CHC MEDICAL LIMITED

Register to unlock more data on OkredoRegister

CHC MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06223391

Incorporation date

23/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 08 Cannock Chase Enterprise Centre, Hednesford, Cannock WS12 0QUCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2007)
dot icon08/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Registered office address changed from 46 Anglesey Street, Hednesford Cannock Staffordshire WS12 1AA to Unit 1 08 Cannock Chase Enterprise Centre Hednesford Cannock WS12 0QU on 2024-09-09
dot icon28/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon21/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon16/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon09/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2011
Termination of appointment of Matthew Austin as a director
dot icon26/10/2011
Appointment of Miss Verna Jacqueline Blackburn as a director
dot icon29/09/2011
Termination of appointment of Verna Blackburn as a director
dot icon30/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2011
Certificate of change of name
dot icon02/02/2011
Change of name notice
dot icon31/01/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon31/01/2011
Appointment of Mr Matthew Dean Austin as a director
dot icon21/01/2011
Termination of appointment of Richard Mclaughlin as a director
dot icon21/01/2011
Termination of appointment of Lisa Lowe as a secretary
dot icon21/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon21/05/2010
Director's details changed for Verna Jacqueline Blackburn on 2010-04-23
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/07/2009
Return made up to 23/04/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/04/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon25/04/2008
Capitals not rolled up
dot icon25/04/2008
Return made up to 23/04/08; full list of members
dot icon23/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+369.03 % *

* during past year

Cash in Bank

£10,042.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.16K
-
0.00
3.14K
-
2022
2
3.71K
-
0.00
2.14K
-
2023
2
100.00
-
0.00
10.04K
-
2023
2
100.00
-
0.00
10.04K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

100.00 £Descended-97.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.04K £Ascended369.03 % *

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
Mclaughlin, Richard
Director
23/04/2007 - 21/01/2011
39
Ms Verna Jacqueline Blackburn
Director
23/04/2007 - 22/09/2011
1
Ms Verna Jacqueline Blackburn
Director
26/10/2011 - Present
1
Austin, Matthew Dean
Director
24/01/2011 - 26/10/2011
2
Lowe, Lisa
Secretary
23/04/2007 - 21/01/2011
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHC MEDICAL LIMITED

CHC MEDICAL LIMITED is an(a) Active company incorporated on 23/04/2007 with the registered office located at Unit 1 08 Cannock Chase Enterprise Centre, Hednesford, Cannock WS12 0QU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHC MEDICAL LIMITED?

toggle

CHC MEDICAL LIMITED is currently Active. It was registered on 23/04/2007 .

Where is CHC MEDICAL LIMITED located?

toggle

CHC MEDICAL LIMITED is registered at Unit 1 08 Cannock Chase Enterprise Centre, Hednesford, Cannock WS12 0QU.

What does CHC MEDICAL LIMITED do?

toggle

CHC MEDICAL LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CHC MEDICAL LIMITED have?

toggle

CHC MEDICAL LIMITED had 2 employees in 2023.

What is the latest filing for CHC MEDICAL LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-08 with no updates.