CHASE MEDICAL LIMITED

Register to unlock more data on OkredoRegister

CHASE MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07448290

Incorporation date

23/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Metis, 7 Scotland Street, Sheffield S3 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2010)
dot icon21/04/2026
Director's details changed for Mrs Janine Barbara Ellis on 2026-04-20
dot icon21/04/2026
Change of details for Janine Barbara Ellis as a person with significant control on 2026-04-20
dot icon21/04/2026
Director's details changed for Mr Mark Brian Ellis on 2026-04-20
dot icon21/04/2026
Appointment of Ms Alexandria Jane Daintree as a director on 2026-04-15
dot icon20/04/2026
Appointment of Ms Zara Louise Powell as a director on 2026-04-15
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon20/11/2023
Secretary's details changed for Mrs Janine Ellis on 2023-11-20
dot icon12/09/2023
Change of details for Jannine Ellis as a person with significant control on 2023-09-12
dot icon17/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon23/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/08/2021
Registration of charge 074482900005, created on 2021-07-26
dot icon27/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon27/05/2021
Director's details changed for Mr Mark Brian Ellis on 2021-05-19
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon11/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/07/2019
Registered office address changed from Floor 1 Velocity Tenter Street Sheffield S1 4BY to Unit 4 Metis 7 Scotland Street Sheffield S3 7AT on 2019-07-03
dot icon12/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon09/11/2018
Registration of charge 074482900004, created on 2018-11-01
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon10/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon28/10/2014
Registered office address changed from Mid City House Floor 2 17-21 Furnival Gate Sheffield S1 4QR to Floor 1 Velocity Tenter Street Sheffield S1 4BY on 2014-10-28
dot icon02/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/01/2014
Director's details changed for Mr Mark Ellis on 2013-12-31
dot icon02/01/2014
Director's details changed for Mrs Janine Ellis on 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon08/10/2013
Satisfaction of charge 2 in full
dot icon12/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/08/2013
Director's details changed for Miss Janine Harrison on 2013-08-09
dot icon09/08/2013
Secretary's details changed for Miss Janine Harrison on 2013-08-09
dot icon11/06/2013
Registration of charge 074482900003
dot icon11/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/05/2012
Registered office address changed from 217 Portobello Innovation Centre Sheffield S1 4DP on 2012-05-04
dot icon18/04/2012
Statement of capital following an allotment of shares on 2012-03-02
dot icon18/04/2012
Resolutions
dot icon28/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon19/05/2011
Registered office address changed from 76 Sunnyvale Road Sheffield S17 4FB United Kingdom on 2011-05-19
dot icon05/04/2011
Duplicate mortgage certificatecharge no:2
dot icon31/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/11/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
246
1.12M
-
0.00
450.72K
-
2022
310
1.55M
-
0.00
518.10K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Brian Ellis
Director
23/11/2010 - Present
4
Daintree, Alexandria Jane
Director
15/04/2026 - Present
2
Powell, Zara Louise
Director
15/04/2026 - Present
4
Mrs Janine Barbara Ellis
Director
23/11/2010 - Present
2
Ellis, Janine
Secretary
23/11/2010 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHASE MEDICAL LIMITED

CHASE MEDICAL LIMITED is an(a) Active company incorporated on 23/11/2010 with the registered office located at Unit 4 Metis, 7 Scotland Street, Sheffield S3 7AT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE MEDICAL LIMITED?

toggle

CHASE MEDICAL LIMITED is currently Active. It was registered on 23/11/2010 .

Where is CHASE MEDICAL LIMITED located?

toggle

CHASE MEDICAL LIMITED is registered at Unit 4 Metis, 7 Scotland Street, Sheffield S3 7AT.

What does CHASE MEDICAL LIMITED do?

toggle

CHASE MEDICAL LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CHASE MEDICAL LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Mrs Janine Barbara Ellis on 2026-04-20.