CHALFONT HEALTH CARE LIMITED

Register to unlock more data on OkredoRegister

CHALFONT HEALTH CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04629913

Incorporation date

07/01/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

6th Floor, Amp House, Dingwall Road, Croydon CR0 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2003)
dot icon24/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon14/10/2025
Satisfaction of charge 4 in full
dot icon14/10/2025
Satisfaction of charge 046299130005 in full
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon28/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon28/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon31/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with updates
dot icon23/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon02/05/2023
Director's details changed for Mr Parveen Kumar Sabharwal on 2023-04-24
dot icon25/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon08/12/2022
Registration of charge 046299130006, created on 2022-12-07
dot icon25/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon10/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon13/07/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon20/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon02/12/2019
Registration of charge 046299130005, created on 2019-11-29
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon09/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon01/04/2017
Compulsory strike-off action has been discontinued
dot icon31/03/2017
Confirmation statement made on 2017-01-07 with updates
dot icon28/03/2017
First Gazette notice for compulsory strike-off
dot icon14/02/2017
Registered office address changed from 1 Bishop House Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9HE to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2017-02-14
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/01/2017
Termination of appointment of Ajay Sharma as a secretary on 2017-01-05
dot icon09/01/2017
Termination of appointment of Ajay Sharma as a director on 2017-01-05
dot icon09/01/2017
Termination of appointment of Sanita Sharma as a director on 2017-01-05
dot icon15/12/2016
Satisfaction of charge 3 in full
dot icon03/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/10/2015
Satisfaction of charge 1 in full
dot icon09/10/2015
Satisfaction of charge 2 in full
dot icon16/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon13/02/2015
Statement of capital following an allotment of shares on 2014-03-01
dot icon01/12/2014
Appointment of Mrs Sanita Sharma as a director on 2014-03-15
dot icon01/12/2014
Appointment of Mrs Nishi Sabharwal as a director on 2014-03-15
dot icon01/12/2014
Current accounting period extended from 2015-02-28 to 2015-04-30
dot icon05/11/2014
Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 1 Bishop House Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9HE on 2014-11-05
dot icon13/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/06/2014
Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2014-06-02
dot icon01/04/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/03/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon21/01/2011
Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 2011-01-21
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon13/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon02/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon02/02/2010
Director's details changed for Ajay Sharma on 2010-01-07
dot icon02/02/2010
Director's details changed for Parveen Sabharwal on 2010-01-07
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon16/01/2009
Return made up to 07/01/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon16/01/2008
Return made up to 07/01/08; full list of members
dot icon16/01/2008
Secretary's particulars changed;director's particulars changed
dot icon29/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon10/07/2007
Total exemption small company accounts made up to 2006-02-28
dot icon15/01/2007
Return made up to 07/01/07; full list of members
dot icon26/04/2006
Return made up to 07/01/06; full list of members
dot icon14/12/2005
Registered office changed on 14/12/05 from: 1 bishops house market place chalfont st peter buckinghamshire SL9 9HE
dot icon01/09/2005
Particulars of mortgage/charge
dot icon08/07/2005
New secretary appointed;new director appointed
dot icon08/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon27/06/2005
Secretary resigned;director resigned
dot icon27/06/2005
Director resigned
dot icon27/06/2005
New director appointed
dot icon12/01/2005
Return made up to 07/01/05; full list of members
dot icon30/12/2004
Particulars of mortgage/charge
dot icon12/05/2004
Total exemption small company accounts made up to 2004-02-29
dot icon20/01/2004
Return made up to 07/01/04; full list of members
dot icon07/02/2003
Ad 07/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon28/01/2003
Registered office changed on 28/01/03 from: maple house 53-55 woodside road amersham buckinghamshire HP6 6AA
dot icon28/01/2003
Accounting reference date extended from 31/01/04 to 29/02/04
dot icon28/01/2003
New secretary appointed;new director appointed
dot icon28/01/2003
New director appointed
dot icon17/01/2003
Registered office changed on 17/01/03 from: 17 city business centre lower road london SE16 2XB
dot icon17/01/2003
Secretary resigned
dot icon17/01/2003
Director resigned
dot icon07/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon-20.11 % *

* during past year

Cash in Bank

£61,495.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
464.15K
-
0.00
76.97K
-
2022
8
497.87K
-
0.00
61.50K
-
2022
8
497.87K
-
0.00
61.50K
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

497.87K £Ascended7.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.50K £Descended-20.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sanita Sharma
Director
15/03/2014 - 05/01/2017
7
Mr Parveen Kumar Sabharwal
Director
23/03/2005 - Present
6
JPCORD LIMITED
Nominee Director
07/01/2003 - 07/01/2003
5355
JPCORS LIMITED
Nominee Secretary
07/01/2003 - 07/01/2003
5391
Mr Ajay Sharma
Director
23/03/2005 - 05/01/2017
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHALFONT HEALTH CARE LIMITED

CHALFONT HEALTH CARE LIMITED is an(a) Active company incorporated on 07/01/2003 with the registered office located at 6th Floor, Amp House, Dingwall Road, Croydon CR0 2LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALFONT HEALTH CARE LIMITED?

toggle

CHALFONT HEALTH CARE LIMITED is currently Active. It was registered on 07/01/2003 .

Where is CHALFONT HEALTH CARE LIMITED located?

toggle

CHALFONT HEALTH CARE LIMITED is registered at 6th Floor, Amp House, Dingwall Road, Croydon CR0 2LX.

What does CHALFONT HEALTH CARE LIMITED do?

toggle

CHALFONT HEALTH CARE LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does CHALFONT HEALTH CARE LIMITED have?

toggle

CHALFONT HEALTH CARE LIMITED had 8 employees in 2022.

What is the latest filing for CHALFONT HEALTH CARE LIMITED?

toggle

The latest filing was on 24/01/2026: Unaudited abridged accounts made up to 2025-04-30.