CHEERFUL ELEGANT HEALTHCARE LTD

Register to unlock more data on OkredoRegister

CHEERFUL ELEGANT HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09009676

Incorporation date

24/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Global Link, Dunleavy Drive, Cardiff, Wales CF11 0SNCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2014)
dot icon29/01/2026
Micro company accounts made up to 2025-04-29
dot icon19/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon15/11/2024
Total exemption full accounts made up to 2024-04-29
dot icon15/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-29
dot icon12/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon20/04/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon24/01/2023
Previous accounting period shortened from 2022-04-30 to 2022-04-29
dot icon23/01/2023
Previous accounting period extended from 2022-04-28 to 2022-04-30
dot icon08/01/2023
Registered office address changed from 58 James Street Cardiff Bay Cardiff CF10 5EZ Wales to Global Link Dunleavy Drive Cardiff Wales CF11 0SN on 2023-01-08
dot icon08/01/2023
Registered office address changed from Global Link Dunleavy Drive Cardiff Wales CF11 0SN United Kingdom to Global Link Dunleavy Drive Cardiff Wales CF11 0SN on 2023-01-08
dot icon08/01/2023
Director's details changed for Mr Abdul-Razak Mohammed on 2019-11-13
dot icon08/01/2023
Director's details changed for Mr Abdul-Razak Mohammed on 2019-11-12
dot icon17/06/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon26/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon28/01/2022
Previous accounting period shortened from 2021-04-29 to 2021-04-28
dot icon18/06/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-04-29
dot icon28/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-29
dot icon07/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-04-29
dot icon31/05/2018
Total exemption full accounts made up to 2017-04-29
dot icon17/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon31/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon22/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon27/10/2016
Registration of charge 090096760002, created on 2016-10-14
dot icon05/10/2016
Registration of charge 090096760001, created on 2016-09-27
dot icon28/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon21/04/2016
Termination of appointment of Mohammed Issahaq as a director on 2015-08-22
dot icon01/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon18/11/2015
Registered office address changed from 58 James Street James Street Cardiff Bay Cardiff CF10 5EZ Wales to 58 James Street Cardiff Bay Cardiff CF10 5EZ on 2015-11-18
dot icon18/11/2015
Registered office address changed from 113-116 Bute Street Cardiff CF10 5EQ to 58 James Street Cardiff Bay Cardiff CF10 5EZ on 2015-11-18
dot icon08/06/2015
Appointment of Mr Abdul-Razak Mohammed as a director on 2015-06-08
dot icon05/06/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon21/04/2015
Termination of appointment of Abdul Razak Mohammed as a director on 2015-04-10
dot icon21/04/2015
Appointment of Mr Mohammed Issahaq as a director on 2015-04-10
dot icon11/07/2014
Termination of appointment of Sumaya Mohammed as a secretary
dot icon11/07/2014
Termination of appointment of Beidawu Mohammed as a secretary
dot icon11/07/2014
Termination of appointment of Baraka Mohammed as a secretary
dot icon11/07/2014
Termination of appointment of Ann Mohammed as a secretary
dot icon11/07/2014
Registered office address changed from 6 Merganser Court Barry Wales CF63 4JT Wales on 2014-07-11
dot icon24/04/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

34
2022
change arrow icon-15.94 % *

* during past year

Cash in Bank

£39,033.00

Confirmation

dot iconLast made up date
29/04/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
29/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
172.02K
-
0.00
46.43K
-
2022
34
173.94K
-
0.00
39.03K
-
2022
34
173.94K
-
0.00
39.03K
-

Employees

2022

Employees

34 Ascended0 % *

Net Assets(GBP)

173.94K £Ascended1.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.03K £Descended-15.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohammed, Abdul Razak
Director
24/04/2014 - 10/04/2015
-
Mohammed, Abdul Razak
Director
08/06/2015 - Present
-
Issahaq, Mohammed
Director
10/04/2015 - 22/08/2015
-
Mohammed, Ann Marie
Secretary
24/04/2014 - 10/07/2014
-
Mohammed, Baraka
Secretary
24/04/2014 - 10/07/2014
-

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 CHEERFUL ELEGANT HEALTHCARE LTD

CHEERFUL ELEGANT HEALTHCARE LTD is an(a) Active company incorporated on 24/04/2014 with the registered office located at Global Link, Dunleavy Drive, Cardiff, Wales CF11 0SN. There is currently 1 active director according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEERFUL ELEGANT HEALTHCARE LTD?

toggle

CHEERFUL ELEGANT HEALTHCARE LTD is currently Active. It was registered on 24/04/2014 .

Where is CHEERFUL ELEGANT HEALTHCARE LTD located?

toggle

CHEERFUL ELEGANT HEALTHCARE LTD is registered at Global Link, Dunleavy Drive, Cardiff, Wales CF11 0SN.

What does CHEERFUL ELEGANT HEALTHCARE LTD do?

toggle

CHEERFUL ELEGANT HEALTHCARE LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does CHEERFUL ELEGANT HEALTHCARE LTD have?

toggle

CHEERFUL ELEGANT HEALTHCARE LTD had 34 employees in 2022.

What is the latest filing for CHEERFUL ELEGANT HEALTHCARE LTD?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-04-29.