ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CHS Healthcare Limited

CHS Healthcare Limited is an active company incorporated on 9 March 1993 with the registered office located in London, Greater London. CHS Healthcare Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02797701
Private limited company
Age
32 years
Incorporated 9 March 1993
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (6 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Due Soon
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 4 Mar 2025 (6 months ago)
Previous address was
Telephone
0121 3628840
Email
Unreported
Website
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Vice President • Spanish • Lives in UK • Born in Dec 1986
Director • British • Lives in England • Born in Jan 1977
Director • British • Lives in England • Born in Jan 1975
Director • Assistant Vice President • British • Lives in UK • Born in Jan 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Community Health Services Limited
Jorge Manrique Charro, Qasim Raza Israr, and 4 more are mutual people.
Active
Care UK Community Partnerships Ltd
Jorge Manrique Charro, Qasim Raza Israr, and 4 more are mutual people.
Active
CHS (Kincardine) Limited
Jorge Manrique Charro, Qasim Raza Israr, and 4 more are mutual people.
Active
Care UK Community Partnerships (Suffolk) Limited
Jorge Manrique Charro, Qasim Raza Israr, and 4 more are mutual people.
Active
Care UK Services Limited
Matthew Alexander Rosenberg, Jorge Manrique Charro, and 4 more are mutual people.
Active
Wigmore 1 Limited
Matthew Alexander Rosenberg, Jorge Manrique Charro, and 3 more are mutual people.
Active
Care UK Cambridge Limited
Jorge Manrique Charro, Andrew Ronald Knight, and 3 more are mutual people.
Active
Care UK Haywards Heath Limited
Jorge Manrique Charro, Andrew Ronald Knight, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £4.12M (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£0
Decreased by £4.12M (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Inspection Address Changed
6 Months Ago on 4 Mar 2025
Confirmation Submitted
6 Months Ago on 3 Mar 2025
Accounting Period Extended
10 Months Ago on 16 Oct 2024
Care Uk Community Partnerships Limited (PSC) Details Changed
11 Months Ago on 9 Oct 2024
Registered Address Changed
11 Months Ago on 8 Oct 2024
Registered Address Changed
11 Months Ago on 8 Oct 2024
Jonathan David Calow Resigned
11 Months Ago on 1 Oct 2024
Andrew Ronald Knight Resigned
11 Months Ago on 1 Oct 2024
Matthew Alexander Rosenberg Resigned
11 Months Ago on 1 Oct 2024
Richard Charles Pearman Resigned
11 Months Ago on 1 Oct 2024
Get Credit Report
Discover CHS Healthcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Care Uk Community Partnerships Limited as a person with significant control on 9 October 2024
Submitted on 23 Jun 2025
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
Submitted on 4 Mar 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 3 Mar 2025
Current accounting period extended from 30 September 2024 to 31 December 2024
Submitted on 16 Oct 2024
Termination of appointment of Jonathan David Calow as a secretary on 1 October 2024
Submitted on 10 Oct 2024
Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to 5 Churchill Place 10th Floor London E14 5HU on 8 October 2024
Submitted on 8 Oct 2024
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 8 October 2024
Submitted on 8 Oct 2024
Termination of appointment of Matthew Alexander Rosenberg as a director on 1 October 2024
Submitted on 7 Oct 2024
Termination of appointment of Andrew Ronald Knight as a director on 1 October 2024
Submitted on 7 Oct 2024
Appointment of Mr Qasim Raza Israr as a director on 1 October 2024
Submitted on 7 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year