CHEADLE HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CHEADLE HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12037702

Incorporation date

06/06/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Buckingham Road, Cheadle Hulme, Cheadle SK8 5EGCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2019)
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon19/06/2024
Registration of charge 120377020004, created on 2024-06-10
dot icon05/06/2024
Confirmation statement made on 2024-05-19 with updates
dot icon05/06/2024
Cessation of Ali Muhiyye as a person with significant control on 2023-04-28
dot icon05/06/2024
Cessation of Khalid Muhiyye as a person with significant control on 2023-04-28
dot icon05/06/2024
Cessation of Layla Muhiyye as a person with significant control on 2023-04-28
dot icon05/06/2024
Notification of Pharmdirect Ltd as a person with significant control on 2023-04-28
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon11/05/2023
Registration of charge 120377020003, created on 2023-05-02
dot icon10/05/2023
Registration of charge 120377020002, created on 2023-05-02
dot icon03/05/2023
Registration of charge 120377020001, created on 2023-04-28
dot icon28/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/07/2022
Second filing of Confirmation Statement dated 2022-05-19
dot icon29/06/2022
Second filing of Confirmation Statement dated 2022-05-19
dot icon28/06/2022
Registered office address changed from , 1 Buckingham Rd Buckingham Road, Cheadle Hulme, Cheadle, SK8 5EG, England to 1 Buckingham Road Cheadle Hulme Cheadle SK8 5EG on 2022-06-28
dot icon28/06/2022
Notification of Ali Muhiyye as a person with significant control on 2022-05-19
dot icon28/06/2022
Notification of Layla Muhiyye as a person with significant control on 2022-05-19
dot icon28/06/2022
Notification of Khalid Muhiyye as a person with significant control on 2022-05-19
dot icon28/06/2022
Cessation of Stockport Healthcare Limited as a person with significant control on 2022-05-19
dot icon19/05/2022
19/05/22 Statement of Capital gbp 159
dot icon19/05/2022
Appointment of Ms Layla Muhiyye as a director on 2022-05-19
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon04/06/2021
Micro company accounts made up to 2020-08-31
dot icon26/03/2021
Previous accounting period extended from 2020-06-30 to 2020-08-31
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon14/07/2020
Registered office address changed from , 1 Buckingham Road, Cheadle Hulme, Cheadle, SK8 5EG, England to 1 Buckingham Road Cheadle Hulme Cheadle SK8 5EG on 2020-07-14
dot icon14/07/2020
Registered office address changed from , Unit 18 Neills Road, Bold Industrial Park, St. Helens, WA9 4TU, England to 1 Buckingham Road Cheadle Hulme Cheadle SK8 5EG on 2020-07-14
dot icon03/07/2020
Confirmation statement made on 2020-06-05 with updates
dot icon02/07/2020
Termination of appointment of Suhaib Abdullah as a director on 2020-06-05
dot icon02/07/2020
Termination of appointment of Suhail Sharief as a director on 2020-06-05
dot icon02/07/2020
Appointment of Mr Ali Muhiyye as a director on 2020-06-05
dot icon02/07/2020
Cessation of Sharief Holding Limited as a person with significant control on 2020-06-05
dot icon06/06/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon-12.31 % *

* during past year

Cash in Bank

£122,414.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
38.35K
-
0.00
139.60K
-
2022
6
58.54K
-
0.00
122.41K
-
2022
6
58.54K
-
0.00
122.41K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

58.54K £Ascended52.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

122.41K £Descended-12.31 % *

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
Muhiyye, Khalid
Director
06/06/2019 - Present
14
Sharief, Suhail
Director
06/06/2019 - 05/06/2020
85
Abdullah, Suhaib
Director
06/06/2019 - 05/06/2020
44
Ms Layla Muhiyye
Director
19/05/2022 - Present
6
Muhiyye, Ali
Director
05/06/2020 - Present
12

Persons with Significant Control

9
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 CHEADLE HEALTHCARE LIMITED

CHEADLE HEALTHCARE LIMITED is an(a) Active company incorporated on 06/06/2019 with the registered office located at 1 Buckingham Road, Cheadle Hulme, Cheadle SK8 5EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEADLE HEALTHCARE LIMITED?

toggle

CHEADLE HEALTHCARE LIMITED is currently Active. It was registered on 06/06/2019 .

Where is CHEADLE HEALTHCARE LIMITED located?

toggle

CHEADLE HEALTHCARE LIMITED is registered at 1 Buckingham Road, Cheadle Hulme, Cheadle SK8 5EG.

What does CHEADLE HEALTHCARE LIMITED do?

toggle

CHEADLE HEALTHCARE LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does CHEADLE HEALTHCARE LIMITED have?

toggle

CHEADLE HEALTHCARE LIMITED had 6 employees in 2022.

What is the latest filing for CHEADLE HEALTHCARE LIMITED?

toggle

The latest filing was on 29/05/2025: Total exemption full accounts made up to 2024-08-31.