ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CHS (Kincardine) Limited

CHS (Kincardine) Limited is an active company incorporated on 19 November 1993 with the registered office located in London, Greater London. CHS (Kincardine) Limited was registered 32 years ago.
Status
Active
Active since 28 years ago
Company No
02873622
Private limited company
Age
32 years
Incorporated 19 November 1993
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 November 2025 (1 month ago)
Next confirmation dated 5 November 2026
Due by 19 November 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Oct31 Dec 2024 (1 year 3 months)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 7 Nov 2024 (1 year ago)
Previous address was
Telephone
01206752552
Email
Available in Endole App
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Assistant Vice President • British • Lives in UK • Born in Jan 1977
Director • Vice President • Spanish • Lives in UK • Born in Dec 1986
Community Health Services Limited
PSC
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, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Care UK Community Partnerships Ltd
Jorge Manrique Charro, Qasim Raza Israr, and 1 more are mutual people.
Active
CHS Healthcare Limited
Jorge Manrique Charro, Qasim Raza Israr, and 1 more are mutual people.
Active
Wigmore 1 Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 1 more are mutual people.
Active
Care UK Community Partnerships (Suffolk) Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Care Concern (Frinton) Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Ridgeway Rise Care Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Boclair Care Limited
Qasim Raza Israr, Jorge Manrique Charro, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 1 Oct31 Dec 2024
Traded for 15 months
Cash in Bank
£12K
Same as previous period
Turnover
£3.33M
Increased by £831K (+33%)
Employees
Unreported
Same as previous period
Total Assets
£2.29M
Increased by £460K (+25%)
Total Liabilities
-£1.85M
Decreased by £70K (-4%)
Net Assets
£440K
Increased by £530K (-589%)
Debt Ratio (%)
81%
Decreased by 24.12% (-23%)
Latest Activity
Confirmation Submitted
26 Days Ago on 10 Nov 2025
Small Accounts Submitted
2 Months Ago on 22 Sep 2025
Inspection Address Changed
1 Year Ago on 7 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 6 Nov 2024
Accounting Period Extended
1 Year 1 Month Ago on 15 Oct 2024
Community Health Services Limited (PSC) Details Changed
1 Year 1 Month Ago on 8 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 8 Oct 2024
Jonathan David Calow Resigned
1 Year 2 Months Ago on 1 Oct 2024
Andrew Ronald Knight Resigned
1 Year 2 Months Ago on 1 Oct 2024
Matthew Alexander Rosenberg Resigned
1 Year 2 Months Ago on 1 Oct 2024
Get Credit Report
Discover CHS (Kincardine) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 November 2025 with no updates
Submitted on 10 Nov 2025
Accounts for a small company made up to 31 December 2024
Submitted on 22 Sep 2025
Change of details for Community Health Services Limited as a person with significant control on 8 October 2024
Submitted on 23 Jun 2025
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
Submitted on 7 Nov 2024
Confirmation statement made on 5 November 2024 with no updates
Submitted on 6 Nov 2024
Current accounting period extended from 30 September 2024 to 31 December 2024
Submitted on 15 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
Termination of appointment of Richard Charles Pearman as a director on 1 October 2024
Submitted on 7 Oct 2024
Termination of appointment of Matthew Alexander Rosenberg 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