CHAS FIRST AID SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CHAS FIRST AID SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06594087

Incorporation date

15/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

211 Manchester New Road, Middleton, Manchester M24 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2008)
dot icon15/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon06/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon17/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon17/01/2025
Registered office address changed from 14 Co-Operative Road Middleton Manchester M24 2YU England to 211 Manchester New Road Middleton Manchester M24 1JT on 2025-01-17
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon18/03/2024
Registered office address changed from 211 Manchester New Road Middleton Manchester M24 1JT England to 14 Co-Operative Road Middleton Manchester M24 2YU on 2024-03-18
dot icon25/01/2024
Micro company accounts made up to 2023-04-30
dot icon26/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon12/02/2023
Micro company accounts made up to 2022-04-30
dot icon27/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon29/01/2022
Micro company accounts made up to 2021-04-30
dot icon27/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon23/04/2021
Micro company accounts made up to 2020-04-30
dot icon02/06/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/01/2020
Registered office address changed from 14 Co-Operative Road Middleton Manchester M24 2YU England to 211 Manchester New Road Middleton Manchester M24 1JT on 2020-01-15
dot icon09/07/2019
Termination of appointment of Joanne Say as a director on 2019-06-26
dot icon16/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon16/05/2019
Notification of Christopher Say as a person with significant control on 2019-05-01
dot icon21/03/2019
Appointment of Mr Christopher David Say as a secretary on 2019-03-20
dot icon21/03/2019
Registered office address changed from 5 Ochr Y Bryn Meliden Prestatyn Denbighshire LL19 8PJ to 14 Co-Operative Road Middleton Manchester M24 2YU on 2019-03-21
dot icon21/03/2019
Cessation of Joanne Say as a person with significant control on 2019-03-20
dot icon21/03/2019
Appointment of Mr Christopher David Say as a director on 2019-03-20
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon25/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon28/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon27/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/07/2012
Termination of appointment of Christopher Say as a director
dot icon21/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon09/03/2012
Current accounting period shortened from 2012-05-31 to 2012-04-30
dot icon26/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon17/06/2010
Director's details changed for Mrs Joanne Say on 2010-05-15
dot icon17/06/2010
Director's details changed for Mr Christopher Say on 2010-05-15
dot icon31/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/06/2009
Return made up to 15/05/09; full list of members
dot icon12/08/2008
Memorandum and Articles of Association
dot icon26/07/2008
Certificate of change of name
dot icon15/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
2.12K
-
0.00
-
-
2022
0
2.07K
-
0.00
-
-
2023
0
2.07K
-
0.00
-
-
2023
0
2.07K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.07K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Say, Christopher David
Director
20/03/2019 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAS FIRST AID SOLUTIONS LTD

CHAS FIRST AID SOLUTIONS LTD is an(a) Active company incorporated on 15/05/2008 with the registered office located at 211 Manchester New Road, Middleton, Manchester M24 1JT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAS FIRST AID SOLUTIONS LTD?

toggle

CHAS FIRST AID SOLUTIONS LTD is currently Active. It was registered on 15/05/2008 .

Where is CHAS FIRST AID SOLUTIONS LTD located?

toggle

CHAS FIRST AID SOLUTIONS LTD is registered at 211 Manchester New Road, Middleton, Manchester M24 1JT.

What does CHAS FIRST AID SOLUTIONS LTD do?

toggle

CHAS FIRST AID SOLUTIONS LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHAS FIRST AID SOLUTIONS LTD?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-02 with updates.