active

People with Significant Control

Carmel Care & Support Limited
Notified on:20 September 2018
Status:Active
Country of residence:England
Address:4 Raleigh House, Admirals Way, London, England, E14 9SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fpi Co 255 Ltd
Notified on:11 July 2018
Status:Active
Country of residence:England
Address:16, Carolina Way, Salford, England, M50 2ZY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alastair Matley-Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:Ridgewood Lodge 51 Roskear, Camborne, United Kingdom, TR14 8DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Matley-Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:Ridgewood Lodge 51 Roskear, Camborne, United Kingdom, TR14 8DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-02Accounts

Accounts with accounts type dormant.

Download
2024-01-06Gazette

Gazette filings brought up to date.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Change account reference date company previous shortened.

Download
2023-02-01Address

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

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-31Address

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

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-25Accounts

Legacy.

Download
2022-10-25Other

Legacy.

Download
2022-10-25Other

Legacy.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Change account reference date company previous shortened.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-30Accounts

Legacy.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-05-11Other

Legacy.

Download
2021-05-11Other

Legacy.

Download

Copyright © 2024. All rights reserved.